This company is commonly known as Dutch Dairies Limited. The company was founded 30 years ago and was given the registration number 02823361. The firm's registered office is in 108-110 FINCHLEY ROAD. You can find them at Clayton Stark & Co, 5th Floor Charles House, 108-110 Finchley Road, London. This company's SIC code is 7415 - Holding Companies including Head Offices.
Name | : | DUTCH DAIRIES LIMITED |
---|---|---|
Company Number | : | 02823361 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 02 June 1993 |
End of financial year | : | 31 December 1997 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Clayton Stark & Co, 5th Floor Charles House, 108-110 Finchley Road, London, NW3 5JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
53 Johnson House, Roberta Street, Bethnal Green, E2 6AN | Secretary | 01 October 1998 | Active |
11 Gold Tops, Newport, NP20 4UJ | Secretary | 26 March 1999 | Active |
26 The Birchwoods, Reading, RG31 5UH | Director | 05 April 1995 | Active |
17 Oxenden Park Drive, Herne Bay, | Secretary | 08 June 1993 | Active |
Corporate House, 419-421 High Road, Harrow, HA3 6EL | Nominee Secretary | 02 June 1993 | Active |
5th Floor, Charles House, 108-110 Finchley Road, London, NW3 5JJ | Corporate Secretary | 13 August 1993 | Active |
5th Floor, Charles House, 108-110 Finchley Road, London, NW3 5JJ | Corporate Secretary | 02 June 1993 | Active |
Corporate House, 419-421 High Road, Harrow, HA3 6EL | Nominee Director | 02 June 1993 | Active |
116 Crown Lodge 12 Elysan Street, Chelsea, London, SW3 3PW | Director | 02 June 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2000-12-27 | Insolvency | Liquidation compulsory winding up order. | Download |
2000-12-13 | Insolvency | Liquidation compulsory notice winding up order. | Download |
2000-11-21 | Gazette | Gazette notice compulsary. | Download |
1999-07-01 | Officers | Legacy. | Download |
1999-07-01 | Officers | Legacy. | Download |
1999-06-15 | Annual return | Legacy. | Download |
1999-06-15 | Officers | Legacy. | Download |
1999-04-02 | Mortgage | Legacy. | Download |
1998-11-05 | Officers | Legacy. | Download |
1998-11-03 | Accounts | Accounts with accounts type full. | Download |
1998-11-03 | Accounts | Accounts with accounts type full. | Download |
1998-07-04 | Annual return | Legacy. | Download |
1997-07-04 | Annual return | Legacy. | Download |
1996-12-18 | Accounts | Accounts with accounts type full. | Download |
1996-08-16 | Address | Legacy. | Download |
1996-08-15 | Annual return | Legacy. | Download |
1996-07-01 | Accounts | Legacy. | Download |
1996-02-29 | Incorporation | Memorandum articles. | Download |
1996-02-22 | Change of name | Certificate change of name company. | Download |
1995-07-12 | Annual return | Legacy. | Download |
1995-07-06 | Officers | Legacy. | Download |
1995-04-30 | Incorporation | Memorandum articles. | Download |
1995-04-24 | Change of name | Certificate change of name company. | Download |
1995-04-09 | Accounts | Accounts with accounts type full. | Download |
1995-01-01 | Historical | Selection of documents registered before January 1995. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.