D.C. COMMUNICATIONS 2000 LIMITED

Register to unlock more data on OkredoRegister

D.C. COMMUNICATIONS 2000 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04037345

Incorporation date

19/07/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

4 St. Giles Court, Southampton Street, Reading RG1 2QLCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2000)
dot icon31/12/2013
Final Gazette dissolved following liquidation
dot icon07/10/2013
Administrator's progress report to 2013-09-20
dot icon07/10/2013
Notice of move from Administration to Dissolution on 2013-09-20
dot icon30/09/2013
Notice of move from Administration to Dissolution on 2013-09-20
dot icon30/04/2013
Administrator's progress report to 2013-03-22
dot icon09/12/2012
Notice of extension of period of Administration
dot icon24/10/2012
Administrator's progress report to 2012-09-22
dot icon11/06/2012
Notice of deemed approval of proposals
dot icon20/05/2012
Statement of administrator's proposal
dot icon26/04/2012
Director's details changed for Daniel Roy Thomas Colgate on 2012-04-19
dot icon26/04/2012
Secretary's details changed for Helen Colgate on 2012-04-19
dot icon01/04/2012
Registered office address changed from Unit 1a Summit Business Park, Hanworth Road Sunbury-on-Thames Middlesex TW16 5DB United Kingdom on 2012-04-02
dot icon29/03/2012
Appointment of an administrator
dot icon13/03/2012
Registered office address changed from Hounslow Business Park Unit 6 Alice Way Hounslow Middlesex TW3 3UD on 2012-03-14
dot icon03/10/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon25/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon10/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon29/08/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon14/07/2010
Amended total exemption small company accounts made up to 2009-07-31
dot icon02/06/2010
Annual return made up to 2009-07-20 with full list of shareholders
dot icon25/05/2010
Statement of capital following an allotment of shares on 2009-06-10
dot icon13/12/2009
Registered office address changed from 3 Kitsmead Lane Longcross Chertsey Surrey KT16 0EF on 2009-12-14
dot icon08/12/2009
Total exemption small company accounts made up to 2009-07-31
dot icon17/08/2009
Return made up to 20/07/09; full list of members
dot icon27/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon15/09/2008
Return made up to 20/07/08; full list of members
dot icon15/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon05/08/2007
Return made up to 20/07/07; full list of members
dot icon24/07/2007
New secretary appointed
dot icon04/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon11/04/2007
Secretary resigned
dot icon29/11/2006
Registered office changed on 30/11/06 from: 156 chesterfield road ashford middlesex TW15 3PT
dot icon09/08/2006
Return made up to 20/07/06; full list of members
dot icon09/08/2006
Director's particulars changed
dot icon05/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon29/01/2006
New secretary appointed
dot icon04/12/2005
Secretary resigned;director resigned
dot icon22/07/2005
Total exemption small company accounts made up to 2004-07-31
dot icon19/07/2005
Return made up to 20/07/05; full list of members
dot icon10/11/2004
Return made up to 20/07/04; full list of members
dot icon20/07/2004
Total exemption small company accounts made up to 2003-07-31
dot icon01/10/2003
Return made up to 20/07/03; no change of members
dot icon22/08/2003
Particulars of mortgage/charge
dot icon27/05/2003
Total exemption small company accounts made up to 2002-07-31
dot icon20/08/2002
Return made up to 20/07/02; no change of members
dot icon20/08/2002
Director's particulars changed
dot icon04/05/2002
Total exemption small company accounts made up to 2001-07-31
dot icon19/08/2001
Return made up to 20/07/01; full list of members
dot icon19/08/2001
Registered office changed on 20/08/01
dot icon19/08/2001
New secretary appointed;new director appointed
dot icon19/08/2001
Director resigned
dot icon05/06/2001
Secretary resigned;director resigned
dot icon21/01/2001
New director appointed
dot icon21/01/2001
Ad 11/01/01--------- £ si 1@1=1 £ ic 2/3
dot icon08/08/2000
Registered office changed on 09/08/00 from: 22 nene gardens feltham middlesex TW13 5PQ
dot icon07/08/2000
New secretary appointed;new director appointed
dot icon27/07/2000
Director resigned
dot icon27/07/2000
Secretary resigned
dot icon27/07/2000
Registered office changed on 28/07/00 from: 229 nether street london N3 1NT
dot icon27/07/2000
New director appointed
dot icon19/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2010
dot iconLast change occurred
30/07/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2010
dot iconNext account date
30/07/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
19/07/2000 - 19/07/2000
5554
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
19/07/2000 - 19/07/2000
5496
Colgate, Daniel Roy Thomas
Director
19/07/2000 - Present
15
Coyne, Helen
Secretary
10/04/2007 - Present
1
Gibbons, Gary
Secretary
05/08/2001 - 18/07/2005
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D.C. COMMUNICATIONS 2000 LIMITED

D.C. COMMUNICATIONS 2000 LIMITED is an(a) Dissolved company incorporated on 19/07/2000 with the registered office located at 4 St. Giles Court, Southampton Street, Reading RG1 2QL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D.C. COMMUNICATIONS 2000 LIMITED?

toggle

D.C. COMMUNICATIONS 2000 LIMITED is currently Dissolved. It was registered on 19/07/2000 and dissolved on 31/12/2013.

Where is D.C. COMMUNICATIONS 2000 LIMITED located?

toggle

D.C. COMMUNICATIONS 2000 LIMITED is registered at 4 St. Giles Court, Southampton Street, Reading RG1 2QL.

What does D.C. COMMUNICATIONS 2000 LIMITED do?

toggle

D.C. COMMUNICATIONS 2000 LIMITED operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for D.C. COMMUNICATIONS 2000 LIMITED?

toggle

The latest filing was on 31/12/2013: Final Gazette dissolved following liquidation.