UKBizDB.co.uk

DPG REALISATIONS 2017 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dpg Realisations 2017 Limited. The company was founded 23 years ago and was given the registration number 04096029. The firm's registered office is in LONDON. You can find them at 5th Floor Grove House 248a, Marylebone Road, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DPG REALISATIONS 2017 LIMITED
Company Number:04096029
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 October 2000
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:5th Floor Grove House 248a, Marylebone Road, London, NW1 6BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 44-45 Great Marlborough Street, London, United Kingdom, W1F 7JL

Secretary25 October 2000Active
3rd Floor, 44-45 Great Marlborough Street, London, United Kingdom, W1F 7JL

Director04 July 2013Active
3rd Floor, 44-45 Great Marlborough Street, London, United Kingdom, W1F 7JL

Director04 July 2013Active
3rd Floor, 44-45 Great Marlborough Street, London, United Kingdom, W1F 7JL

Director04 July 2013Active
3rd Floor, 44-45 Great Marlborough Street, London, United Kingdom, W1F 7JL

Director04 July 2013Active
3rd Floor, 44-45 Great Marlborough Street, London, United Kingdom, W1F 7JL

Director25 October 2000Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Secretary25 October 2000Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Director25 October 2000Active
16a Curzon Street, London, W1J 5HP

Director25 October 2000Active
11 Stanhope Gate, London, W1K 1AN

Director02 January 2003Active

People with Significant Control

Mr Paul Jacob Crocker
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, 44-45 Great Marlborough Street, London, United Kingdom, W1F 7JL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-09Gazette

Gazette dissolved liquidation.

Download
2020-12-09Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-01-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-12Persons with significant control

Change to a person with significant control.

Download
2019-07-12Officers

Change person director company with change date.

Download
2019-07-12Officers

Change person director company with change date.

Download
2019-07-12Officers

Change person director company with change date.

Download
2019-07-12Officers

Change person director company with change date.

Download
2019-05-21Officers

Change person director company with change date.

Download
2019-01-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-12-19Change of name

Certificate change of name company.

Download
2017-12-08Resolution

Resolution.

Download
2017-12-01Address

Change registered office address company with date old address new address.

Download
2017-11-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-11-30Resolution

Resolution.

Download
2017-11-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2017-10-25Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-09-04Officers

Change person director company with change date.

Download
2017-09-04Officers

Change person director company with change date.

Download
2017-09-04Officers

Change person director company with change date.

Download
2017-09-04Officers

Change person director company with change date.

Download
2017-09-04Officers

Change person director company with change date.

Download
2017-09-04Persons with significant control

Change to a person with significant control.

Download
2016-10-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.