DOCUMEDIA SALES LIMITED

Register to unlock more data on OkredoRegister

DOCUMEDIA SALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03837060

Incorporation date

06/09/1999

Size

Dormant

Contacts

Registered address

Registered address

84-86 Great Portland Street, London W1W 7NRCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/1999)
dot icon20/06/2011
Final Gazette dissolved via compulsory strike-off
dot icon07/03/2011
First Gazette notice for compulsory strike-off
dot icon14/09/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon14/09/2010
Register(s) moved to registered inspection location
dot icon14/09/2010
Register inspection address has been changed
dot icon02/03/2010
Termination of appointment of Graeme Harris as a director
dot icon02/03/2010
Appointment of Mr Kevin James Cameron as a secretary
dot icon02/03/2010
Termination of appointment of Graeme Harris as a secretary
dot icon06/09/2009
Return made up to 07/09/09; full list of members
dot icon07/06/2009
Accounts made up to 2009-02-28
dot icon16/12/2008
Accounts made up to 2008-02-29
dot icon09/10/2008
Registered office changed on 10/10/2008 from truscot house 32-42 east road london N1 6AD
dot icon15/09/2008
Return made up to 07/09/08; full list of members
dot icon09/12/2007
Accounts made up to 2007-02-28
dot icon19/09/2007
Return made up to 07/09/07; no change of members
dot icon19/09/2007
Director's particulars changed
dot icon03/01/2007
Accounts made up to 2006-02-28
dot icon18/10/2006
Return made up to 07/09/06; full list of members
dot icon23/01/2006
Return made up to 07/09/05; full list of members; amend
dot icon07/12/2005
Return made up to 07/09/05; full list of members
dot icon25/09/2005
Secretary resigned;director resigned
dot icon05/09/2005
New secretary appointed;new director appointed
dot icon05/09/2005
New director appointed
dot icon05/09/2005
New director appointed
dot icon01/09/2005
Miscellaneous
dot icon09/08/2005
Director resigned
dot icon09/08/2005
Director resigned
dot icon09/08/2005
Director resigned
dot icon19/06/2005
Accounts made up to 2005-02-28
dot icon16/09/2004
Return made up to 07/09/04; full list of members
dot icon12/08/2004
Full accounts made up to 2004-02-29
dot icon03/06/2004
Director resigned
dot icon04/11/2003
Return made up to 07/09/03; full list of members
dot icon16/09/2003
Full accounts made up to 2003-02-28
dot icon09/10/2002
Particulars of mortgage/charge
dot icon07/10/2002
Certificate of change of name
dot icon05/10/2002
Director resigned
dot icon04/09/2002
Return made up to 07/09/02; full list of members
dot icon07/08/2002
Full accounts made up to 2002-02-28
dot icon01/08/2002
Certificate of change of name
dot icon18/07/2002
Registered office changed on 19/07/02 from: 7 bakers yard london EC1R 3DD
dot icon04/10/2001
Full accounts made up to 2001-02-28
dot icon09/09/2001
Return made up to 07/09/01; full list of members
dot icon15/10/2000
Registered office changed on 16/10/00 from: tower 42 25 old broad street london EC2N 1HN
dot icon12/10/2000
Return made up to 07/09/00; full list of members
dot icon14/09/2000
Director resigned
dot icon22/06/2000
Ad 22/03/00--------- £ si [email protected]=500 £ ic 25500/26000
dot icon22/06/2000
Ad 15/02/00--------- £ si [email protected]=12500 £ ic 13000/25500
dot icon24/04/2000
Ad 17/04/00--------- £ si [email protected]=1000 £ ic 12000/13000
dot icon16/04/2000
Certificate of change of name
dot icon11/04/2000
New director appointed
dot icon10/04/2000
New director appointed
dot icon09/04/2000
Secretary resigned
dot icon09/04/2000
New director appointed
dot icon09/04/2000
New director appointed
dot icon09/04/2000
New director appointed
dot icon06/04/2000
Registered office changed on 07/04/00 from: apollo house 56 new bond street london W1Y 0SX
dot icon06/04/2000
S-div 15/01/00
dot icon06/04/2000
Ad 15/01/00--------- £ si [email protected]=11998 £ ic 2/12000
dot icon06/04/2000
Nc inc already adjusted 15/01/00
dot icon06/04/2000
Resolutions
dot icon06/04/2000
Resolutions
dot icon06/04/2000
Resolutions
dot icon30/03/2000
Accounting reference date extended from 30/09/00 to 28/02/01
dot icon24/02/2000
New director appointed
dot icon16/02/2000
Director resigned
dot icon16/02/2000
Secretary resigned
dot icon16/02/2000
New secretary appointed
dot icon19/01/2000
New director appointed
dot icon11/01/2000
New director appointed
dot icon09/12/1999
New secretary appointed
dot icon09/12/1999
New director appointed
dot icon10/11/1999
Certificate of change of name
dot icon06/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2009
dot iconLast change occurred
27/02/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
27/02/2009
dot iconNext account date
27/02/2010
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
06/09/1999 - 06/09/1999
9278
HANOVER SECRETARIES LIMITED
Corporate Secretary
06/09/1999 - 01/12/1999
93
Hallmark Registrars Limited
Nominee Director
06/09/1999 - 06/09/1999
8288
Lovatt, Stephen Thomas
Director
02/03/2000 - 29/06/2001
13
Harris, Graeme Richard
Director
15/08/2005 - 27/02/2010
49

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 DOCUMEDIA SALES LIMITED

DOCUMEDIA SALES LIMITED is an(a) Dissolved company incorporated on 06/09/1999 with the registered office located at 84-86 Great Portland Street, London W1W 7NR. There are currently 3 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 DOCUMEDIA SALES LIMITED?

toggle

DOCUMEDIA SALES LIMITED is currently Dissolved. It was registered on 06/09/1999 and dissolved on 20/06/2011.

Where is DOCUMEDIA SALES LIMITED located?

toggle

DOCUMEDIA SALES LIMITED is registered at 84-86 Great Portland Street, London W1W 7NR.

What does DOCUMEDIA SALES LIMITED do?

toggle

DOCUMEDIA SALES LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for DOCUMEDIA SALES LIMITED?

toggle

The latest filing was on 20/06/2011: Final Gazette dissolved via compulsory strike-off.