About

Registered Number: 03920233
Date of Incorporation: 04/02/2000 (24 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 18/06/2019 (4 years and 10 months ago)
Registered Address: 409-411 Croydon Road, Beckenham, Kent, BR3 3PP

 

Established in 2000, Dulwich & Village Residential Ltd has its registered office in Beckenham in Kent, it's status is listed as "Dissolved". The organisation does not have any directors listed in the Companies House registry.

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 18 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 02 April 2019
DS01 - Striking off application by a company 22 March 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 19 August 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 15 February 2018
CS01 - N/A 14 February 2017
AA - Annual Accounts 17 August 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 19 February 2016
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 25 February 2012
CH01 - Change of particulars for director 25 February 2012
CH03 - Change of particulars for secretary 25 February 2012
CH01 - Change of particulars for director 25 February 2012
AA - Annual Accounts 05 February 2012
AR01 - Annual Return 06 March 2011
AA - Annual Accounts 24 November 2010
CH01 - Change of particulars for director 03 October 2010
CH03 - Change of particulars for secretary 03 October 2010
AD01 - Change of registered office address 24 May 2010
AR01 - Annual Return 21 May 2010
AA - Annual Accounts 06 April 2010
AD01 - Change of registered office address 06 November 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 05 March 2009
288c - Notice of change of directors or secretaries or in their particulars 05 March 2009
288c - Notice of change of directors or secretaries or in their particulars 05 March 2009
AA - Annual Accounts 07 April 2008
363a - Annual Return 28 February 2008
288c - Notice of change of directors or secretaries or in their particulars 28 February 2008
288c - Notice of change of directors or secretaries or in their particulars 28 February 2008
AA - Annual Accounts 10 May 2007
363a - Annual Return 01 March 2007
363a - Annual Return 02 June 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 21 June 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 11 February 2004
AA - Annual Accounts 03 October 2003
363s - Annual Return 25 February 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 17 October 2001
363s - Annual Return 19 February 2001
225 - Change of Accounting Reference Date 13 July 2000
288b - Notice of resignation of directors or secretaries 04 February 2000
NEWINC - New incorporation documents 04 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.