About

Registered Number: 03566798
Date of Incorporation: 19/05/1998 (25 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 11/02/2020 (4 years and 1 month ago)
Registered Address: 36 Broadway, London, SW1H 0BH,

 

Doughty Hanson & Co Real Estate Ltd was registered on 19 May 1998, it's status in the Companies House registry is set to "Dissolved". This organisation has no directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the 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 11 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 November 2019
DS01 - Striking off application by a company 19 November 2019
AA - Annual Accounts 21 October 2019
AD01 - Change of registered office address 20 May 2019
CS01 - N/A 04 January 2019
AP01 - Appointment of director 14 November 2018
TM01 - Termination of appointment of director 14 November 2018
AA - Annual Accounts 30 September 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 13 September 2016
CH01 - Change of particulars for director 27 July 2016
AR01 - Annual Return 04 January 2016
TM01 - Termination of appointment of director 22 December 2015
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 02 October 2012
TM01 - Termination of appointment of director 07 February 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 29 September 2011
AP01 - Appointment of director 08 February 2011
AR01 - Annual Return 26 January 2011
CH01 - Change of particulars for director 26 January 2011
AA - Annual Accounts 29 September 2010
TM01 - Termination of appointment of director 13 July 2010
AR01 - Annual Return 26 January 2010
AA - Annual Accounts 29 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH03 - Change of particulars for secretary 14 October 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 27 October 2008
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 30 October 2007
288a - Notice of appointment of directors or secretaries 11 August 2007
363a - Annual Return 03 January 2007
AA - Annual Accounts 31 October 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
288c - Notice of change of directors or secretaries or in their particulars 08 September 2006
363a - Annual Return 26 January 2006
RESOLUTIONS - N/A 05 January 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 07 June 2004
288c - Notice of change of directors or secretaries or in their particulars 19 November 2003
AA - Annual Accounts 27 October 2003
363s - Annual Return 18 June 2003
AUD - Auditor's letter of resignation 26 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 2003
288b - Notice of resignation of directors or secretaries 30 December 2002
AA - Annual Accounts 21 October 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
287 - Change in situation or address of Registered Office 21 July 2002
363s - Annual Return 18 June 2002
395 - Particulars of a mortgage or charge 18 April 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 18 June 2001
AA - Annual Accounts 16 October 2000
363s - Annual Return 07 June 2000
288c - Notice of change of directors or secretaries or in their particulars 19 December 1999
288c - Notice of change of directors or secretaries or in their particulars 08 November 1999
AA - Annual Accounts 14 October 1999
363s - Annual Return 07 June 1999
MEM/ARTS - N/A 15 March 1999
288c - Notice of change of directors or secretaries or in their particulars 25 January 1999
288c - Notice of change of directors or secretaries or in their particulars 25 January 1999
RESOLUTIONS - N/A 25 August 1998
RESOLUTIONS - N/A 25 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 1998
123 - Notice of increase in nominal capital 25 August 1998
RESOLUTIONS - N/A 23 July 1998
MEM/ARTS - N/A 23 July 1998
288a - Notice of appointment of directors or secretaries 03 June 1998
288a - Notice of appointment of directors or secretaries 03 June 1998
288a - Notice of appointment of directors or secretaries 03 June 1998
288a - Notice of appointment of directors or secretaries 03 June 1998
288a - Notice of appointment of directors or secretaries 03 June 1998
288b - Notice of resignation of directors or secretaries 03 June 1998
288b - Notice of resignation of directors or secretaries 03 June 1998
288b - Notice of resignation of directors or secretaries 03 June 1998
287 - Change in situation or address of Registered Office 03 June 1998
225 - Change of Accounting Reference Date 03 June 1998
CERTNM - Change of name certificate 21 May 1998
NEWINC - New incorporation documents 19 May 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 17 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.