DELLMOUNT ESTATES LTD
Status | DISSOLVED |
Company No. | 05949442 |
Category | Private Limited Company |
Incorporated | 28 Sep 2006 |
Age | 17 years, 8 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 07 May 2013 |
Years | 11 years, 1 month, 1 day |
SUMMARY
DELLMOUNT ESTATES LTD is an dissolved private limited company with number 05949442. It was incorporated 17 years, 8 months, 10 days ago, on 28 September 2006 and it was dissolved 11 years, 1 month, 1 day ago, on 07 May 2013. The company address is 115 Craven Park Road, London, N15 6BL, United Kingdom.
Company Fillings
Accounts with accounts type total exemption small
Date: 29 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change registered office address company with date old address
Date: 12 Mar 2012
Action Date: 12 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-12
Old address: 147 Stamford Hill London N16 5LG
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2011
Action Date: 28 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-28
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2010
Action Date: 28 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-28
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2009
Action Date: 28 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-28
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 11 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/08; full list of members
Documents
Legacy
Date: 11 Nov 2008
Category: Officers
Type: 288a
Description: Secretary appointed rivka niederman
Documents
Legacy
Date: 11 Nov 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director cheam directors LIMITED
Documents
Legacy
Date: 11 Nov 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary refoel margulies
Documents
Legacy
Date: 08 Jul 2008
Category: Insolvency
Type: 405(2)
Description: Notice of ceasing to act as receiver or manager
Documents
Legacy
Date: 03 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 03/06/2008 from 129 stamford hill london N16 5RR
Documents
Legacy
Date: 02 May 2008
Category: Officers
Type: 288a
Description: Director appointed david schreiber
Documents
Legacy
Date: 31 Mar 2008
Category: Insolvency
Type: 405(1)
Description: Notice of appointment of receiver or manager
Documents
Legacy
Date: 12 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/07; full list of members
Documents
Legacy
Date: 07 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 20/08/07 from: 149 northwold road london E5 8RA
Documents
Legacy
Date: 26 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/05/07--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 05 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 07/11/06 from: 39A leicester road salford manchester M7 4AS
Documents
Legacy
Date: 07 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
15 CHANNING ROAD,PETERBOROUGH,PE1 5FH
Number: | 11599853 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 AVONSTOWE CLOSE,ORPINGTON,BR6 8NA
Number: | 07988812 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSEGARTH,USK,NP15 1DE
Number: | 07775533 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 MILL ROAD,BANBRIDGE,BT32 5HD
Number: | NI603858 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MILLAR GROVE,HAMILTON,ML3 9BF
Number: | SC382139 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 DELPH WAY,CHORLEY,PR6 7TG
Number: | 06832049 |
Status: | ACTIVE |
Category: | Private Limited Company |