About

Registered Number: 08131744
Date of Incorporation: 05/07/2012 (12 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (4 years and 6 months ago)
Registered Address: 23 Neptune Court Vanguard Way, Cardiff, CF24 5PJ,

 

Dp Beach A Ltd was registered on 05 July 2012 and has its registered office in Cardiff. Currently we aren't aware of the number of employees at the Dp Beach A Ltd. Al-ibrahim, Shayban, Batty, Adam, Bellhouse, Robin Christian, Bushnell, Adrian John, Higgins, Philip Lyndon, Millar, Mark Falcon, Waters, Paul Christopher are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AL-IBRAHIM, Shayban 09 December 2012 - 1
Secretary Name Appointed Resigned Total Appointments
BATTY, Adam 05 July 2012 15 February 2013 1
BELLHOUSE, Robin Christian 01 November 2015 25 July 2016 1
BUSHNELL, Adrian John 25 July 2016 18 December 2018 1
HIGGINS, Philip Lyndon 11 May 2015 31 October 2015 1
MILLAR, Mark Falcon 28 January 2013 31 July 2014 1
WATERS, Paul Christopher 01 August 2014 11 May 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2020
DS01 - Striking off application by a company 02 March 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 18 September 2019
AD01 - Change of registered office address 20 December 2018
TM02 - Termination of appointment of secretary 20 December 2018
TM01 - Termination of appointment of director 20 December 2018
CS01 - N/A 16 October 2018
AA - Annual Accounts 25 September 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 21 September 2017
AA - Annual Accounts 10 October 2016
CS01 - N/A 19 September 2016
TM02 - Termination of appointment of secretary 25 July 2016
AP03 - Appointment of secretary 25 July 2016
TM02 - Termination of appointment of secretary 08 February 2016
AP03 - Appointment of secretary 08 February 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 15 September 2015
AP03 - Appointment of secretary 04 June 2015
TM02 - Termination of appointment of secretary 27 May 2015
AP01 - Appointment of director 11 February 2015
TM01 - Termination of appointment of director 11 February 2015
AR01 - Annual Return 30 September 2014
AR01 - Annual Return 13 August 2014
AP03 - Appointment of secretary 07 August 2014
TM02 - Termination of appointment of secretary 07 August 2014
AA - Annual Accounts 08 May 2014
AP01 - Appointment of director 24 January 2014
TM01 - Termination of appointment of director 24 January 2014
AR01 - Annual Return 06 August 2013
TM02 - Termination of appointment of secretary 01 May 2013
AP03 - Appointment of secretary 01 May 2013
TM01 - Termination of appointment of director 14 January 2013
AP01 - Appointment of director 14 January 2013
AA01 - Change of accounting reference date 21 August 2012
NEWINC - New incorporation documents 05 July 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.