Birmingham
B24 0QG
Secretary Name | Ms Deborah Phillips |
---|---|
Status | Resigned |
Appointed | 14 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 High Street Erdington Birmingham B23 6RH |
Director Name | Mr Roman Vasiljevs |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 02 November 2014(6 months, 3 weeks after company formation) |
Appointment Duration | 12 months (resigned 01 November 2015) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 101 Warstones Road Penn Wolverhampton WV4 4LR |
Website | dlpfinancial.co.uk |
---|
Registered Address | Lester House 21 Broad Street Bury Lancashire BL9 0DA |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
80 at £1 | Roman Vasiljevs 80.00% Ordinary B |
---|---|
20 at £1 | Deborah Phillips 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £8,113 |
Cash | £141,843 |
Current Liabilities | £158,204 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 September 2016 | Termination of appointment of Roman Vasiljevs as a director on 1 November 2015 (1 page) |
21 September 2016 | Termination of appointment of Roman Vasiljevs as a director on 1 November 2015 (1 page) |
24 August 2016 | Voluntary strike-off action has been suspended (1 page) |
24 August 2016 | Voluntary strike-off action has been suspended (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2016 | Application to strike the company off the register (3 pages) |
6 July 2016 | Application to strike the company off the register (3 pages) |
13 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
26 January 2016 | Registered 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 2016 | Registered 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 2016 | Director's details changed for Mr Roman Vasiljevs on 25 January 2016 (2 pages) |
25 January 2016 | Director's details changed for Mr Roman Vasiljevs on 25 January 2016 (2 pages) |
3 September 2015 | Termination of appointment of Deborah Phillips as a secretary on 31 August 2015 (1 page) |
3 September 2015 | Termination of appointment of Deborah Louise Phillips as a director on 31 August 2015 (1 page) |
3 September 2015 | Termination of appointment of Deborah Louise Phillips as a director on 31 August 2015 (1 page) |
3 September 2015 | Termination of appointment of Deborah Phillips as a secretary on 31 August 2015 (1 page) |
17 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
27 January 2015 | Secretary's details changed for Ms Deborah Phillips on 1 November 2014 (1 page) |
27 January 2015 | Appointment of Mr Roman Vasiljevs as a director on 2 November 2014 (2 pages) |
27 January 2015 | Appointment of Mr Roman Vasiljevs as a director on 2 November 2014 (2 pages) |
27 January 2015 | Secretary's details changed for Ms Deborah Phillips on 1 November 2014 (1 page) |
27 January 2015 | Statement of capital following an allotment of shares on 1 November 2014
|
27 January 2015 | Secretary's details changed for Ms Deborah Phillips on 1 November 2014 (1 page) |
27 January 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 January 2015 | Director's details changed for Ms Deborah Louise Phillips on 24 November 2014 (2 pages) |
27 January 2015 | Statement of capital following an allotment of shares on 1 November 2014
|
27 January 2015 | Appointment of Mr Roman Vasiljevs as a director on 2 November 2014 (2 pages) |
27 January 2015 | Statement of capital following an allotment of shares on 1 November 2014
|
27 January 2015 | Director's details changed for Ms Deborah Louise Phillips on 24 November 2014 (2 pages) |
1 October 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
1 October 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
28 August 2014 | Registered 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 2014 | Registered 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 2014 | Incorporation Statement of capital on 2014-04-14
|
14 April 2014 | Incorporation Statement of capital on 2014-04-14
|