About

Registered Number: 04633485
Date of Incorporation: 10/01/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 22/10/2014 (9 years and 6 months ago)
Registered Address: Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU

 

Having been setup in 2003, Dust Pr Ltd are based in Ilford in Essex, it has a status of "Dissolved". There are 3 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WIMPOLE STREET ENTERPRISES LTD 21 April 2011 - 1
GREENWOOD, Adele 10 January 2003 18 November 2003 1
WILSON, Lian 19 September 2008 26 January 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 October 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 22 July 2014
4.68 - Liquidator's statement of receipts and payments 14 February 2014
AD01 - Change of registered office address 18 February 2013
RESOLUTIONS - N/A 15 February 2013
4.20 - N/A 15 February 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 15 February 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 10 January 2012
CH01 - Change of particulars for director 05 September 2011
AA - Annual Accounts 23 August 2011
AP04 - Appointment of corporate secretary 21 April 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 14 July 2010
MG01 - Particulars of a mortgage or charge 18 May 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
TM02 - Termination of appointment of secretary 01 February 2010
AA - Annual Accounts 27 July 2009
GAZ1 - First notification of strike-off action in London Gazette 12 May 2009
DISS40 - Notice of striking-off action discontinued 08 May 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 22 January 2009
288a - Notice of appointment of directors or secretaries 13 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
288c - Notice of change of directors or secretaries or in their particulars 07 February 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 18 January 2008
AA - Annual Accounts 03 March 2007
363a - Annual Return 23 February 2007
363a - Annual Return 21 April 2006
288c - Notice of change of directors or secretaries or in their particulars 21 April 2006
AA - Annual Accounts 04 February 2006
RESOLUTIONS - N/A 23 August 2005
RESOLUTIONS - N/A 23 August 2005
RESOLUTIONS - N/A 23 August 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 15 November 2004
225 - Change of Accounting Reference Date 16 April 2004
363s - Annual Return 26 March 2004
288a - Notice of appointment of directors or secretaries 02 December 2003
288b - Notice of resignation of directors or secretaries 02 December 2003
288b - Notice of resignation of directors or secretaries 02 December 2003
288b - Notice of resignation of directors or secretaries 02 December 2003
287 - Change in situation or address of Registered Office 02 December 2003
288b - Notice of resignation of directors or secretaries 02 December 2003
CERTNM - Change of name certificate 28 August 2003
NEWINC - New incorporation documents 10 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 07 May 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.