About

Registered Number: 05120672
Date of Incorporation: 06/05/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 14/05/2019 (5 years and 1 month ago)
Registered Address: Tower Bridge Business Complex, B508,, 100 Clements Road, London, SE16 4DG,

 

D & N Projects Ltd was registered on 06 May 2004 with its registered office in London, it's status is listed as "Dissolved". The companies directors are listed as Hemming, David James, Hemming, Nadin Birgit.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEMMING, David James 06 May 2004 - 1
Secretary Name Appointed Resigned Total Appointments
HEMMING, Nadin Birgit 06 May 2004 01 February 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 February 2019
DS01 - Striking off application by a company 18 February 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 23 December 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 04 July 2016
AD01 - Change of registered office address 25 May 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 03 July 2013
AD01 - Change of registered office address 03 July 2013
TM02 - Termination of appointment of secretary 02 July 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 18 July 2011
CH01 - Change of particulars for director 18 July 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 22 June 2010
CH04 - Change of particulars for corporate secretary 22 June 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 11 June 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
288c - Notice of change of directors or secretaries or in their particulars 11 March 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
287 - Change in situation or address of Registered Office 23 February 2009
AA - Annual Accounts 28 January 2009
287 - Change in situation or address of Registered Office 30 July 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 28 December 2007
363a - Annual Return 04 June 2007
AA - Annual Accounts 09 January 2007
363a - Annual Return 29 June 2006
288c - Notice of change of directors or secretaries or in their particulars 09 January 2006
288c - Notice of change of directors or secretaries or in their particulars 09 January 2006
287 - Change in situation or address of Registered Office 16 December 2005
AA - Annual Accounts 30 August 2005
288c - Notice of change of directors or secretaries or in their particulars 25 May 2005
363s - Annual Return 24 May 2005
225 - Change of Accounting Reference Date 29 March 2005
NEWINC - New incorporation documents 06 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.