DP MILTON KEYNES LIMITED
Overview
Company Name | DP MILTON KEYNES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05853435 |
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 DP MILTON KEYNES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is DP MILTON KEYNES LIMITED located?
Registered Office Address | Kingfisher House, No. 11 Hoffmanns Way CM1 1GU Chelmsford |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for DP MILTON KEYNES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for DP MILTON KEYNES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jun 21, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Jun 21, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Full accounts made up to Mar 31, 2015 | 10 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Jun 21, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from 32 st. David's Drive Englefield Green Egham Surrey TW20 0BA to Kingfisher House, No. 11 Hoffmanns Way Chelmsford CM1 1GU on Aug 18, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Jun 21, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Jun 21, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 1 Thornbury West Ashland Milton Keynes Buckinghamshire MK6 4BB* on Nov 26, 2013 | 1 pages | AD01 | ||||||||||
Previous accounting period extended from Dec 31, 2012 to Mar 31, 2013 | 3 pages | AA01 | ||||||||||
Appointment of Mr Surinderjit Singh Kandola as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Adam Batty as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Adam Batty as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Stephen Hemsley as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Lee Ginsberg as a director | 2 pages | TM01 | ||||||||||
Appointment of Kulvir Kaur Kandola as a secretary | 3 pages | AP03 | ||||||||||
Who are the officers of DP MILTON KEYNES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KANDOLA, Kulvir Kaur | Secretary | St David's Drive Wentworth Gate TW20 0BA Englefield Green 32 Surrey | British | 75180300002 | ||||||
KANDOLA, Surinderjit Singh | Director | St Davids Drive Wentworth Gate TW20 0BA Englefield Green 32 Surrey United Kingdom | United Kingdom | British | Director | 10012480002 | ||||
BATTY, Adam David | Secretary | Thornbury West Ashland MK6 4BB Milton Keynes 1 Buckinghamshire | British | General Counsel | 128018130001 | |||||
GINSBERG, Lee Dale | Secretary | The Ridings 30 Hurstwood SL5 9SP South Ascot Berkshire | British | 37261660001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BATTY, Adam David | Director | Thornbury West Ashland MK6 4BB Milton Keynes 1 Buckinghamshire | United Kingdom | British | General Counsel | 177081730001 | ||||
GINSBERG, Lee Dale | Director | Thornbury West Ashland MK6 4BB Milton Keynes 1 Buckinghamshire | United Kingdom | British | Finance Director | 37261660001 | ||||
HEMSLEY, Stephen Glen | Director | Thornbury West Ashland MK6 4BB Milton Keynes 1 Buckinghamshire | United Kingdom | British | Director | 133116700001 | ||||
JOHNSON, Tina | Director | Thornbury West Ashland MK6 4BB Milton Keynes 1 Buckinghamshire | United Kingdom | British | Franchisee | 113669730001 |
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