About

Registered Number: 04993562
Date of Incorporation: 12/12/2003 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 21/10/2014 (9 years and 6 months ago)
Registered Address: The Corner Shop, High Street, Elstree, Hertfordshire, WD6 3BY

 

Based in Elstree, D C U K Properties Ltd was established in 2003. There are 2 directors listed as Cohen, Avril, Cohen, Daniel for this organisation. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COHEN, Daniel 09 February 2004 - 1
Secretary Name Appointed Resigned Total Appointments
COHEN, Avril 09 February 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
DISS16(SOAS) - N/A 24 December 2013
GAZ1(A) - First notification of strike-off in London Gazette) 26 November 2013
DISS16(SOAS) - N/A 11 May 2013
GAZ1 - First notification of strike-off action in London Gazette 26 March 2013
DISS16(SOAS) - N/A 17 February 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 21 July 2009
363a - Annual Return 10 July 2009
363a - Annual Return 08 July 2009
AA - Annual Accounts 13 November 2008
AA - Annual Accounts 13 November 2007
AA - Annual Accounts 17 November 2006
363a - Annual Return 24 March 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 09 February 2005
395 - Particulars of a mortgage or charge 20 July 2004
395 - Particulars of a mortgage or charge 19 April 2004
287 - Change in situation or address of Registered Office 05 March 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
288b - Notice of resignation of directors or secretaries 17 December 2003
288b - Notice of resignation of directors or secretaries 17 December 2003
NEWINC - New incorporation documents 12 December 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 15 July 2004 Outstanding

N/A

Rent deposit deed 02 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.