DICTUM PROPERTIES LIMITED
Status | DISSOLVED |
Company No. | 02263551 |
Category | Private Limited Company |
Incorporated | 01 Jun 1988 |
Age | 36 years, 6 days |
Jurisdiction | England Wales |
Dissolution | 05 Apr 2016 |
Years | 8 years, 2 months, 2 days |
SUMMARY
DICTUM PROPERTIES LIMITED is an dissolved private limited company with number 02263551. It was incorporated 36 years, 6 days ago, on 01 June 1988 and it was dissolved 8 years, 2 months, 2 days ago, on 05 April 2016. The company address is 17 Hartsbourne Avenue 17 Hartsbourne Avenue, Herts, WD21 1JP.
Company Fillings
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 09 Dec 1993
Category: Insolvency
Type: 405(2)
Description: Receiver ceasing to act
Documents
Legacy
Date: 14 Apr 1992
Category: Address
Type: 287
Description: Registered office changed on 14/04/92 from: 6 claridge house 32 davies street london W1Y 1LG
Documents
Legacy
Date: 09 May 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; no change of members
Documents
Accounts with accounts type full
Date: 27 Nov 1990
Action Date: 30 Jun 1989
Category: Accounts
Type: AA
Made up date: 1989-06-30
Documents
Legacy
Date: 27 Nov 1990
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/89; full list of members
Documents
Legacy
Date: 15 Nov 1990
Category: Address
Type: 287
Description: Registered office changed on 15/11/90 from: 4 brook street london W1Y 1AA
Documents
Legacy
Date: 19 Mar 1990
Category: Insolvency
Type: 405(1)
Description: Appointment of receiver/manager
Documents
Legacy
Date: 19 Mar 1990
Category: Insolvency
Type: 405(1)
Description: Appointment of receiver/manager
Documents
Legacy
Date: 30 May 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Mar 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Mar 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Mar 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Feb 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Jan 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Dec 1988
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Dec 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 30 Nov 1988
Category: Address
Type: 287
Description: Registered office changed on 30/11/88 from: temple chambers temple gardens london EC4
Documents
Legacy
Date: 21 Nov 1988
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/06
Documents
Legacy
Date: 17 Oct 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 14 Sep 1988
Category: Address
Type: 287
Description: Registered office changed on 14/09/88 from: 124-128 city road london EC1V 2NJ
Documents
Some Companies
86-90 PAUL STREET,LONDON,EC2A 4NE
Number: | 10765922 |
Status: | ACTIVE |
Category: | Private Limited Company |
45-49 GREEK STREET,STOCKPORT,SK3 8AX
Number: | 06542406 |
Status: | ACTIVE |
Category: | Private Limited Company |
38A EAST STREET,ST IVES,PE27 5PD
Number: | 08741718 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11689057 |
Status: | ACTIVE |
Category: | Private Limited Company |
188 HIGH STREET,PENGE,SE20 7QB
Number: | 09654531 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 MOUNT AVENUE,WESTCLIFF-ON-SEA,SS0 8PT
Number: | 07389809 |
Status: | ACTIVE |
Category: | Private Limited Company |