Company Information for DISS ACCOUNTING & TAXATION SERVICES (EUROPEAN) LIMITED
King Street House, 15 Upper King Street, Norwich, NORFOLK, NR3 1RB,
|
Company Registration Number
03835263
Private Limited Company
Liquidation |
Company Name | |
---|---|
DISS ACCOUNTING & TAXATION SERVICES (EUROPEAN) LIMITED | |
Legal Registered Office | |
King Street House 15 Upper King Street Norwich NORFOLK NR3 1RB Other companies in NR16 | |
Company Number | 03835263 | |
---|---|---|
Company ID Number | 03835263 | |
Date formed | 1999-09-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2012-10-31 | |
Account next due | 31/07/2014 | |
Latest return | 02/09/2014 | |
Return next due | 30/09/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-03-19 12:01:19 |
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 |
---|---|---|
CATRIONA PHILMENA ROBERTSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MERYL JAN KEEBLE |
Company Secretary | ||
CAROL ANN OVERMAN |
Company Secretary | ||
GEORGE FREDERICK ROBERTSON |
Director | ||
AA COMPANY SERVICES LIMITED |
Nominated Secretary | ||
BUYVIEW LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DISS ACCOUNTING & TAXATION SERVICES (INTERNATIONAL) LIMITED | Director | 2012-05-04 | CURRENT | 1999-12-13 | Dissolved 2016-10-04 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Compulsory liquidation. Final meeting | ||
WU15 | Compulsory liquidation. Final meeting | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 27/01/2017:LIQ. CASE NO.1 | |
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 27/01/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2016 FROM GROVE FARM 102 THE STREET BRIDGHAM NORFOLK NR16 2AB | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2016 FROM GROVE FARM 102 THE STREET BRIDGHAM NORFOLK NR16 2AB | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
LATEST SOC | 30/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/09/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/14 FROM 133 Victoria Road Diss Norfolk IP22 4JN England | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/13 FROM Grove Farm 102 the Street Bridgham Norwich Norfolk NR16 2AB | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/09/13 ANNUAL RETURN FULL LIST | |
AR01 | 02/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MERYL KEEBLE | |
AR01 | 02/09/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Catriona Philmena Robertson on 2010-09-02 | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/09 FROM Chesterfield House 133 Victoria Road Diss Norfolk IP22 4JN | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/2009 FROM GROVE FARM, 102 THE STREET BRIDGHAM NORWICH NORFOLK NR16 2AB | |
AA | 31/10/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MERYL KIBBLE / 01/11/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY CAROL OVERMAN | |
AA | 31/10/07 TOTAL EXEMPTION FULL | |
288a | SECRETARY APPOINTED MERYL KIBBLE | |
363a | RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/09/07 FROM: 102 THE STREET BRIDGHAM NORWICH NORFOLK NR16 2AB | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/05/05 FROM: THE THATCHED BARN LOW ROAD, WORTHAM DISS NORFOLK IP22 1SH | |
363s | RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 | |
88(2)R | AD 06/04/01--------- £ SI 100@1 | |
363s | RETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/00 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/10/00 | |
287 | REGISTERED OFFICE CHANGED ON 13/11/00 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL, LONDON N16 6XZ | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2018-04-30 |
Appointment of Liquidators | 2016-02-15 |
Petitions to Wind Up (Companies) | 2015-09-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
Creditors Due Within One Year | 2011-11-01 | £ 223,617 |
---|
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 DISS ACCOUNTING & TAXATION SERVICES (EUROPEAN) LIMITED
Called Up Share Capital | 2011-11-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 484,815 |
Current Assets | 2011-11-01 | £ 509,785 |
Debtors | 2011-11-01 | £ 24,970 |
Fixed Assets | 2011-11-01 | £ 9,483 |
Shareholder Funds | 2011-11-01 | £ 295,651 |
Tangible Fixed Assets | 2011-11-01 | £ 9,483 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as DISS ACCOUNTING & TAXATION SERVICES (EUROPEAN) LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | DISS ACCOUNTING & TAXATION SERVICES (EUROPEAN) LIMITED | Event Date | 2018-04-30 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DISS ACCOUNTING & TAXATION SERVICES (EUROPEAN) LIMITED | Event Date | 2016-01-28 |
In the Bury St Edmunds County Court case number 5177 Principal Trading Address: Grove Farm, 102 The Street, Bridgham, Norfolk, NR16 2AB Notice is hereby given, pursuant to Rule 4.106A(2) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators, Andrew Anderson Kelsall and Lee Anthony Green , both of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB , (IP Nos. 9555 and 15610) have been appointed to the Company on 28 January 2016 , by the Secretary of State. Notice is also hereby given that the Joint Liquidators do not propose to hold a general meeting of the Companys creditors for the purpose of establishing a liquidation committee. However, under Section 141(2) of the Insolvency Act 1986 a creditor may request that a meeting be summoned if the request is made with the concurrence of at least 10%, in value, of the Companys creditors (including the creditor making the request). For further details contact: Andrew Kelsall, Email: andrew.kelsall@larking-gowen.co.uk Alternative contact: Jodie Barrett, Email: jodie.barrett@larking-gowen.co.uk Tel: 01473 833411. | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | DISS ACCOUNTING & TAXATION SERVICES (EUROPEAN) LIMITED | Event Date | 2015-07-31 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 5177 A Petition to wind up the above-named Company, Registration Number 1807849, of ,Grove Farm, 102 The Street, Bridgham, Norfolk, NR16 2AB, presented on 31 July 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 21 September 2015 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 18 September 2015 . | |||
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. |