DEPENDONIT LIMITED

Register to unlock more data on OkredoRegister

DEPENDONIT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04486650

Incorporation date

15/07/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O COLLINSONS CHARTERED ACCOUNTANTS, 55 Newhall Street, Birmingham, West Midlands B3 3RBCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2002)
dot icon29/04/2013
Final Gazette dissolved via voluntary strike-off
dot icon14/01/2013
First Gazette notice for voluntary strike-off
dot icon23/12/2012
Application to strike the company off the register
dot icon27/11/2012
Withdraw the company strike off application
dot icon24/09/2012
First Gazette notice for voluntary strike-off
dot icon16/09/2012
Application to strike the company off the register
dot icon27/05/2012
Total exemption small company accounts made up to 2012-02-29
dot icon09/02/2012
Current accounting period shortened from 2012-08-31 to 2012-02-29
dot icon07/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon05/10/2011
Cancellation of shares. Statement of capital on 2011-10-06
dot icon05/10/2011
Purchase of own shares.
dot icon02/10/2011
Appointment of Mr Timothy James Hanley as a secretary on 2011-09-19
dot icon02/10/2011
Termination of appointment of Brian Murphy as a director on 2011-09-19
dot icon02/10/2011
Termination of appointment of Brian Murphy as a secretary on 2011-09-19
dot icon08/08/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon04/07/2011
Current accounting period extended from 2011-05-31 to 2011-08-31
dot icon10/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon06/09/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon05/09/2010
Director's details changed for Brian Murphy on 2010-07-16
dot icon05/09/2010
Secretary's details changed for Brian Murphy on 2010-07-16
dot icon05/09/2010
Director's details changed for Timothy James Hanley on 2010-07-16
dot icon05/09/2010
Registered office address changed from C/O Collinsons Chartered Accountants 55 Newhall Street Birmingham West Midlands B3 3RB on 2010-09-06
dot icon18/03/2010
Registered office address changed from Bewell House Bewell Street Hereford HR4 0BA on 2010-03-19
dot icon18/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon12/08/2009
Return made up to 16/07/09; full list of members
dot icon20/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon17/08/2008
Return made up to 16/07/08; full list of members
dot icon17/08/2008
Director and Secretary's Change of Particulars / brian murphy / 01/04/2008 / HouseName/Number was: , now: 4; Street was: the fanals, now: stubbs wood; Area was: village way, little chalfont, now: chesham bois; Post Code was: HP7 9PX, now: HP6 6EY; Country was: , now: united kingdom
dot icon03/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon21/10/2007
Secretary's particulars changed;director's particulars changed
dot icon21/10/2007
Secretary's particulars changed;director's particulars changed
dot icon08/08/2007
Return made up to 16/07/07; full list of members
dot icon01/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon30/07/2006
Return made up to 16/07/06; full list of members
dot icon05/02/2006
Total exemption full accounts made up to 2005-05-31
dot icon12/09/2005
Certificate of change of name
dot icon21/07/2005
Return made up to 16/07/05; full list of members
dot icon21/07/2005
Secretary resigned
dot icon21/07/2005
New secretary appointed
dot icon01/06/2005
New director appointed
dot icon06/03/2005
Certificate of change of name
dot icon19/07/2004
Return made up to 16/07/04; full list of members
dot icon19/07/2004
Secretary's particulars changed;director's particulars changed
dot icon12/07/2004
Total exemption small company accounts made up to 2004-05-31
dot icon28/09/2003
Total exemption small company accounts made up to 2003-05-31
dot icon07/08/2003
Return made up to 16/07/03; full list of members
dot icon09/06/2003
Accounting reference date extended from 31/12/02 to 31/05/03
dot icon21/03/2003
Director's particulars changed
dot icon06/03/2003
Secretary resigned
dot icon06/03/2003
New secretary appointed
dot icon27/02/2003
Registered office changed on 28/02/03 from: 6TH floor abford house 15 wilton road london SW1V 1LT
dot icon21/01/2003
Accounting reference date shortened from 31/07/03 to 31/12/02
dot icon28/11/2002
Registered office changed on 29/11/02 from: 1ST contact clydesdale bank house london SW1Y 4ZT
dot icon25/07/2002
Registered office changed on 26/07/02 from: broadway house 2-6 fulham broadway, fulham london SW6 1AA
dot icon25/07/2002
Director resigned
dot icon25/07/2002
New director appointed
dot icon23/07/2002
Certificate of change of name
dot icon15/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2012
dot iconLast change occurred
28/02/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
28/02/2012
dot iconNext account date
28/02/2013
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
1ST CONTACT DIRECTORS LIMITED
Nominee Director
15/07/2002 - 18/07/2002
974
1ST CONTACT SECRETARIES LIMITED
Nominee Secretary
15/07/2002 - 20/02/2003
667
Hanley, Timothy James
Director
25/05/2005 - Present
1
Hanley, Timothy James
Secretary
18/09/2011 - Present
-
Murphy, Andrea
Secretary
20/02/2003 - 31/05/2005
-

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 DEPENDONIT LIMITED

DEPENDONIT LIMITED is an(a) Dissolved company incorporated on 15/07/2002 with the registered office located at C/O COLLINSONS CHARTERED ACCOUNTANTS, 55 Newhall Street, Birmingham, West Midlands B3 3RB. 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 DEPENDONIT LIMITED?

toggle

DEPENDONIT LIMITED is currently Dissolved. It was registered on 15/07/2002 and dissolved on 29/04/2013.

Where is DEPENDONIT LIMITED located?

toggle

DEPENDONIT LIMITED is registered at C/O COLLINSONS CHARTERED ACCOUNTANTS, 55 Newhall Street, Birmingham, West Midlands B3 3RB.

What does DEPENDONIT LIMITED do?

toggle

DEPENDONIT LIMITED operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for DEPENDONIT LIMITED?

toggle

The latest filing was on 29/04/2013: Final Gazette dissolved via voluntary strike-off.