This company is commonly known as D J Dealer Limited. The company was founded 13 years ago and was given the registration number 07523784. The firm's registered office is in READING. You can find them at C/o Bdo Llp, Thames Tower Level 12, Reading, Berkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | D J DEALER LIMITED |
---|---|---|
Company Number | : | 07523784 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 09 February 2011 |
End of financial year | : | 31 January 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Bdo Llp, Thames Tower Level 12, Reading, Berkshire, RG1 1LX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kings Lodge, London Road, West Kingsdown, United Kingdom, TN15 6AR | Director | 09 February 2011 | Active |
Thames Tower Level 12, Station Road, Reading, RG1 1LX | Director | 20 October 2017 | Active |
1st, Floor Windsor House 1270, London Road, Norbury, United Kingdom, SW16 4DH | Director | 09 February 2011 | Active |
Mr David John Chapman | ||
Notified on | : | 09 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1951 |
Nationality | : | British |
Address | : | Thames Tower Level 12, Station Road, Reading, RG1 1LX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-02-03 | Gazette | Gazette dissolved liquidation. | Download |
2020-11-03 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-05-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-20 | Address | Change registered office address company with date old address new address. | Download |
2019-05-31 | Insolvency | Liquidation miscellaneous. | Download |
2019-04-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-02-14 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2019-02-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-03-12 | Insolvency | Liquidation disclaimer notice. | Download |
2018-03-07 | Address | Change registered office address company with date old address new address. | Download |
2018-03-06 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-03-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-03-06 | Resolution | Resolution. | Download |
2018-01-02 | Gazette | Gazette notice compulsory. | Download |
2017-10-20 | Officers | Appoint person director company with name date. | Download |
2017-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-03 | Address | Change registered office address company with date old address new address. | Download |
2016-10-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-04 | Address | Change registered office address company with date old address new address. | Download |
2015-03-04 | Officers | Change person director company with change date. | Download |
2014-10-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-02-24 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.