DKA PROPERTIES NO.2 DEVELOPMENTS LIMITED
Overview
Company Name | DKA PROPERTIES NO.2 DEVELOPMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05432223 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DKA PROPERTIES NO.2 DEVELOPMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is DKA PROPERTIES NO.2 DEVELOPMENTS LIMITED located?
Registered Office Address | 6th Floor 338 Euston Road NW1 3BG London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for DKA PROPERTIES NO.2 DEVELOPMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2014 |
What is the status of the latest annual return for DKA PROPERTIES NO.2 DEVELOPMENTS LIMITED?
Annual Return |
|
---|
What are the latest filings for DKA PROPERTIES NO.2 DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jun 15, 2015
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Sep 30, 2014 | 9 pages | AA | ||||||||||||||
Termination of appointment of Fiona Alison Stockwell as a director on May 15, 2015 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Apr 21, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Secretary's details changed | 1 pages | CH04 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2013 | 9 pages | AA | ||||||||||||||
Annual return made up to Apr 21, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from * 7 Swallow Street London W1B 4DE* on Apr 14, 2014 | 1 pages | AD01 | ||||||||||||||
Secretary's details changed for Capital Trading Companies Secretaries Limited on Apr 09, 2014 | 1 pages | CH04 | ||||||||||||||
Termination of appointment of Stephen Daniels as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Anthony Robert Buckley as a director | 2 pages | AP01 | ||||||||||||||
Director's details changed for Mr Stephen Richards Daniels on Dec 08, 2013 | 2 pages | CH01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2012 | 9 pages | AA | ||||||||||||||
Annual return made up to Apr 21, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
legacy | 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Sep 30, 2011 | 9 pages | AA | ||||||||||||||
Who are the officers of DKA PROPERTIES NO.2 DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CAPITAL TRADING COMPANIES SECRETARIES LIMITED | Secretary | 338 Euston Road NW1 3BG London 6th Floor United Kingdom | 110919240003 | |||||||
BUCKLEY, Anthony Robert | Director | Swallow Street W1B 4DE London 7 United Kingdom | New Zealand | New Zealander | Accountant | 147310050001 | ||||
GAIN, Jonathan Mark | Secretary | 9 Nash Place HP10 8ES Penn Buckinghamshire | British | 47508930005 | ||||||
CHALFEN SECRETARIES LIMITED | Nominee Secretary | 2nd Floor 93a Rivington Street EC2A 3AY London | 900025960001 | |||||||
BRIERLEY, Christopher David | Director | 30 Bowater Place Blackheath SE3 8ST London | England | British | Banking Consultant | 98856400001 | ||||
DANIELS, Stephen Richards | Director | Swallow Street W1B 4DE London 7 United Kingdom | England | British | Assistant Director | 169576160001 | ||||
FURLONG, Gwynne Patrick | Director | Triggs Farm Fishwick Lane Higher Wheelton PR6 8HT Chorley Lancs | England | British | Chartered Surveyor | 14172020001 | ||||
LEWIS, Gary William Mccann | Director | 4 Bowes Road KT12 3HS Walton On Thames Surrey | British | Company Director | 108471820001 | |||||
MCKEEVER, Stephen Michael | Director | 11 Springfield Lane KT13 8AW Weybridge Surrey | Irish | Director | 79827580001 | |||||
ROE, Peter Malcolm | Director | Hillbrow House EX37 9NS Chittlehamholt Devon | British | Director | 104937100004 | |||||
STOCKWELL, Fiona Alison | Director | 6 Lancaster Avenue EN4 0EX Hadley Wood 'stray Leaves' Hertfordshire United Kingdom | England | British | Compliance Director | 170387680001 | ||||
TOWNS, Martin Alexander | Director | Crown Place EC2A 4FT London 10 United Kingdom | British | Chartered Surveyor | 117410340004 | |||||
CHALFEN NOMINEES LIMITED | Nominee Director | 2nd Floor 93a Rivington Street EC2A 3AY London | 900025950001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0