DIJ LIMITED
Overview
| Company Name | DIJ LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04734359 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DIJ LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
- Pre-primary education (85100) / Education
Where is DIJ LIMITED located?
| Registered Office Address | Flat 5 Dunster House Bromley Road SE6 2TB London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DIJ LIMITED?
| Company Name | From | Until |
|---|---|---|
| BELLINGHAM COMMUNITY NURSERY LIMITED | Apr 14, 2003 | Apr 14, 2003 |
What are the latest accounts for DIJ LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2017 |
What are the latest filings for DIJ LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Notification of David Johnson as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Confirmation statement made on Apr 14, 2018 with updates | 3 pages | CS01 | ||
Registered office address changed from 109a Randlesdown Road Bellingham London SE6 3BT to Flat 5 Dunster House Bromley Road London SE6 2TB on May 03, 2018 | 1 pages | AD01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Micro company accounts made up to Apr 30, 2017 | 2 pages | AA | ||
Confirmation statement made on Apr 14, 2017 with no updates | 3 pages | CS01 | ||
Total exemption small company accounts made up to Apr 30, 2016 | 3 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Annual return made up to Apr 14, 2016 no member list | 4 pages | AR01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption small company accounts made up to Apr 30, 2015 | 3 pages | AA | ||
Annual return made up to Apr 14, 2015 no member list | 3 pages | AR01 | ||
Termination of appointment of Shirley Margaret Mucklow as a director on Mar 02, 2015 | 1 pages | TM01 | ||
Total exemption small company accounts made up to Apr 30, 2014 | 3 pages | AA | ||
Appointment of Mr David Johnson as a director on Dec 10, 2014 | 2 pages | AP01 | ||
Annual return made up to Apr 14, 2014 no member list | 3 pages | AR01 | ||
Total exemption small company accounts made up to Apr 30, 2013 | 3 pages | AA | ||
Termination of appointment of Carla Cook as a director | 1 pages | TM01 | ||
Termination of appointment of Carla Cook as a secretary | 1 pages | TM02 | ||
Annual return made up to Apr 14, 2013 no member list | 4 pages | AR01 | ||
Secretary's details changed for Fleet & Smith Chartered Certified Accountants on Feb 01, 2012 | 2 pages | CH04 | ||
Total exemption small company accounts made up to Apr 30, 2012 | 3 pages | AA | ||
Who are the officers of DIJ LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FLEET & SMITH CHARTERED CERTIFIED ACCOUNTANTS | Secretary | Ashley Road Lee Valley Technopark N17 9LN London Suite 369 England |
| 151630730001 | ||||||||||
| JOHNSON, David | Director | Cobham Close BR2 8JW Bromley 15 England | United Kingdom | British | 193406660001 | |||||||||
| COOK, Carla Ann | Secretary | 5 Dunster House Bromley Road SE6 2TB Catford London | British | 89246690001 | ||||||||||
| 1ST CERT FORMATIONS LTD | Nominee Secretary | International House 15 Bredbury Business Park SK6 2NS Stockport Cheshire | 900021400001 | |||||||||||
| BUTLER, Paul David, The Reverend Father | Director | 32 Bellingham Green SE6 3JB London | British | 89246850001 | ||||||||||
| COOK, Carla Ann | Director | 5 Dunster House Bromley Road SE6 2TB Catford London | United Kingdom | British | 89246690001 | |||||||||
| MUCKLOW, Shirley Margaret | Director | Randlesdown Road SE6 3HB Bellingham 109a | Uk | British | 150167030001 | |||||||||
| PORTER, Lisa Wendy Ann | Director | 21 Falkland House Bromley Road Catford SE6 2RN London | British | 96736420001 | ||||||||||
| READ, Angela Margaret | Director | 175 Southend Lane Bellingham SE6 3RR London | United Kingdom | British | 111983250001 | |||||||||
| 1ST CERT FORMATIONS LIMITED | Nominee Director | International House 15 Bredbury Business Park SK6 2NS Stockport Cheshire England | 900022080001 | |||||||||||
| REPORTACTION LIMITED | Nominee Director | International House 15 Bredbury Business Park SK6 2NS Stockport Cheshire | 900021390001 |
Who are the persons with significant control of DIJ LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr David Johnson | Apr 06, 2016 | Cobham Close BR2 8JW Bromley 15 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0