Company NameDashing Detailing Ltd
DirectorRobert Hart
Company StatusActive
Company Number11515672
CategoryPrivate Limited Company
Incorporation Date14 August 2018(5 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Hart
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Redhills Road South Woodham Ferrers
Chelmsford
Essex
CM3 5UL
Director NameMr Alex Newman
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Blythe Way
Maldon
Essex
CM9 6UE
Secretary NameMrs Adele Hart
StatusResigned
Appointed14 August 2018(same day as company formation)
RoleCompany Director
Correspondence Address55 St. Nicholas Road
Witham
Essex
CM8 2JE

Location

Registered Address13 Redhills Road South Woodham Ferrers
Chelmsford
Essex
CM3 5UL
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (3 months, 4 weeks from now)

Filing History

25 February 2021Cessation of Alex Newman as a person with significant control on 10 February 2020 (1 page)
25 February 2021Change of details for Mr Robert Hart as a person with significant control on 10 February 2020 (2 pages)
18 February 2021Accounts for a dormant company made up to 31 August 2020 (3 pages)
16 February 2021Compulsory strike-off action has been discontinued (1 page)
15 February 2021Confirmation statement made on 13 August 2020 with updates (5 pages)
14 January 2021Director's details changed for Mr Robert Hart on 10 August 2020 (2 pages)
14 January 2021Registered office address changed from 55 st. Nicholas Road Witham Essex CM8 2JE England to 75 Springfield Road Chelmsford Essex CM2 6JB on 14 January 2021 (1 page)
12 January 2021Director's details changed for Mr Robert Hart on 7 December 2020 (2 pages)
12 January 2021Change of details for Mr Robert Hart as a person with significant control on 7 December 2020 (2 pages)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
4 March 2020Termination of appointment of Alex Newman as a director on 11 February 2020 (1 page)
3 March 2020Termination of appointment of Adele Hart as a secretary on 11 February 2020 (1 page)
25 October 2019Accounts for a dormant company made up to 31 August 2019 (3 pages)
24 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
14 January 2019Director's details changed for Mr Alex Newman on 15 November 2018 (2 pages)
14 August 2018Incorporation
Statement of capital on 2018-08-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)