DAVID MCDONALD LIMITED
Overview
| Company Name | DAVID MCDONALD LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06172750 |
| 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 DAVID MCDONALD LIMITED?
- Reproduction of sound recording (18201) / Manufacturing
Where is DAVID MCDONALD LIMITED located?
| Registered Office Address | Oxford House 15-17 Mount Ephraim Road TN1 1EN Tunbridge Wells Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DAVID MCDONALD LIMITED?
| Company Name | From | Until |
|---|---|---|
| ZEALOUS INTERIOR DESIGNS LIMITED | Mar 20, 2007 | Mar 20, 2007 |
What are the latest accounts for DAVID MCDONALD LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for DAVID MCDONALD LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Mar 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for David James George Mcdonald on Mar 27, 2019 | 2 pages | CH01 | ||||||||||
Change of details for Mr David James George Mcdonald as a person with significant control on Mar 27, 2019 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Mar 28, 2017 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Oxford House 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN to Oxford House 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN on Apr 10, 2017 | 2 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Oxford House 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN on Apr 06, 2017 | 2 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Mar 28, 2016 with full list of shareholders | 19 pages | AR01 | ||||||||||
| ||||||||||||
Administrative restoration application | 3 pages | RT01 | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Mar 28, 2015 | 3 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Who are the officers of DAVID MCDONALD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCDONALD, David James George | Director | 15-17 Mount Ephraim Road TN1 1EN Tunbridge Wells Oxford House Kent | England | British | 129349250003 | |||||
| FORSTER, Astrid Sandra Clare | Secretary | Isenhurst Court Streatfield Road TN21 8LJ Heathfield Flat 2 East Sussex United Kingdom | British | 131905940001 | ||||||
| LUNN, Denis Christopher Carter | Nominee Secretary | Blaven Roedean Road TN2 5JX Tunbridge Wells Kent | British | 900029910001 | ||||||
| GOOD, Jayne Elizabeth | Nominee Director | Woodside Pilmer Road TN6 2UB Crowborough East Sussex | British | 900029900001 |
Who are the persons with significant control of DAVID MCDONALD LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr David James George Mcdonald | Jul 01, 2016 | 15-17 Mount Ephraim Road TN1 1EN Tunbridge Wells Oxford House Kent | No |
Nationality: British Country of Residence: England | |||
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