DELUXEFORCE LIMITED
Status | DISSOLVED |
Company No. | 03907807 |
Category | Private Limited Company |
Incorporated | 17 Jan 2000 |
Age | 24 years, 4 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 15 Mar 2016 |
Years | 8 years, 2 months, 11 days |
SUMMARY
DELUXEFORCE LIMITED is an dissolved private limited company with number 03907807. It was incorporated 24 years, 4 months, 9 days ago, on 17 January 2000 and it was dissolved 8 years, 2 months, 11 days ago, on 15 March 2016. The company address is C/O NATIONAL AIR TRAFFIC SERVICES (NATS) C/O NATIONAL AIR TRAFFIC SERVICES (NATS), London, WC2N 7EN.
Company Fillings
Gazette dissolved voluntary
Date: 15 Mar 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Dec 2015
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 26 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-01
Officer name: Christopher John Bennett
Documents
Termination secretary company with name termination date
Date: 19 Feb 2015
Action Date: 31 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-01-31
Officer name: David Bluett
Documents
Accounts with accounts type dormant
Date: 19 Feb 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Appoint person secretary company with name date
Date: 19 Feb 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-02-01
Officer name: Andrew Howard Picton
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2015
Action Date: 11 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-11
Documents
Accounts with accounts type dormant
Date: 17 Feb 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2014
Action Date: 11 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-11
Documents
Accounts with accounts type dormant
Date: 06 Feb 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2013
Action Date: 11 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-11
Documents
Appoint person director company with name
Date: 21 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher John Bennett
Documents
Termination director company with name
Date: 20 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Bernstein
Documents
Accounts with accounts type dormant
Date: 12 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2012
Action Date: 11 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-11
Documents
Accounts with accounts type dormant
Date: 01 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2011
Action Date: 11 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-11
Documents
Accounts with accounts type dormant
Date: 29 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2010
Action Date: 11 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-11
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 12 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-12
Officer name: Peter Brian Emms Read
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 12 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-12
Officer name: Daniel Lipman Bernstein
Documents
Accounts with accounts type dormant
Date: 28 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 26 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/09; full list of members
Documents
Legacy
Date: 05 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director derek stevens
Documents
Legacy
Date: 05 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed peter brian emms read
Documents
Accounts with accounts type dormant
Date: 10 Apr 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 11 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 11/03/2008 from brettenham house south 5TH floor lancaster place london WC2N 7EN
Documents
Legacy
Date: 28 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/08; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Dec 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 28 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/07; full list of members
Documents
Legacy
Date: 06 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 06 Mar 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 09 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/06; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Apr 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 08 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/05; full list of members
Documents
Legacy
Date: 02 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/04; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Feb 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 29 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 29/08/03 from: 1 kemble street london WC2B 4AP
Documents
Legacy
Date: 21 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 20 May 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 01 May 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/02 to 31/07/02
Documents
Legacy
Date: 14 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/03; full list of members
Documents
Legacy
Date: 27 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 27/02/03 from: kempson house camomile street london EC3A 7AN
Documents
Legacy
Date: 27 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/02; full list of members
Documents
Legacy
Date: 30 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 19 Nov 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 31 Jan 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/01 to 30/06/01
Documents
Legacy
Date: 17 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/01; full list of members
Documents
Legacy
Date: 19 Jul 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 May 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 03 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Feb 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Feb 2000
Category: Address
Type: 287
Description: Registered office changed on 08/02/00 from: 83 leonard street london EC2A 4QS
Documents
Legacy
Date: 08 Feb 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 08 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
72 FIELDING ROAD,LONDON,W4 1DB
Number: | 10656583 |
Status: | ACTIVE |
Category: | Private Limited Company |
18A HIGH STREET,NEWCASTLE,ST5 0JB
Number: | 11291886 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A GLAISNOCK STREET,CUMNOCK,KA18 1DA
Number: | SC555496 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10218321 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 36 SILK MILL INDUSTRIAL ESTATE,TRING,HP23 5EF
Number: | 11856847 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 STANLEY ROAD,ILFORD,IG1 1RW
Number: | 10542971 |
Status: | ACTIVE |
Category: | Private Limited Company |