This company is commonly known as Dl Extra Limited. The company was founded 38 years ago and was given the registration number 02009262. The firm's registered office is in LONDON. You can find them at Crown House, 27 Old Gloucester Street, London, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | DL EXTRA LIMITED |
---|---|---|
Company Number | : | 02009262 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 April 1986 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX | Director | 22 June 2020 | Active |
118 Amberley Road, Bush Hill Park, Enfield, EN1 2RB | Secretary | 21 February 1996 | Active |
1 Primrose Drive, Hertford, SG13 7TG | Secretary | - | Active |
3 Millbrook Business Park, Hoe Lane, Nazeing, EN9 2RJ | Secretary | 06 March 2013 | Active |
118 Amberley Road, Bush Hill Park, Enfield, EN1 2RB | Director | - | Active |
Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX | Director | 14 May 2020 | Active |
1 Primrose Drive, Hertford, SG13 7TG | Director | - | Active |
3 Millbrook Business Park, Hoe Lane, Nazeing, EN9 2RJ | Director | 18 September 2014 | Active |
18 Great Meadow, Broxbourne, EN10 6RP | Director | - | Active |
Juana Josefina Yanez | ||
Notified on | : | 22 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | Venezuelan |
Country of residence | : | England |
Address | : | Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX |
Nature of control | : |
|
Mrs Sylvia Veronica Gordon | ||
Notified on | : | 14 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX |
Nature of control | : |
|
Mr Philip Wright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1951 |
Nationality | : | British |
Address | : | 3 Millbrook Business Park, Nazeing, EN9 2RJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-06 | Officers | Change person director company with change date. | Download |
2021-09-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-17 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-06-22 | Gazette | Gazette notice compulsory. | Download |
2020-10-19 | Officers | Appoint person director company with name date. | Download |
2020-10-19 | Officers | Termination director company with name termination date. | Download |
2020-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-13 | Resolution | Resolution. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-12 | Address | Change registered office address company with date old address new address. | Download |
2020-06-12 | Officers | Appoint person director company with name date. | Download |
2020-06-12 | Officers | Termination director company with name termination date. | Download |
2020-06-12 | Officers | Termination director company with name termination date. | Download |
2020-06-12 | Officers | Termination secretary company with name termination date. | Download |
2020-06-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-14 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.