Company Information for DUSK TILL DAWN (NE) LIMITED
SUITE 173 80 CHURCHILL SQUARE, KINGS HILL, WEST MALLING, KENT, ME19 4YU,
|
Company Registration Number
05697247
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
DUSK TILL DAWN (NE) LIMITED | |
Legal Registered Office | |
SUITE 173 80 CHURCHILL SQUARE KINGS HILL WEST MALLING KENT ME19 4YU Other companies in ME20 | |
Company Number | 05697247 | |
---|---|---|
Company ID Number | 05697247 | |
Date formed | 2006-02-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 03/02/2016 | |
Return next due | 03/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-07-05 09:40:07 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAUL GORDON SHANNON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAREN TEASDALE |
Company Secretary | ||
THEYDON SECRETARIES LIMITED |
Company Secretary | ||
THEYDON NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Paul Gordon Shannon on 2018-06-01 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/18 FROM C/O Ab Accounting (Kent) Ltd the Oast East Malling Trust Estate East Malling West Malling Kent ME19 6BJ England | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/18, WITH NO UPDATES | |
AA | 30/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 26/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/02/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Paul Gordon Shannon on 2016-01-01 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/15 FROM 79 Cherry Orchard Ditton Aylesford Kent ME20 6QS | |
LATEST SOC | 04/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/12 FROM 40 Park Road North Ashford Kent TN23 8LY | |
AR01 | 03/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/02/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Paul Gordon Shannon on 2010-02-04 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY KAREN TEASDALE | |
363a | RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAUL SHANNON / 28/07/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
287 | REGISTERED OFFICE CHANGED ON 02/07/2009 FROM, UNIT 306 THE INNOVATION CENTRE, VIENNA COURT, KIRKLEATHAM BUSINESSS PARK, REDCAR, TS10 5SH | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/02/06 FROM: 25 HILL ROAD, THEYDON BOIS, EPPING, ESSEX, CM16 7LX | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED |
Proposal to Strike Off | 2009-05-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 92 |
MortgagesNumMortOutstanding | 0.31 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.24 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities
Creditors Due Within One Year | 2013-03-31 | £ 11,121 |
---|
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DUSK TILL DAWN (NE) LIMITED
Current Assets | 2013-03-31 | £ 8,143 |
---|---|---|
Debtors | 2013-03-31 | £ 8,000 |
Tangible Fixed Assets | 2013-03-31 | £ 1,360 |
Tangible Fixed Assets | 2012-04-01 | £ 1,813 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as DUSK TILL DAWN (NE) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | DUSK TILL DAWN (NE) LIMITED | Event Date | 2009-05-12 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |