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.
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 |
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 |