DTE LONDON LIMITED

5th Floor Grove House 5th Floor Grove House, London, NW1 6BB
StatusDISSOLVED
Company No.07940552
CategoryPrivate Limited Company
Incorporated08 Feb 2012
Age12 years, 2 months, 21 days
JurisdictionEngland Wales
Dissolution25 Jul 2019
Years4 years, 9 months, 4 days

SUMMARY

DTE LONDON LIMITED is an dissolved private limited company with number 07940552. It was incorporated 12 years, 2 months, 21 days ago, on 08 February 2012 and it was dissolved 4 years, 9 months, 4 days ago, on 25 July 2019. The company address is 5th Floor Grove House 5th Floor Grove House, London, NW1 6BB.



Company Fillings

Gazette dissolved liquidation

Date: 25 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 May 2019

Action Date: 04 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-04-04

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 25 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Apr 2018

Action Date: 31 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-03-31

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Jun 2017

Action Date: 31 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2016

Action Date: 26 Apr 2016

Category: Address

Type: AD01

Old address: One Great Cumberland Place Marble Arch London W1H 7LW

New address: 5th Floor Grove House 248a Marylebone Road London NW1 6BB

Change date: 2016-04-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2016

Action Date: 18 Apr 2016

Category: Address

Type: AD01

Old address: 26 North End Road London NW11 7PT

Change date: 2016-04-18

New address: One Great Cumberland Place Marble Arch London W1H 7LW

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Apr 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 12 Apr 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2016

Action Date: 14 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony John Taylor

Termination date: 2016-03-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Woolf

Termination date: 2016-01-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2015

Action Date: 08 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2014

Action Date: 08 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2013

Action Date: 08 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-08

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2013

Action Date: 08 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Pankaj Jivabhai Patel

Change date: 2013-02-08

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2013

Action Date: 08 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Julian Goldie

Change date: 2013-02-08

Documents

View document PDF

Change account reference date company current extended

Date: 30 May 2012

Action Date: 30 Apr 2013

Category: Accounts

Type: AA01

Made up date: 2013-02-28

New date: 2013-04-30

Documents

View document PDF

Legacy

Date: 10 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 08 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & D (NORWICH) LIMITED

CEDAR HOUSE,NORWICH,NR1 1ES

Number:07478061
Status:ACTIVE
Category:Private Limited Company

EBMINPRACTICE LIMITED

23 FRIETH CLOSE,READING,RG6 5UY

Number:11750225
Status:ACTIVE
Category:Private Limited Company

KLAHN ENGINEERING ROCKS LTD

98A ROSSITER ROAD,LONDON,SW12 9RX

Number:10250631
Status:ACTIVE
Category:Private Limited Company

PEMELI SERVICES LTD

2 CLEVES WALK,ILFORD,IG6 2NQ

Number:11004207
Status:ACTIVE
Category:Private Limited Company

PERFECT TRADING LTD

96 COOMBE RISE,LEICESTER,LE2 5TW

Number:06422090
Status:ACTIVE
Category:Private Limited Company

SOLID SURFACES DIRECT LIMITED

THE STANDISH CENTRE SUITE 105-106, CROSS STREET,WIGAN,WN6 0HQ

Number:08452419
Status:ACTIVE
Category:Private Limited Company

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