Company NameDLP Financial And Business Services Ltd
Company StatusDissolved
Company Number08996091
CategoryPrivate Limited Company
Incorporation Date14 April 2014(10 years ago)
Dissolution Date29 November 2016 (7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMs Deborah Louise Phillips
Date of BirthDecember 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed14 April 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Edgemond Avenue
Birmingham
B24 0QG
Secretary NameMs Deborah Phillips
StatusResigned
Appointed14 April 2014(same day as company formation)
RoleCompany Director
Correspondence Address44 High Street
Erdington
Birmingham
B23 6RH
Director NameMr Roman Vasiljevs
Date of BirthMarch 1980 (Born 44 years ago)
NationalityLatvian
StatusResigned
Appointed02 November 2014(6 months, 3 weeks after company formation)
Appointment Duration12 months (resigned 01 November 2015)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address101 Warstones Road
Penn
Wolverhampton
WV4 4LR

Contact

Websitedlpfinancial.co.uk

Location

Registered AddressLester House
21 Broad Street
Bury
Lancashire
BL9 0DA
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

80 at £1Roman Vasiljevs
80.00%
Ordinary B
20 at £1Deborah Phillips
20.00%
Ordinary A

Financials

Year2014
Net Worth£8,113
Cash£141,843
Current Liabilities£158,204

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2016Termination of appointment of Roman Vasiljevs as a director on 1 November 2015 (1 page)
21 September 2016Termination of appointment of Roman Vasiljevs as a director on 1 November 2015 (1 page)
24 August 2016Voluntary strike-off action has been suspended (1 page)
24 August 2016Voluntary strike-off action has been suspended (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
6 July 2016Application to strike the company off the register (3 pages)
6 July 2016Application to strike the company off the register (3 pages)
13 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
13 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
26 January 2016Registered office address changed from 44 High Street Erdington Birmingham B23 6RH to Lester House 21 Broad Street Bury Lancashire BL9 0DA on 26 January 2016 (1 page)
26 January 2016Registered office address changed from 44 High Street Erdington Birmingham B23 6RH to Lester House 21 Broad Street Bury Lancashire BL9 0DA on 26 January 2016 (1 page)
25 January 2016Director's details changed for Mr Roman Vasiljevs on 25 January 2016 (2 pages)
25 January 2016Director's details changed for Mr Roman Vasiljevs on 25 January 2016 (2 pages)
3 September 2015Termination of appointment of Deborah Phillips as a secretary on 31 August 2015 (1 page)
3 September 2015Termination of appointment of Deborah Louise Phillips as a director on 31 August 2015 (1 page)
3 September 2015Termination of appointment of Deborah Louise Phillips as a director on 31 August 2015 (1 page)
3 September 2015Termination of appointment of Deborah Phillips as a secretary on 31 August 2015 (1 page)
17 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(5 pages)
17 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(5 pages)
27 January 2015Secretary's details changed for Ms Deborah Phillips on 1 November 2014 (1 page)
27 January 2015Appointment of Mr Roman Vasiljevs as a director on 2 November 2014 (2 pages)
27 January 2015Appointment of Mr Roman Vasiljevs as a director on 2 November 2014 (2 pages)
27 January 2015Secretary's details changed for Ms Deborah Phillips on 1 November 2014 (1 page)
27 January 2015Statement of capital following an allotment of shares on 1 November 2014
  • GBP 100
(3 pages)
27 January 2015Secretary's details changed for Ms Deborah Phillips on 1 November 2014 (1 page)
27 January 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 January 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 January 2015Director's details changed for Ms Deborah Louise Phillips on 24 November 2014 (2 pages)
27 January 2015Statement of capital following an allotment of shares on 1 November 2014
  • GBP 100
(3 pages)
27 January 2015Appointment of Mr Roman Vasiljevs as a director on 2 November 2014 (2 pages)
27 January 2015Statement of capital following an allotment of shares on 1 November 2014
  • GBP 100
(3 pages)
27 January 2015Director's details changed for Ms Deborah Louise Phillips on 24 November 2014 (2 pages)
1 October 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
1 October 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
28 August 2014Registered office address changed from 69 Water Mill Crescent Sutton Coldfield B76 2QN England to 44 High Street Erdington Birmingham B23 6RH on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 69 Water Mill Crescent Sutton Coldfield B76 2QN England to 44 High Street Erdington Birmingham B23 6RH on 28 August 2014 (1 page)
14 April 2014Incorporation
Statement of capital on 2014-04-14
  • GBP 1
(25 pages)
14 April 2014Incorporation
Statement of capital on 2014-04-14
  • GBP 1
(25 pages)