Company Information for DIASISS (4) LIMITED
5TH FLOOR, HORTON HOUSE EXCHANGE FLAGS, LIVERPOOL, L2 3PF,
|
Company Registration Number
04919727
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
DIASISS (4) LIMITED | |
Legal Registered Office | |
5TH FLOOR HORTON HOUSE EXCHANGE FLAGS LIVERPOOL L2 3PF Other companies in L2 | |
Company Number | 04919727 | |
---|---|---|
Company ID Number | 04919727 | |
Date formed | 2003-10-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2020 | |
Account next due | 31/03/2022 | |
Latest return | 01/10/2015 | |
Return next due | 29/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB106020087 |
Last Datalog update: | 2022-01-07 08:22:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
IAN ANDREW DUGGUA |
||
IAN ANDREW DUGGUA |
||
KERRY ANNE DUGGUA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IVOR FREDERICK GEORGE STANLEY |
Director | ||
VILLAVON (2001) LIMITED |
Company Secretary | ||
BERSIDE (2001) LIMITED |
Director | ||
VILLAVON (2001) LIMITED |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DIASISS CIS LIMITED | Director | 2013-11-20 | CURRENT | 2013-11-20 | Dissolved 2016-11-01 | |
DIASISS (3) LIMITED | Director | 2010-09-30 | CURRENT | 2003-10-01 | Dissolved 2016-11-01 | |
DIASISS (3) LIMITED | Director | 2012-10-31 | CURRENT | 2003-10-01 | Dissolved 2016-11-01 |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/10/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS KERRY ANNE DUGGUA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IVOR STANLEY | |
AR01 | 01/10/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/10/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/11 FROM 2 Lake End Court Taplow Road, Taplow Maidenhead Berkshire SL6 0JQ | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR IVOR FREDERICK GEORGE STANLEY | |
AR01 | 01/10/10 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Ian Andrew Duggua as company secretary | |
AP01 | DIRECTOR APPOINTED MR IAN ANDREW DUGGUA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VILLAVON (2001) LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERSIDE (2001) LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY VILLAVON (2001) LIMITED | |
AR01 | 01/10/09 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VILLAVON (2001) LIMITED / 02/10/2009 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VILLAVON (2001) LIMITED / 02/10/2009 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BERSIDE (2001) LIMITED / 02/10/2009 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/07 TO 30/06/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 01/10/06; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/09/04 | |
363a | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.06 | 9 |
MortgagesNumMortOutstanding | 0.71 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.34 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 78200 - Temporary employment agency activities
Creditors Due Within One Year | 2013-06-30 | £ 117,730 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 124,512 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIASISS (4) LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 23,241 |
Cash Bank In Hand | 2012-06-30 | £ 38,357 |
Current Assets | 2013-06-30 | £ 117,830 |
Current Assets | 2012-06-30 | £ 124,612 |
Debtors | 2013-06-30 | £ 94,589 |
Debtors | 2012-06-30 | £ 86,255 |
Shareholder Funds | 2013-06-30 | £ 0 |
Shareholder Funds | 2012-06-30 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as DIASISS (4) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |