About

Registered Number: 06421013
Date of Incorporation: 07/11/2007 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 15/05/2018 (5 years and 11 months ago)
Registered Address: Units Scf 1 & 2 South Core, Western International Market Hayes Road, Southall, Middlesex, UB2 5XJ

 

Founded in 2007, Dnp Doney Contracting Ltd has its registered office in Southall in Middlesex. There is one director listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONEY, Diane 07 November 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 February 2018
DS01 - Striking off application by a company 15 February 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 24 November 2017
AA01 - Change of accounting reference date 03 March 2017
CH01 - Change of particulars for director 09 February 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 20 December 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 10 December 2010
AR01 - Annual Return 30 December 2009
CH04 - Change of particulars for corporate secretary 30 December 2009
CH01 - Change of particulars for director 30 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 December 2009
288c - Notice of change of directors or secretaries or in their particulars 11 September 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 03 December 2008
287 - Change in situation or address of Registered Office 05 November 2008
288c - Notice of change of directors or secretaries or in their particulars 05 November 2008
288b - Notice of resignation of directors or secretaries 19 July 2008
288a - Notice of appointment of directors or secretaries 16 May 2008
287 - Change in situation or address of Registered Office 13 May 2008
225 - Change of Accounting Reference Date 07 November 2007
NEWINC - New incorporation documents 07 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.