About

Registered Number: 06151699
Date of Incorporation: 12/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 27a High Street, Wimbledon Village, London, SW19 5BY

 

Established in 2007, Dnr Associates Ltd have registered office in London, it's status is listed as "Active". Dnr Associates Ltd has 2 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOOD, Naresh Kumar 12 March 2007 - 1
PATEL, Dinesh 04 May 2007 01 July 2014 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 03 January 2020
DISS40 - Notice of striking-off action discontinued 06 November 2019
CS01 - N/A 05 November 2019
GAZ1 - First notification of strike-off action in London Gazette 17 September 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 23 August 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 16 August 2017
AA - Annual Accounts 02 February 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 05 July 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 14 July 2014
SH01 - Return of Allotment of shares 11 July 2014
TM01 - Termination of appointment of director 11 July 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 24 March 2011
DISS40 - Notice of striking-off action discontinued 02 February 2011
AR01 - Annual Return 01 February 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
AD01 - Change of registered office address 08 November 2010
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 21 November 2009
RT01 - Application for administrative restoration to the register 20 November 2009
GAZ2 - Second notification of strike-off action in London Gazette 20 October 2009
GAZ1 - First notification of strike-off action in London Gazette 07 July 2009
AA - Annual Accounts 15 April 2009
DISS40 - Notice of striking-off action discontinued 24 March 2009
363a - Annual Return 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 March 2009
GAZ1 - First notification of strike-off action in London Gazette 30 December 2008
287 - Change in situation or address of Registered Office 16 July 2007
395 - Particulars of a mortgage or charge 28 June 2007
288a - Notice of appointment of directors or secretaries 02 June 2007
395 - Particulars of a mortgage or charge 01 June 2007
395 - Particulars of a mortgage or charge 01 June 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
NEWINC - New incorporation documents 12 March 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 22 June 2007 Outstanding

N/A

Legal mortgage 14 May 2007 Outstanding

N/A

Legal mortgage 14 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.