About

Registered Number: 07134188
Date of Incorporation: 22/01/2010 (15 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 17/11/2015 (9 years and 5 months ago)
Registered Address: 2a Zodiac House, Calleva Park, Aldermaston, Berkshire, RG7 8HN

 

Having been setup in 2010, Property Dna Ltd are based in Aldermaston in Berkshire, it has a status of "Dissolved". Cable, Edward Jay Rory, Tabor, Thomas Michael Christopher, Edwards, Alice Elizabeth, Laking, Martin Leonard, Mcharrie, Stuart are the current directors of this company. 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
CABLE, Edward Jay Rory 22 January 2010 - 1
TABOR, Thomas Michael Christopher 22 January 2010 - 1
EDWARDS, Alice Elizabeth 11 February 2011 01 July 2015 1
LAKING, Martin Leonard 22 January 2010 29 November 2011 1
MCHARRIE, Stuart 22 January 2010 29 November 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 04 August 2015
DS01 - Striking off application by a company 22 July 2015
CH01 - Change of particulars for director 13 July 2015
TM01 - Termination of appointment of director 09 July 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 22 December 2014
AD01 - Change of registered office address 04 November 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 15 February 2012
AD01 - Change of registered office address 09 February 2012
CH01 - Change of particulars for director 08 February 2012
AD01 - Change of registered office address 07 February 2012
CH01 - Change of particulars for director 07 February 2012
CH01 - Change of particulars for director 07 February 2012
AD01 - Change of registered office address 07 February 2012
RESOLUTIONS - N/A 19 December 2011
SH01 - Return of Allotment of shares 13 December 2011
TM01 - Termination of appointment of director 13 December 2011
TM01 - Termination of appointment of director 13 December 2011
AP01 - Appointment of director 13 December 2011
AA - Annual Accounts 21 October 2011
AA01 - Change of accounting reference date 11 March 2011
AP01 - Appointment of director 11 February 2011
AR01 - Annual Return 25 January 2011
SH01 - Return of Allotment of shares 13 May 2010
SH01 - Return of Allotment of shares 13 May 2010
SH06 - Notice of cancellation of shares 13 May 2010
SH03 - Return of purchase of own shares 13 May 2010
NEWINC - New incorporation documents 22 January 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.