About

Registered Number: 05034451
Date of Incorporation: 04/02/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 17/05/2016 (7 years and 11 months ago)
Registered Address: Ascot House, 2 Woodberry Grove, London, N12 0FB,

 

Dertex Development Ltd was registered on 04 February 2004 and are based in London. There are no directors listed for this company at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 May 2016
CH01 - Change of particulars for director 04 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 01 March 2016
DS01 - Striking off application by a company 18 February 2016
SH01 - Return of Allotment of shares 04 December 2015
AD01 - Change of registered office address 05 August 2015
TM02 - Termination of appointment of secretary 12 June 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 08 December 2014
CH01 - Change of particulars for director 04 August 2014
AD01 - Change of registered office address 04 August 2014
CH04 - Change of particulars for corporate secretary 03 June 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 04 February 2013
AP01 - Appointment of director 30 May 2012
TM01 - Termination of appointment of director 30 May 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 29 November 2011
CH01 - Change of particulars for director 26 October 2011
AR01 - Annual Return 04 February 2011
DISS40 - Notice of striking-off action discontinued 27 April 2010
GAZ1 - First notification of strike-off action in London Gazette 27 April 2010
AA - Annual Accounts 26 April 2010
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 04 February 2010
AA - Annual Accounts 05 February 2009
363a - Annual Return 04 February 2009
363a - Annual Return 04 February 2008
AA - Annual Accounts 26 July 2007
363a - Annual Return 06 February 2007
288c - Notice of change of directors or secretaries or in their particulars 05 October 2006
AA - Annual Accounts 16 May 2006
363a - Annual Return 03 February 2006
288c - Notice of change of directors or secretaries or in their particulars 09 January 2006
AA - Annual Accounts 02 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 August 2005
363a - Annual Return 10 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2005
287 - Change in situation or address of Registered Office 17 December 2004
287 - Change in situation or address of Registered Office 06 December 2004
RESOLUTIONS - N/A 19 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2004
288b - Notice of resignation of directors or secretaries 19 November 2004
288a - Notice of appointment of directors or secretaries 19 November 2004
NEWINC - New incorporation documents 04 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.