This company is commonly known as Dry 503 Limited. The company was founded 21 years ago and was given the registration number 04717500. The firm's registered office is in SUTTON. You can find them at Allen House, 1 Westmead Road, Sutton, Surrey. This company's SIC code is 96020 - Hairdressing and other beauty treatment.
Name | : | DRY 503 LIMITED |
---|---|---|
Company Number | : | 04717500 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 2003 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Coombe Lane, Raynes Park, United Kingdom, SW20 8ND | Secretary | 31 March 2003 | Active |
Montague Place, Quayside, Chatham Maritime, Chatham, ME4 4QU | Director | 01 June 2017 | Active |
20, Coombe Lane, Raynes Park, London, United Kingdom, SW20 8ND | Director | 31 March 2003 | Active |
20, Coombe Lane, Raynes Park, United Kingdom, SW20 8ND | Director | 31 March 2003 | Active |
Mrs Charlene Ann Fogelis | ||
Notified on | : | 24 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Allen House, 1 Westmead Road, Sutton, England, SM1 4LA |
Nature of control | : |
|
Mr Howard Woodcock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20, Coombe Lane, London, England, SW20 8ND |
Nature of control | : |
|
Mrs Katy Woodcock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20, Coombe Lane, London, England, SW20 8ND |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-11 | Officers | Termination director company with name termination date. | Download |
2022-07-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-13 | Address | Change registered office address company with date old address new address. | Download |
2021-07-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-07-12 | Resolution | Resolution. | Download |
2021-07-12 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-09-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-03 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-10 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-06 | Officers | Termination director company with name termination date. | Download |
2017-06-06 | Officers | Termination director company with name termination date. | Download |
2017-06-06 | Officers | Termination secretary company with name termination date. | Download |
2017-06-06 | Officers | Appoint person director company with name date. | Download |
2017-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.