DUST TIGHT LIMITED
Status | DISSOLVED |
Company No. | 04204780 |
Category | Private Limited Company |
Incorporated | 24 Apr 2001 |
Age | 23 years, 1 month, 6 days |
Jurisdiction | England Wales |
Dissolution | 17 Aug 2012 |
Years | 11 years, 9 months, 13 days |
SUMMARY
DUST TIGHT LIMITED is an dissolved private limited company with number 04204780. It was incorporated 23 years, 1 month, 6 days ago, on 24 April 2001 and it was dissolved 11 years, 9 months, 13 days ago, on 17 August 2012. The company address is Gable House Gable House, London, N3 3LF.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 17 May 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Change person director company with change date
Date: 28 Jun 2011
Action Date: 28 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bruce Weir Ritchie
Change date: 2011-06-28
Documents
Change registered office address company with date old address
Date: 14 Apr 2011
Action Date: 14 Apr 2011
Category: Address
Type: AD01
Old address: 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD
Change date: 2011-04-14
Documents
Legacy
Date: 11 Apr 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
Documents
Legacy
Date: 11 Apr 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
Documents
Legacy
Date: 11 Apr 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
Documents
Liquidation voluntary declaration of solvency
Date: 07 Apr 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Apr 2011
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 Apr 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name
Date: 05 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jonathan Rust
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2010
Action Date: 19 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-19
Documents
Change account reference date company previous shortened
Date: 12 May 2010
Action Date: 10 May 2010
Category: Accounts
Type: AA01
Made up date: 2010-12-31
New date: 2010-05-10
Documents
Accounts with accounts type full
Date: 12 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type full
Date: 12 Apr 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 24 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/09; full list of members
Documents
Legacy
Date: 11 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr jonathan simon david anthony rust
Documents
Legacy
Date: 04 Mar 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary paul viner
Documents
Accounts with accounts type full
Date: 05 Feb 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 21 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/08; full list of members
Documents
Legacy
Date: 21 Jul 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / bruce ritchie / 17/07/2008 / HouseName/Number was: , now: 40; Street was: 37 abbey road, now: park street; Area was: , now: westminster; Post Code was: NW8 0AT, now: W1K 2JG; Country was: , now: united kingdom
Documents
Legacy
Date: 30 Jun 2008
Category: Officers
Type: 288c
Description: Secretary's Change of Particulars / paul viner / 27/06/2008 / HouseName/Number was: , now: 24; Street was: 20 denman drive north, now: deansway; Post Code was: NW11 6RB, now: N2 0JF; Country was: , now: united kingdom
Documents
Legacy
Date: 22 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/07; full list of members
Documents
Resolution
Date: 18 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 18 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 05 Oct 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/07 to 31/12/06
Documents
Legacy
Date: 25 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 25/09/07 from: 1 bentinck street london W1U 2ED
Documents
Legacy
Date: 01 Sep 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 13/12/06
Documents
Legacy
Date: 01 Sep 2007
Category: Capital
Type: 88(2)R
Description: Ad 13/12/06--------- £ si 300000@1=300000 £ ic 10/300010
Documents
Resolution
Date: 20 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jan 2007
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 09 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Jan 2007
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 09 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Dec 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 Dec 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 Dec 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 Dec 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 Dec 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 Dec 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 Dec 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 Dec 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 Dec 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 Dec 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 Dec 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 Dec 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 Dec 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 Dec 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 Dec 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 01 Dec 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 13 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/06; full list of members
Documents
Legacy
Date: 01 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 26/08/05--------- £ si 9@1=9 £ ic 1/10
Documents
Legacy
Date: 14 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 15 Nov 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 12 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/05; full list of members
Documents
Legacy
Date: 14 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 10 Dec 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 17 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/04; full list of members
Documents
Legacy
Date: 17 Aug 2004
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 19 Oct 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 24 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/03; full list of members
Documents
Legacy
Date: 18 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 18/06/03 from: victoria house, victoria road dartford kent DA1 5AJ
Documents
Legacy
Date: 21 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/03; full list of members
Documents
Accounts with accounts type full
Date: 25 Nov 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 15 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/02; full list of members
Documents
Legacy
Date: 06 Sep 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Sep 2001
Category: Address
Type: 287
Description: Registered office changed on 06/09/01 from: 12 york place leeds west yorkshire LS1 2DS
Documents
Legacy
Date: 05 Sep 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
276 LEAHURST ROAD,LONDON,SE13 5LT
Number: | 04163048 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPONENT TECHNOLOGIES SOURCING LTD
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11644084 |
Status: | ACTIVE |
Category: | Private Limited Company |
98-102 ABINGTON STREET,NORTHAMPTON,NN1 2BP
Number: | 11459518 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 & 2 THE BARN OLDWICK,CHICHESTER,PO18 9AA
Number: | 07164666 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 WEALD VIEW ROAD,TONBRIDGE,TN9 2NG
Number: | 07715522 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMITH & SMITH FINANCIAL LIMITED
21-23 CROYDON ROAD,CATERHAM,CR3 6PA
Number: | 08867451 |
Status: | ACTIVE |
Category: | Private Limited Company |