About

Registered Number: 04936436
Date of Incorporation: 17/10/2003 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 16/03/2015 (10 years and 1 month ago)
Registered Address: 71 Bellegrove Road, Welling, Kent, DA16 3PG

 

Established in 2003, D P Contracts (London) Ltd have registered office in Kent, it's status is listed as "Dissolved". The current directors of this organisation are Mullineaux, David, Mullineaux, Brian, Mullineaux, Paul. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MULLINEAUX, David 17 October 2003 - 1
MULLINEAUX, Brian 17 October 2003 10 August 2004 1
MULLINEAUX, Paul 10 August 2004 22 February 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 March 2015
L64.07 - Release of Official Receiver 16 December 2014
AR01 - Annual Return 17 October 2013
COCOMP - Order to wind up 15 October 2013
COCOMP - Order to wind up 15 October 2013
DISS40 - Notice of striking-off action discontinued 13 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 31 October 2012
TM02 - Termination of appointment of secretary 26 March 2012
TM01 - Termination of appointment of director 26 March 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 22 January 2010
AR01 - Annual Return 21 December 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 26 October 2007
363a - Annual Return 21 November 2006
AA - Annual Accounts 17 November 2006
AA - Annual Accounts 06 January 2006
363a - Annual Return 26 October 2005
363a - Annual Return 17 August 2005
288b - Notice of resignation of directors or secretaries 16 August 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
288b - Notice of resignation of directors or secretaries 16 August 2005
AA - Annual Accounts 05 January 2005
288a - Notice of appointment of directors or secretaries 14 September 2004
CERTNM - Change of name certificate 09 September 2004
CERTNM - Change of name certificate 18 May 2004
287 - Change in situation or address of Registered Office 06 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2003
287 - Change in situation or address of Registered Office 11 November 2003
225 - Change of Accounting Reference Date 11 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
288b - Notice of resignation of directors or secretaries 22 October 2003
288b - Notice of resignation of directors or secretaries 22 October 2003
NEWINC - New incorporation documents 17 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.