DTE LONDON LIMITED
Status | DISSOLVED |
Company No. | 07940552 |
Category | Private Limited Company |
Incorporated | 08 Feb 2012 |
Age | 12 years, 2 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 25 Jul 2019 |
Years | 4 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
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
Liquidation voluntary members return of final meeting
Date: 25 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
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
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
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
Liquidation voluntary appointment of liquidator
Date: 12 Apr 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 12 Apr 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
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
Mortgage satisfy charge full
Date: 12 Feb 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 10 May 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
CEDAR HOUSE,NORWICH,NR1 1ES
Number: | 07478061 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 FRIETH CLOSE,READING,RG6 5UY
Number: | 11750225 |
Status: | ACTIVE |
Category: | Private Limited Company |
98A ROSSITER ROAD,LONDON,SW12 9RX
Number: | 10250631 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CLEVES WALK,ILFORD,IG6 2NQ
Number: | 11004207 |
Status: | ACTIVE |
Category: | Private Limited Company |
96 COOMBE RISE,LEICESTER,LE2 5TW
Number: | 06422090 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STANDISH CENTRE SUITE 105-106, CROSS STREET,WIGAN,WN6 0HQ
Number: | 08452419 |
Status: | ACTIVE |
Category: | Private Limited Company |