About

Registered Number: 03746843
Date of Incorporation: 07/04/1999 (25 years and 2 months ago)
Company Status: Liquidation
Registered Address: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN

 

Established in 1999, D & D Property Services Ltd are based in London, it's status is listed as "Liquidation". There are 4 directors listed as Centala, Olek Patrick Joseph, Downes, Urszula Helena, Newis, Matthew Patrick, Ridley, Lauren Victoria Anne for the company in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CENTALA, Olek Patrick Joseph 01 March 2016 03 July 2018 1
DOWNES, Urszula Helena 01 June 2009 25 May 2016 1
NEWIS, Matthew Patrick 01 July 2007 09 July 2018 1
RIDLEY, Lauren Victoria Anne 19 October 2010 03 September 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 October 2019
RESOLUTIONS - N/A 14 October 2019
LIQ01 - N/A 14 October 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 14 October 2019
AA01 - Change of accounting reference date 07 June 2019
CS01 - N/A 09 April 2019
AA01 - Change of accounting reference date 29 March 2019
TM01 - Termination of appointment of director 10 September 2018
AP01 - Appointment of director 08 September 2018
TM01 - Termination of appointment of director 12 July 2018
TM01 - Termination of appointment of director 04 July 2018
CS01 - N/A 03 July 2018
DISS40 - Notice of striking-off action discontinued 30 June 2018
AA - Annual Accounts 29 June 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
CS01 - N/A 13 April 2017
AA - Annual Accounts 27 March 2017
TM02 - Termination of appointment of secretary 07 June 2016
TM01 - Termination of appointment of director 28 May 2016
TM01 - Termination of appointment of director 28 May 2016
AR01 - Annual Return 04 May 2016
CH01 - Change of particulars for director 04 May 2016
CH01 - Change of particulars for director 04 May 2016
CH03 - Change of particulars for secretary 04 May 2016
AP01 - Appointment of director 07 March 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 30 April 2015
CH01 - Change of particulars for director 24 April 2015
CH01 - Change of particulars for director 24 April 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 24 April 2014
CH03 - Change of particulars for secretary 23 April 2014
CH01 - Change of particulars for director 23 April 2014
CH01 - Change of particulars for director 23 April 2014
CH01 - Change of particulars for director 23 April 2014
CH01 - Change of particulars for director 23 April 2014
AA - Annual Accounts 11 February 2014
MR04 - N/A 12 June 2013
AR01 - Annual Return 11 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 December 2012
AA - Annual Accounts 13 December 2012
AD01 - Change of registered office address 17 July 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 03 May 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 April 2011
AP01 - Appointment of director 06 January 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 12 December 2009
287 - Change in situation or address of Registered Office 28 August 2009
288a - Notice of appointment of directors or secretaries 22 June 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 01 February 2008
395 - Particulars of a mortgage or charge 21 September 2007
363s - Annual Return 11 September 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
AA - Annual Accounts 29 March 2007
395 - Particulars of a mortgage or charge 07 November 2006
395 - Particulars of a mortgage or charge 07 November 2006
395 - Particulars of a mortgage or charge 20 June 2006
287 - Change in situation or address of Registered Office 05 June 2006
287 - Change in situation or address of Registered Office 30 May 2006
363s - Annual Return 30 May 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 16 April 2004
AA - Annual Accounts 17 December 2003
363s - Annual Return 01 April 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 12 April 2002
AA - Annual Accounts 08 November 2001
363s - Annual Return 27 April 2001
287 - Change in situation or address of Registered Office 27 April 2001
AA - Annual Accounts 16 November 2000
287 - Change in situation or address of Registered Office 08 September 2000
363s - Annual Return 05 May 2000
225 - Change of Accounting Reference Date 19 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
288b - Notice of resignation of directors or secretaries 21 April 1999
288b - Notice of resignation of directors or secretaries 21 April 1999
NEWINC - New incorporation documents 07 April 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 September 2007 Fully Satisfied

N/A

Legal charge 20 October 2006 Fully Satisfied

N/A

Legal charge 20 October 2006 Fully Satisfied

N/A

Debenture 09 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.