About

Registered Number: 07350622
Date of Incorporation: 19/08/2010 (14 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2018 (6 years and 5 months ago)
Registered Address: Alexandra House, 43 Alexandra Street, Nottingham, NG5 1AY,

 

Door Drop Management Ltd was registered on 19 August 2010. Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Wasi, Mohammed Abdul, Loden, Karl Roger, Umex Capital Markets Group Plc.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LODEN, Karl Roger 27 October 2010 18 March 2011 1
UMEX CAPITAL MARKETS GROUP PLC 19 August 2010 07 October 2010 1
Secretary Name Appointed Resigned Total Appointments
WASI, Mohammed Abdul 21 September 2010 18 March 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 August 2018
DS01 - Striking off application by a company 07 August 2018
CS01 - N/A 13 April 2018
PSC05 - N/A 13 April 2018
AD01 - Change of registered office address 12 February 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 30 September 2016
CH01 - Change of particulars for director 06 September 2016
AR01 - Annual Return 11 April 2016
AD01 - Change of registered office address 04 January 2016
AA - Annual Accounts 30 September 2015
AD01 - Change of registered office address 04 September 2015
CERTNM - Change of name certificate 18 August 2015
CERTNM - Change of name certificate 14 July 2015
AR01 - Annual Return 13 April 2015
AD01 - Change of registered office address 31 October 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 17 April 2013
AD01 - Change of registered office address 20 November 2012
SH01 - Return of Allotment of shares 25 July 2012
TM01 - Termination of appointment of director 20 July 2012
AP01 - Appointment of director 17 July 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 30 March 2012
TM01 - Termination of appointment of director 25 January 2012
TM01 - Termination of appointment of director 07 November 2011
AR01 - Annual Return 07 October 2011
TM01 - Termination of appointment of director 07 October 2011
AD01 - Change of registered office address 01 September 2011
AP01 - Appointment of director 11 May 2011
AP01 - Appointment of director 11 May 2011
TM01 - Termination of appointment of director 10 May 2011
TM01 - Termination of appointment of director 13 April 2011
TM01 - Termination of appointment of director 13 April 2011
CH01 - Change of particulars for director 13 April 2011
TM02 - Termination of appointment of secretary 23 March 2011
AA01 - Change of accounting reference date 20 January 2011
AP01 - Appointment of director 22 November 2010
AP03 - Appointment of secretary 22 November 2010
AP01 - Appointment of director 27 October 2010
TM01 - Termination of appointment of director 07 October 2010
AP01 - Appointment of director 02 September 2010
AP01 - Appointment of director 01 September 2010
NEWINC - New incorporation documents 19 August 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.