DP WORLD (EUROPE) LIMITED

16 Palace Street, London, SW1E 5JQ
StatusDISSOLVED
Company No.03997592
CategoryPrivate Limited Company
Incorporated19 May 2000
Age24 years, 2 days
JurisdictionEngland Wales
Dissolution21 Oct 2014
Years9 years, 7 months

SUMMARY

DP WORLD (EUROPE) LIMITED is an dissolved private limited company with number 03997592. It was incorporated 24 years, 2 days ago, on 19 May 2000 and it was dissolved 9 years, 7 months ago, on 21 October 2014. The company address is 16 Palace Street, London, SW1E 5JQ.



Company Fillings

Gazette dissolved voluntary

Date: 21 Oct 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Jul 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Jun 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2014

Action Date: 19 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-19

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarmad Mehmood Qureshi

Documents

View document PDF

Termination director company with name

Date: 07 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Walker

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2013

Action Date: 19 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2012

Action Date: 19 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-19

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Bernadette Allinson

Documents

View document PDF

Termination director company with name

Date: 24 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alsayed Sharaf

Documents

View document PDF

Termination director company with name

Date: 24 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Saeed Shahsavarani

Documents

View document PDF

Appoint person director company with name

Date: 24 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Arthur Walker

Documents

View document PDF

Termination director company with name

Date: 24 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anil Wats

Documents

View document PDF

Termination director company with name

Date: 24 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olivier Schwartz

Documents

View document PDF

Termination director company with name

Date: 24 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yuvraj Narayan

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2011

Action Date: 19 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-19

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2010

Action Date: 27 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-27

Officer name: Anil Wats

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2010

Action Date: 19 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-19

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2010

Action Date: 02 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-02

Officer name: Yuvraj Narayan

Documents

View document PDF

Appoint person secretary company with name

Date: 31 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Bernadette Allinson

Documents

View document PDF

Termination secretary company with name

Date: 31 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clifford Chance Secretaries Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed olivier francois marie schwartz

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director george dalton

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director moore michael

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / saeed shahsavarani / 19/05/2008

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / george dalton / 19/05/2008

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / alsayed sharaf / 19/05/2008

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Address

Type: 287

Description: Registered office changed on 15/05/2008 from 10 upper bank street london E14 5JJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/07; full list of members

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/06; full list of members

Documents

View document PDF

Memorandum articles

Date: 07 Feb 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 06 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 26 Jan 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dpi terminals (europe) LIMITED\certificate issued on 26/01/06

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 03 Nov 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed csx world terminals (europe) lim ited\certificate issued on 03/11/05

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 01 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Sep 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/03

Documents

View document PDF

Legacy

Date: 27 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/04; full list of members

Documents

View document PDF

Legacy

Date: 06 May 2004

Category: Address

Type: 287

Description: Registered office changed on 06/05/04 from: unit 2 highview business park high street bordon hampshire GU35 0AX

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 25 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Dec 2003

Category: Address

Type: 287

Description: Registered office changed on 29/12/03 from: 23 frederick sanger road surrey research park guildford surrey GU2 7YD

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 24 Sep 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 29 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 16 Aug 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/01

Documents

View document PDF

Legacy

Date: 08 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 May 2002

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/02; full list of members

Documents

View document PDF

Legacy

Date: 11 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/00

Documents

View document PDF

Legacy

Date: 14 Sep 2001

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 14 Sep 2001

Category: Address

Type: 287

Description: Registered office changed on 14/09/01 from: 200 aldersgate street london EC1A 4HD

Documents

View document PDF

Legacy

Date: 18 Jun 2001

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/01; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

ANDERTON STRUCTURAL REPAIR SERVICES (YEOVIL) LIMITED

BUILDING 45 OLD SPARROW WORKS,MARTOCK,TA12 6LG

Number:05662969
Status:ACTIVE
Category:Private Limited Company

COMPTON PROPERTY LTD

C/O MILSTED LANGDON LLP MOTIVO HOUSE,YEOVIL,BA20 2FG

Number:11891071
Status:ACTIVE
Category:Private Limited Company

IAN BAINTON PLUMBING & HEATING LIMITED

1 ROOS CLOSE,E YORKSHIRE,HU17 9GN

Number:05395297
Status:ACTIVE
Category:Private Limited Company

KEY MONEY LIMITED

BAINES HOUSE MIDGERY COURT,PRESTON,PR2 9ZH

Number:08679801
Status:ACTIVE
Category:Private Limited Company

KPC ENGINEERING CO. LIMITED

KPC HOUSE 1,SOLIHULL,B92 9BA

Number:02788029
Status:ACTIVE
Category:Private Limited Company

PRICEWATERHOUSECOOPERS ADVISORY N.V.

200 PRINS BERNHARDPLEIN,AMSTERDAM,1097 JB

Number:FC033679
Status:ACTIVE
Category:Other company type

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source