Home
A-Z Index
D list
DJ list
DJ list
Company details
Name
Dj Detail Limited
Number
09851851
Date of Incorporation:
2nd November 2015
End of financial year:
30 November
Address:
66 Porchester Road, London, W2 6ET
SIC code:
71111 - Architectural activities
Dj Detail Limited was officially closed on 2020-01-21.
Dj Detail was a private limited company that could have been found at 66 Porchester Road, London, W2 6ET, ENGLAND. Its full net worth was valued to be around 1000 pounds, and the fixed assets the company owned totalled up to 0 pounds. This company (formed on 2015-11-02) was run by 3 directors.
Director Jason F. who was appointed on 01 November 2016.
Director David L. who was appointed on 01 November 2016.
Director Bruce B. who was appointed on 02 November 2015.
The company was classified as "architectural activities" (71111).
The last confirmation statement was sent on 2019-11-01 and last time the annual accounts were sent was on 30 November 2018.
Directors
Accounts data
Date of Accounts
2016-11-30
2017-11-30
2018-11-30
Number Shares Allotted
1,000
-
-
Shareholder Funds
1,000
-
-
Total Assets Less Current Liabilities
1,000
1,000
1,000
People with significant control
Nature of control:
25-50% voting rights
25-50% shares
Flanagan Lawrence Group Limited
6 April 2016
Legal authority
English
Legal form
Private Limited Company
Country registered
England
Place registered
England
Registration number
08129318
Nature of control:
75,01-100% voting rights
75,01-100% shares
Nature of control:
25-50% voting rights
25-50% shares
Show PSC documents details
Filings
Categories:
Accounts
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Download filing
(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 21st, January 2020
| gazette
Free Download
(1 page)
Show more filings
Download filing
(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 21st, January 2020
| gazette
Free Download
(1 page)
(CS01) Confirmation statement with no updates Friday 1st November 2019
filed on: 20th, November 2019
| confirmation statement
Free Download
(3 pages)
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, November 2019
| gazette
Free Download
(1 page)
(DS01) Application to strike the company off the register
filed on: 23rd, October 2019
| dissolution
Free Download
(3 pages)
(AA) Dormant company accounts reported for the period up to Friday 30th November 2018
filed on: 9th, April 2019
| accounts
Free Download
(6 pages)
(CS01) Confirmation statement with updates Thursday 1st November 2018
filed on: 14th, November 2018
| confirmation statement
Free Download
(5 pages)
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 28th, June 2018
| accounts
Free Download
(6 pages)
(CS01) Confirmation statement with updates Wednesday 1st November 2017
filed on: 3rd, November 2017
| confirmation statement
Free Download
(3 pages)
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 31st, July 2017
| accounts
Free Download
(6 pages)
(CS01) Confirmation statement with updates Tuesday 1st November 2016
filed on: 9th, November 2016
| confirmation statement
Free Download
(9 pages)
(AP01) New director appointment on Tuesday 1st November 2016.
filed on: 7th, November 2016
| officers
Free Download
(2 pages)
(AP01) New director appointment on Tuesday 1st November 2016.
filed on: 7th, November 2016
| officers
Free Download
(2 pages)
(NEWINC) Company registration
filed on: 2nd, November 2015
| incorporation
Free Download
(36 pages)
(SH01) 1000.00 GBP is the capital in company's statement on Monday 2nd November 2015
capital