About

Registered Number: 03338279
Date of Incorporation: 24/03/1997 (27 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 21/03/2017 (7 years and 2 months ago)
Registered Address: 9 Grove Lane, Great Kimble, Aylesbury, Buckinghamshire, HP17 9TR

 

Based in Buckinghamshire, Dh98 Ltd was registered on 24 March 1997. This business has 2 directors. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KITCHINGMAN, Peter George 24 March 1997 - 1
Secretary Name Appointed Resigned Total Appointments
VAHGATSI, John 24 March 1997 01 January 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 March 2017
DISS16(SOAS) - N/A 24 June 2015
GAZ1 - First notification of strike-off action in London Gazette 14 April 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 13 June 2011
TM02 - Termination of appointment of secretary 12 June 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 05 June 2010
CH01 - Change of particulars for director 05 June 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 22 May 2009
363a - Annual Return 04 February 2009
DISS40 - Notice of striking-off action discontinued 03 February 2009
GAZ1 - First notification of strike-off action in London Gazette 03 February 2009
AA - Annual Accounts 01 February 2009
AA - Annual Accounts 23 April 2008
363s - Annual Return 08 June 2007
AA - Annual Accounts 08 February 2007
AA - Annual Accounts 14 June 2006
363s - Annual Return 26 April 2006
363s - Annual Return 09 June 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 05 July 2004
AA - Annual Accounts 06 February 2004
287 - Change in situation or address of Registered Office 18 December 2003
363s - Annual Return 05 September 2003
AA - Annual Accounts 20 June 2003
288c - Notice of change of directors or secretaries or in their particulars 19 May 2003
287 - Change in situation or address of Registered Office 19 May 2003
363s - Annual Return 29 June 2002
AA - Annual Accounts 29 April 2002
363s - Annual Return 22 March 2001
AA - Annual Accounts 31 January 2001
287 - Change in situation or address of Registered Office 22 May 2000
363s - Annual Return 30 March 2000
AA - Annual Accounts 29 March 2000
AA - Annual Accounts 21 January 1999
363s - Annual Return 03 July 1998
288b - Notice of resignation of directors or secretaries 16 October 1997
288b - Notice of resignation of directors or secretaries 16 October 1997
288a - Notice of appointment of directors or secretaries 16 October 1997
288a - Notice of appointment of directors or secretaries 16 October 1997
NEWINC - New incorporation documents 24 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.