About

Registered Number: 03934077
Date of Incorporation: 25/02/2000 (24 years and 2 months ago)
Company Status: Liquidation
Registered Address: Gable House, 239 Regents Park Road, London, N3 3LF

 

Based in London, D C White Consulting Engineers Ltd was established in 2000, it's status at Companies House is "Liquidation". The organisation is VAT Registered. The business has 2 directors listed as Brown, Graham, Dr, White, Jennifer Megan. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Graham, Dr 18 May 2000 19 August 2002 1
WHITE, Jennifer Megan 27 February 2011 16 June 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 06 February 2018
RESOLUTIONS - N/A 31 January 2018
LIQ02 - N/A 31 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 31 January 2018
MA - Memorandum and Articles 23 November 2017
RESOLUTIONS - N/A 09 November 2017
CONNOT - N/A 09 November 2017
SH10 - Notice of particulars of variation of rights attached to shares 08 November 2017
RESOLUTIONS - N/A 07 November 2017
AA - Annual Accounts 31 October 2017
AD01 - Change of registered office address 15 September 2017
CH01 - Change of particulars for director 28 June 2017
PSC04 - N/A 26 June 2017
CS01 - N/A 23 June 2017
AP01 - Appointment of director 20 June 2017
TM01 - Termination of appointment of director 19 June 2017
TM01 - Termination of appointment of director 19 June 2017
TM02 - Termination of appointment of secretary 19 June 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 14 February 2017
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 08 March 2011
AP01 - Appointment of director 07 March 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 25 March 2010
AA - Annual Accounts 18 February 2010
363a - Annual Return 02 March 2009
288c - Notice of change of directors or secretaries or in their particulars 14 November 2008
AA - Annual Accounts 11 July 2008
363a - Annual Return 03 March 2008
288c - Notice of change of directors or secretaries or in their particulars 01 March 2008
AA - Annual Accounts 15 November 2007
363a - Annual Return 05 March 2007
288c - Notice of change of directors or secretaries or in their particulars 18 December 2006
288c - Notice of change of directors or secretaries or in their particulars 08 December 2006
AA - Annual Accounts 24 August 2006
363a - Annual Return 05 April 2006
AA - Annual Accounts 03 October 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 15 September 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 02 April 2003
AA - Annual Accounts 25 September 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
363s - Annual Return 04 March 2002
AA - Annual Accounts 15 October 2001
363s - Annual Return 06 March 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2000
RESOLUTIONS - N/A 03 October 2000
RESOLUTIONS - N/A 03 October 2000
RESOLUTIONS - N/A 03 October 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 October 2000
123 - Notice of increase in nominal capital 03 October 2000
CERTNM - Change of name certificate 01 June 2000
288a - Notice of appointment of directors or secretaries 01 June 2000
288a - Notice of appointment of directors or secretaries 01 June 2000
225 - Change of Accounting Reference Date 01 June 2000
288a - Notice of appointment of directors or secretaries 01 June 2000
287 - Change in situation or address of Registered Office 01 June 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
NEWINC - New incorporation documents 25 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.