This company is commonly known as 4 Dartmouth Road Limited. The company was founded 21 years ago and was given the registration number 04611947. The firm's registered office is in LONDON. You can find them at Ground Floor Flat, 4 Dartmouth Road, London, . This company's SIC code is 81100 - Combined facilities support activities.
Name | : | 4 DARTMOUTH ROAD LIMITED |
---|---|---|
Company Number | : | 04611947 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 2002 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor Flat, 4 Dartmouth Road, London, NW2 4EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chaul End Grange, Chaul End Road, Chaul End Village, Caddington, Luton, England, LU1 4AX | Director | 02 May 2019 | Active |
Ground Floor Flat, 4 Dartmouth Road, London, NW2 4EU | Director | 28 May 2015 | Active |
Flat 12 The Octagon, Flat 12 The Octagon, 527a Finchley Road, London, England, NW3 7BG | Director | 02 May 2019 | Active |
4a Dartmouth Road, London, NW2 4EU | Secretary | 13 December 2002 | Active |
66c Goldhurst Terrace, London, NW6 3HT | Secretary | 05 August 2005 | Active |
120 East Road, London, N1 6AA | Nominee Secretary | 09 December 2002 | Active |
4a Dartmouth Road, London, NW2 4EU | Director | 13 December 2002 | Active |
66c Goldhurst Terrace, London, NW6 3HT | Director | 05 August 2005 | Active |
4a, Dartmouth Road, London, NW2 4EU | Director | 10 August 2009 | Active |
120 East Road, London, N1 6AA | Nominee Director | 09 December 2002 | Active |
Ms Kim Adrienne Levine | ||
Notified on | : | 02 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 527a Finchley Road, Flat 12 The Octagon, London, England, NW3 7BG |
Nature of control | : |
|
Mr Darren Roger Gratte | ||
Notified on | : | 02 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chaul End Grange, Chaul End Rd, Chaul End Village, Luton, England, LU1 4AX |
Nature of control | : |
|
Ms Frances Naomi Kerr | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1936 |
Nationality | : | British |
Address | : | Ground Floor Flat, London, NW2 4EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-21 | Gazette | Gazette dissolved voluntary. | Download |
2021-09-11 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-08-24 | Gazette | Gazette notice voluntary. | Download |
2021-08-12 | Dissolution | Dissolution application strike off company. | Download |
2021-01-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-03 | Officers | Appoint person director company with name date. | Download |
2019-05-03 | Officers | Appoint person director company with name date. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-07 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-04 | Accounts | Accounts with accounts type dormant. | Download |
2015-12-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-16 | Officers | Change person director company with change date. | Download |
2015-06-01 | Officers | Termination director company with name termination date. | Download |
2015-06-01 | Officers | Appoint person director company with name date. | Download |
2015-06-01 | Accounts | Accounts with accounts type dormant. | Download |
2014-12-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.