About

Registered Number: 04864909
Date of Incorporation: 13/08/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 08/03/2016 (8 years and 1 month ago)
Registered Address: C/O Haines Watts Advantage, 87 Castle Street, Reading, Berkshire, RG1 7SN

 

Founded in 2003, G D P Properties Ltd have registered office in Reading, Berkshire, it's status is listed as "Dissolved". The current directors of the company are listed as Askew-renaut, David John, Askew-renaut, David John. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASKEW-RENAUT, David John 13 August 2003 27 November 2015 1
Secretary Name Appointed Resigned Total Appointments
ASKEW-RENAUT, David John 01 September 2010 27 November 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 22 December 2015
TM01 - Termination of appointment of director 16 December 2015
TM02 - Termination of appointment of secretary 16 December 2015
TM01 - Termination of appointment of director 16 December 2015
DS01 - Striking off application by a company 10 December 2015
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 26 August 2015
MR04 - N/A 07 May 2015
AD01 - Change of registered office address 01 December 2014
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 15 August 2014
CH01 - Change of particulars for director 13 August 2014
CH03 - Change of particulars for secretary 13 August 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 29 January 2013
CH01 - Change of particulars for director 17 August 2012
AR01 - Annual Return 17 August 2012
CH01 - Change of particulars for director 15 August 2012
CH01 - Change of particulars for director 15 August 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 29 November 2010
TM01 - Termination of appointment of director 19 September 2010
AP03 - Appointment of secretary 19 September 2010
TM02 - Termination of appointment of secretary 19 September 2010
AR01 - Annual Return 07 September 2010
AA - Annual Accounts 12 April 2010
RESOLUTIONS - N/A 09 October 2009
363a - Annual Return 19 August 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 11 September 2008
288c - Notice of change of directors or secretaries or in their particulars 11 September 2008
AA - Annual Accounts 29 August 2008
287 - Change in situation or address of Registered Office 27 December 2007
363s - Annual Return 16 November 2007
AA - Annual Accounts 16 November 2007
AA - Annual Accounts 16 November 2007
363s - Annual Return 21 August 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 29 November 2005
363s - Annual Return 21 February 2005
395 - Particulars of a mortgage or charge 02 November 2004
288c - Notice of change of directors or secretaries or in their particulars 01 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
287 - Change in situation or address of Registered Office 24 September 2003
NEWINC - New incorporation documents 13 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 29 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.