Epping
CM16 4PW
Director Name | Mr Dudley Robert Alexander Miles |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 210d Ballards Lane London N3 2NA |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2013(same day as company formation) |
Correspondence Address | 210d Ballards Lane London N3 2NA |
Registered Address | 9-11 High Beech Road Loughton IG10 4BN |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Dmcs Directors LTD 100.00% Ordinary |
---|
Latest Accounts | 27 March 2021 (3 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 27 March |
9 February 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
---|---|
18 March 2020 | Unaudited abridged accounts made up to 27 March 2019 (6 pages) |
23 December 2019 | Confirmation statement made on 18 December 2019 with updates (4 pages) |
20 December 2019 | Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page) |
20 June 2019 | Notification of Oliver Salvatore Cunningham as a person with significant control on 31 March 2019 (2 pages) |
19 June 2019 | Notification of Richard Charles Fisher as a person with significant control on 31 March 2019 (2 pages) |
19 June 2019 | Change of details for Mrs Stefania Ursula Fisher as a person with significant control on 31 March 2019 (2 pages) |
18 June 2019 | Statement of capital following an allotment of shares on 1 March 2019
|
12 June 2019 | Unaudited abridged accounts made up to 28 March 2018 (6 pages) |
13 March 2019 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page) |
21 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
19 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
5 April 2018 | Director's details changed for Miss Stefania Cacciaguerra on 29 March 2018 (3 pages) |
4 April 2018 | Change of details for Miss Stefania Cacciaguerra as a person with significant control on 29 March 2018 (2 pages) |
21 March 2018 | Total exemption small company accounts made up to 30 March 2017 (3 pages) |
8 March 2018 | Registered office address changed from Caxton House Old Station Road Loughton Essex IG10 4PE England to 9-11 High Beech Road Loughton IG10 4BN on 8 March 2018 (1 page) |
7 February 2018 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
21 December 2017 | Previous accounting period extended from 27 December 2016 to 31 March 2017 (1 page) |
20 December 2017 | Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page) |
20 December 2017 | Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page) |
27 September 2017 | Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page) |
27 September 2017 | Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page) |
7 February 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
23 January 2017 | Total exemption small company accounts made up to 29 December 2015 (3 pages) |
23 January 2017 | Total exemption small company accounts made up to 29 December 2015 (3 pages) |
24 December 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
24 December 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
27 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
27 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-03-18
|
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2015 | Termination of appointment of Dudley Robert Alexander Miles as a director on 18 February 2015 (1 page) |
18 February 2015 | Appointment of Stefania Cacciaguerra as a director on 18 February 2015 (2 pages) |
18 February 2015 | Registered office address changed from C/O Dudley Miles Company Services Limited 210D Ballards Lane London N3 2NA to Caxton House Old Station Road Loughton Essex IG10 4PE on 18 February 2015 (1 page) |
18 February 2015 | Termination of appointment of Dmcs Secretaries Limited as a secretary on 18 February 2015 (1 page) |
18 February 2015 | Registered office address changed from C/O Dudley Miles Company Services Limited 210D Ballards Lane London N3 2NA to Caxton House Old Station Road Loughton Essex IG10 4PE on 18 February 2015 (1 page) |
18 February 2015 | Termination of appointment of Dmcs Secretaries Limited as a secretary on 18 February 2015 (1 page) |
18 February 2015 | Termination of appointment of Dudley Robert Alexander Miles as a director on 18 February 2015 (1 page) |
18 February 2015 | Appointment of Stefania Cacciaguerra as a director on 18 February 2015 (2 pages) |
6 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
6 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
18 December 2013 | Incorporation Statement of capital on 2013-12-18
|
18 December 2013 | Incorporation Statement of capital on 2013-12-18
|