About

Registered Number: 05244374
Date of Incorporation: 28/09/2004 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 16/11/2019 (4 years and 5 months ago)
Registered Address: C/O, LIBERTAS ASSOCIATES LIMITED, 3 Chandlers House Hampton Mews 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

 

Based in Bushey in Hertfordshire, Dws Properties Ltd was registered on 28 September 2004, it's status is listed as "Dissolved". We do not know the number of employees at the business. The company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DA COSTA, Martin Leslie 01 October 2012 01 May 2013 1
Secretary Name Appointed Resigned Total Appointments
DA COSTA, Susan Carol 05 March 2014 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 November 2019
LIQ14 - N/A 16 August 2019
AD01 - Change of registered office address 11 July 2018
RESOLUTIONS - N/A 06 July 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 06 July 2018
LIQ02 - N/A 06 July 2018
RESOLUTIONS - N/A 11 April 2018
AD01 - Change of registered office address 10 April 2018
AA - Annual Accounts 05 April 2018
AA01 - Change of accounting reference date 05 December 2017
CS01 - N/A 28 September 2017
AA - Annual Accounts 05 September 2017
MR01 - N/A 13 February 2017
MR04 - N/A 31 January 2017
MR04 - N/A 31 January 2017
MR04 - N/A 11 November 2016
MR04 - N/A 11 November 2016
CS01 - N/A 08 November 2016
AA - Annual Accounts 28 September 2016
SH01 - Return of Allotment of shares 28 January 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 14 September 2015
RESOLUTIONS - N/A 03 February 2015
SH01 - Return of Allotment of shares 03 February 2015
AD01 - Change of registered office address 29 January 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 29 October 2014
SH03 - Return of purchase of own shares 29 October 2014
AP03 - Appointment of secretary 17 March 2014
TM02 - Termination of appointment of secretary 17 March 2014
TM01 - Termination of appointment of director 26 February 2014
MR05 - N/A 21 February 2014
MR05 - N/A 21 February 2014
MR01 - N/A 24 October 2013
MR01 - N/A 19 October 2013
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 01 July 2013
AUD - Auditor's letter of resignation 14 May 2013
AUD - Auditor's letter of resignation 02 May 2013
RESOLUTIONS - N/A 23 January 2013
SH01 - Return of Allotment of shares 23 January 2013
AP01 - Appointment of director 06 December 2012
SH01 - Return of Allotment of shares 22 November 2012
TM01 - Termination of appointment of director 14 November 2012
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 18 October 2012
SH03 - Return of purchase of own shares 09 May 2012
TM01 - Termination of appointment of director 19 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 December 2011
AP01 - Appointment of director 23 November 2011
SH06 - Notice of cancellation of shares 15 November 2011
SH03 - Return of purchase of own shares 09 November 2011
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 05 October 2011
TM01 - Termination of appointment of director 20 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 September 2011
MG01 - Particulars of a mortgage or charge 26 November 2010
AR01 - Annual Return 07 October 2010
MG01 - Particulars of a mortgage or charge 06 October 2010
MG01 - Particulars of a mortgage or charge 22 September 2010
MG01 - Particulars of a mortgage or charge 16 September 2010
AA - Annual Accounts 10 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH03 - Change of particulars for secretary 20 October 2009
AA01 - Change of accounting reference date 12 October 2009
395 - Particulars of a mortgage or charge 09 July 2009
AA - Annual Accounts 07 June 2009
363a - Annual Return 15 December 2008
288c - Notice of change of directors or secretaries or in their particulars 03 September 2008
288c - Notice of change of directors or secretaries or in their particulars 03 September 2008
288c - Notice of change of directors or secretaries or in their particulars 03 September 2008
395 - Particulars of a mortgage or charge 15 July 2008
395 - Particulars of a mortgage or charge 12 June 2008
395 - Particulars of a mortgage or charge 13 March 2008
AA - Annual Accounts 08 March 2008
395 - Particulars of a mortgage or charge 01 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2008
363a - Annual Return 15 October 2007
395 - Particulars of a mortgage or charge 14 September 2007
AA - Annual Accounts 14 June 2007
395 - Particulars of a mortgage or charge 18 November 2006
395 - Particulars of a mortgage or charge 18 October 2006
363s - Annual Return 17 October 2006
AA - Annual Accounts 13 September 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
395 - Particulars of a mortgage or charge 26 July 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
363s - Annual Return 03 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 2006
363s - Annual Return 19 October 2005
288a - Notice of appointment of directors or secretaries 06 October 2005
288a - Notice of appointment of directors or secretaries 06 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2005
395 - Particulars of a mortgage or charge 12 January 2005
395 - Particulars of a mortgage or charge 30 November 2004
225 - Change of Accounting Reference Date 08 November 2004
287 - Change in situation or address of Registered Office 12 October 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
NEWINC - New incorporation documents 28 September 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2017 Outstanding

N/A

A registered charge 18 October 2013 Fully Satisfied

N/A

A registered charge 18 October 2013 Fully Satisfied

N/A

Charge 25 November 2010 Fully Satisfied

N/A

Mortgage 01 October 2010 Fully Satisfied

N/A

Charge 21 September 2010 Fully Satisfied

N/A

Charge 26 August 2010 Fully Satisfied

N/A

Mortgage deed 30 June 2009 Fully Satisfied

N/A

Legal charge 14 July 2008 Fully Satisfied

N/A

Legal charge 10 June 2008 Fully Satisfied

N/A

Legal charge 03 March 2008 Fully Satisfied

N/A

Legal charge 31 January 2008 Fully Satisfied

N/A

Legal charge 13 September 2007 Fully Satisfied

N/A

Legal charge 17 November 2006 Fully Satisfied

N/A

Legal mortgage 10 October 2006 Fully Satisfied

N/A

Legal charge 14 July 2006 Fully Satisfied

N/A

Legal charge 29 December 2004 Fully Satisfied

N/A

Debenture 29 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.