About

Registered Number: 05703786
Date of Incorporation: 09/02/2006 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 26/05/2015 (9 years and 1 month ago)
Registered Address: Flat 2 57 High Street, Cleobury Mortimer, Kidderminster, Worcs, DY14 8DN

 

Dash Publications & Magazines Ltd was registered on 09 February 2006, it has a status of "Dissolved". There are 4 directors listed for this business in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERRY, Stuart Leonard 09 February 2006 - 1
EDWARDS, Simon Charles 09 February 2006 14 March 2007 1
Secretary Name Appointed Resigned Total Appointments
RANDOLPH, Colin Ward 01 July 2009 05 October 2009 1
DASH GRAPHICS LTD 09 February 2006 02 October 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 May 2015
SOAS(A) - Striking-off action suspended (Section 652A) 14 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 February 2015
SOAS(A) - Striking-off action suspended (Section 652A) 27 June 2014
GAZ1(A) - First notification of strike-off in London Gazette) 06 May 2014
SOAS(A) - Striking-off action suspended (Section 652A) 23 October 2013
GAZ1(A) - First notification of strike-off in London Gazette) 06 August 2013
SOAS(A) - Striking-off action suspended (Section 652A) 31 January 2013
AD01 - Change of registered office address 04 January 2013
GAZ1(A) - First notification of strike-off in London Gazette) 11 December 2012
DS01 - Striking off application by a company 29 November 2012
AD01 - Change of registered office address 26 June 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 12 February 2010
TM02 - Termination of appointment of secretary 12 February 2010
TM02 - Termination of appointment of secretary 15 October 2009
288a - Notice of appointment of directors or secretaries 03 July 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 11 February 2009
287 - Change in situation or address of Registered Office 11 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 February 2009
353 - Register of members 11 February 2009
AA - Annual Accounts 15 September 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 10 December 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
363s - Annual Return 13 March 2007
NEWINC - New incorporation documents 09 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.