This company is commonly known as D&d Property Services Ltd. The company was founded 25 years ago and was given the registration number 03746843. The firm's registered office is in LONDON. You can find them at 2nd Floor Regis House, 45 King William Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | D&D PROPERTY SERVICES LTD |
---|---|---|
Company Number | : | 03746843 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 07 April 1999 |
End of financial year | : | 30 June 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Yeomans Court, Ware Road, Hertford, United Kingdom, SG13 7HJ | Director | 03 September 2018 | Active |
5 Yeomans Court, Ware Road, Hertford, United Kingdom, SG13 7HJ | Secretary | 19 April 1999 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 07 April 1999 | Active |
5 Yeomans Court, Ware Road, Hertford, United Kingdom, SG13 7HJ | Director | 01 March 2016 | Active |
5 Yeomans Court, Ware Road, Hertford, United Kingdom, SG13 7HJ | Director | 19 April 1999 | Active |
5 Yeomans Court, Ware Road, Hertford, United Kingdom, SG13 7HJ | Director | 01 June 2009 | Active |
5 Yeomans Court, Ware Road, Hertford, United Kingdom, SG13 7HJ | Director | 01 July 2007 | Active |
5 Yeomans Court, Ware Road, Hertford, United Kingdom, SG13 7HJ | Director | 19 October 2010 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 07 April 1999 | Active |
D & D Property Services (Holdings) Ltd | ||
Notified on | : | 25 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5 Yeomans Court, Ware Road, Hertford, United Kingdom, SG13 7HJ |
Nature of control | : |
|
Mrs Urszula Helena Downes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Yeomans Court, Ware Road, Hertford, United Kingdom, SG13 7HJ |
Nature of control | : |
|
Mr Stephen Robert Downes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Yeomans Court, Ware Road, Hertford, United Kingdom, SG13 7HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-17 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-17 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-08-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-08-07 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2019-10-15 | Address | Change registered office address company with date old address new address. | Download |
2019-10-14 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-10-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-10-14 | Resolution | Resolution. | Download |
2019-06-07 | Accounts | Change account reference date company previous shortened. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Change account reference date company previous shortened. | Download |
2018-09-10 | Officers | Termination director company with name termination date. | Download |
2018-09-08 | Officers | Appoint person director company with name date. | Download |
2018-07-12 | Officers | Termination director company with name termination date. | Download |
2018-07-04 | Officers | Termination director company with name termination date. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-30 | Gazette | Gazette filings brought up to date. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-05 | Gazette | Gazette notice compulsory. | Download |
2017-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-07 | Officers | Termination secretary company with name termination date. | Download |
2016-05-28 | Officers | Termination director company with name termination date. | Download |
2016-05-28 | Officers | Termination director company with name termination date. | Download |
2016-05-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.