Dimitris Finance Consulting Limited

General information

Name:

Dimitris Finance Consulting Ltd

Office Address:

14 The Avenue St. Marys Island ME4 3AE Chatham

Number: 08881312

Incorporation date: 2014-02-07

Dissolution date: 2022-06-07

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was situated in Chatham under the ID 08881312. This firm was established in the year 2014. The office of this firm was situated at 14 The Avenue St. Marys Island. The area code for this address is ME4 3AE. The enterprise was dissolved on 2022-06-07, meaning it had been active for eight years. The firm name switch from Dimitri Finance Consulting to Dimitris Finance Consulting Limited occurred on 2014-02-27.

Dimitris E. was the company's managing director, formally appointed ten years ago.

Dimitris E. was the individual who had control over this firm, had substantial control or influence over the company.

  • Previous company's names
  • Dimitris Finance Consulting Limited 2014-02-27
  • Dimitri Finance Consulting Ltd 2014-02-07

Financial data based on annual reports

Company staff

Dimitris E.

Role: Director

Appointed: 07 February 2014

Latest update: 5 September 2023

People with significant control

Dimitris E.
Notified on 18 February 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 04 March 2022
Confirmation statement last made up date 18 February 2021
Annual Accounts 13 March 2015
Start Date For Period Covered By Report 08 February 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 13 March 2015
Annual Accounts 21st April 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 21st April 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 7th, June 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Anova House Wickhurst Lane Broadbridge Heath

Post code:

RH12 3LZ

City / Town:

Horsham

HQ address,
2016

Address:

Anova House Wickhurst Lane Broadbridge Heath

Post code:

RH12 3LZ

City / Town:

Horsham

Accountant/Auditor,
2016 - 2015

Name:

Anova Limited

Address:

Anova House Wickhurst Lane Broadbridge Heath

Post code:

RH12 3LZ

City / Town:

Horsham

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
8
Company Age

Closest Companies - by postcode