This company is commonly known as Dougmar Property Limited. The company was founded 31 years ago and was given the registration number 02807094. The firm's registered office is in STANMORE. You can find them at 28 Church Road, , Stanmore, Middlesex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | DOUGMAR PROPERTY LIMITED |
---|---|---|
Company Number | : | 02807094 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 April 1993 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 28 Church Road, Stanmore, Middlesex, England, HA7 4XR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Fir Tree Close, London, England, W5 2JY | Secretary | 06 April 1993 | Active |
4, Fir Tree Close, London, England, W5 2JY | Director | 06 April 1993 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Secretary | 06 April 1993 | Active |
34 Wykeham Hill, Wembley, HA9 9RZ | Director | 06 April 1993 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Director | 06 April 1993 | Active |
Mr Guy Douglas Fisher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Firtree Close, Ealing, England, W5 2JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Gazette | Gazette dissolved liquidation. | Download |
2023-10-19 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-07-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-25 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-05-23 | Address | Change registered office address company with date old address new address. | Download |
2022-05-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-05-23 | Resolution | Resolution. | Download |
2022-05-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-11-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-11-09 | Address | Change registered office address company with date old address new address. | Download |
2016-04-15 | Mortgage | Mortgage satisfy charge full. | Download |
2016-04-14 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.