About

Registered Number: 05576685
Date of Incorporation: 28/09/2005 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2019 (4 years and 11 months ago)
Registered Address: 5 Margaret Road, Romford, Essex, RM2 5SH

 

Based in Romford, Essex, Duinbergen Coatings Ltd was registered on 28 September 2005, it's status is listed as "Dissolved". Allen, Wayne Ronald, Allen, Wayne Ronald, Stott, Maureen are listed as the directors of Duinbergen Coatings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Wayne Ronald 28 September 2005 - 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Wayne Ronald 23 February 2010 - 1
STOTT, Maureen 28 September 2005 23 February 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 May 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CS01 - N/A 09 October 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 17 August 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 08 September 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 10 October 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 30 August 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 26 February 2010
AP03 - Appointment of secretary 26 February 2010
TM02 - Termination of appointment of secretary 26 February 2010
AD01 - Change of registered office address 23 February 2010
AA - Annual Accounts 04 January 2010
CH01 - Change of particulars for director 13 December 2009
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 07 November 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 23 October 2006
288c - Notice of change of directors or secretaries or in their particulars 23 October 2006
225 - Change of Accounting Reference Date 06 October 2005
NEWINC - New incorporation documents 28 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.