DT (PREDECESSORS) LIMITED

First Floor Times Place First Floor Times Place, London, SW1Y 5GP
StatusDISSOLVED
Company No.00190209
CategoryPrivate Limited Company
Incorporated26 May 1923
Age100 years, 11 months, 19 days
JurisdictionEngland Wales
Dissolution12 Feb 2013
Years11 years, 3 months, 2 days

SUMMARY

DT (PREDECESSORS) LIMITED is an dissolved private limited company with number 00190209. It was incorporated 100 years, 11 months, 19 days ago, on 26 May 1923 and it was dissolved 11 years, 3 months, 2 days ago, on 12 February 2013. The company address is First Floor Times Place First Floor Times Place, London, SW1Y 5GP.



Company Fillings

Gazette dissolved voluntary

Date: 12 Feb 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Oct 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Oct 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Sep 2012

Action Date: 24 Sep 2012

Category: Capital

Type: SH19

Capital : 0.05 GBP

Date: 2012-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2012

Action Date: 03 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-09-03

Officer name: Mr Nicholas James Tarn

Documents

View document PDF

Legacy

Date: 14 Sep 2012

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 14 Sep 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 03/09/12

Documents

View document PDF

Resolution

Date: 14 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2012

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2012

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2012

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2012

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 May 2012

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Alan Gibbs King

Termination date: 2009-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2012

Action Date: 31 May 2009

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2009-05-31

Officer name: Clinton John Raymond Gleave

Documents

View document PDF

Restoration order of court

Date: 28 May 2012

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 09 Jan 2007

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with made up date

Date: 19 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jul 2006

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 07 Dec 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 28 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 16 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2004

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jan 2004

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 17 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 2003

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 09 Jan 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/03 to 31/12/03

Documents

View document PDF

Legacy

Date: 31 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 31/12/02 from: brunel house, 14 avon reach, chippenham, wiltshire SN15 1EE

Documents

View document PDF

Accounts with made up date

Date: 09 Dec 2002

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 01 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/01; full list of members

Documents

View document PDF

Legacy

Date: 07 Dec 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with made up date

Date: 10 Sep 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Certificate change of name company

Date: 02 May 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dixon technologies LIMITED\certificate issued on 02/05/01

Documents

View document PDF

Legacy

Date: 21 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2000

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Certificate change of name company

Date: 16 Oct 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dixon equipment LIMITED\certificate issued on 17/10/00

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 23 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 07 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 16 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 19 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/96; no change of members

Documents

View document PDF

Legacy

Date: 19 Jan 1997

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Legacy

Date: 07 Jul 1996

Category: Address

Type: 287

Description: Registered office changed on 07/07/96 from: works road, letchworth, hertfordshire, SG6 1LS

Documents

View document PDF

Legacy

Date: 18 Jun 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Jun 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 1996

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Legacy

Date: 25 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/95; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 1996

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Certificate change of name company

Date: 27 Jul 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dixon technology systems LIMITED\certificate issued on 28/07/95

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 1995

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Legacy

Date: 30 May 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 May 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 30 May 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 10 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/94; full list of members

Documents

View document PDF

Legacy

Date: 10 May 1995

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Auditors resignation company

Date: 26 Sep 1994

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 1994

Action Date: 30 Jun 1993

Category: Accounts

Type: AA

Made up date: 1993-06-30

Documents

View document PDF

Legacy

Date: 23 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/93; full list of members

Documents

View document PDF

Legacy

Date: 23 Mar 1994

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 23 Mar 1994

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Nov 1993

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Oct 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 04 Oct 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Mar 1993

Category: Annual-return

Type: 363b

Description: Return made up to 31/12/92; full list of members

Documents

View document PDF

Resolution

Date: 03 Feb 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Feb 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Feb 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 1993

Action Date: 30 Jun 1992

Category: Accounts

Type: AA

Made up date: 1992-06-30

Documents

View document PDF

Legacy

Date: 01 Dec 1992

Category: Officers

Type: 288

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Nov 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Oct 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 22 Sep 1992

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 18 Aug 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jul 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 23 Jun 1992

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed robinson technology systems limi ted\certificate issued on 24/06/92

Documents

View document PDF

Legacy

Date: 03 Jun 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 May 1992

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 May 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 May 1992

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 26 May 1992

Category: Address

Type: 287

Description: Registered office changed on 26/05/92 from: kilburn hall, kilburn, derbyshire, DE5 0LU

Documents

View document PDF

Legacy

Date: 26 May 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Mar 1992

Category: Accounts

Type: 225(2)

Description: Accounting reference date extended from 31/12 to 30/06

Documents

View document PDF

Legacy

Date: 07 Feb 1992

Category: Annual-return

Type: 363b

Description: Return made up to 31/12/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 24 Jul 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Nov 1990

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/90; no change of members

Documents

View document PDF

Legacy

Date: 05 Sep 1990

Category: Address

Type: 287

Description: Registered office changed on 05/09/90 from: sheridan house, 11 vernon street, derby, DE1 1FR

Documents

View document PDF


Some Companies

A. AUSTIN DESIGN SERVICES LIMITED

EDEN POINT THREE ACRES LANE,CHEADLE,SK8 6RL

Number:02782999
Status:ACTIVE
Category:Private Limited Company

AVIATION MEDIA LIMITED

13 MOATSIDE,FELTHAM,TW13 9EA

Number:07777516
Status:ACTIVE
Category:Private Limited Company

BUTE MARKETING AND TOURISM LTD.

UPPER FLAT IAN VILLA,ROTHESAY,PA20 0BG

Number:SC153064
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

COURT DISASTER LIMITED

3 THE GROVE,KINGS LANGLEY,WD4 9JF

Number:06187546
Status:ACTIVE
Category:Private Limited Company

NORMAN STUART AUTO SERVICES LIMITED

22 ASHLEY TERRACE,,EH11 1RE

Number:SC335102
Status:ACTIVE
Category:Private Limited Company

THE CATERING HUT TRADING COMPANY LLP

4 FIELDFARE CLOSE,HETTON LE HOLE,DH5 0GU

Number:OC413322
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source