D&A PROJECTS LIMITED

Register to unlock more data on OkredoRegister

D&A PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09190728

Incorporation date

28/08/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

58 Leman Street, London E1 8EUCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2014)
dot icon01/09/2024
Final Gazette dissolved following liquidation
dot icon01/06/2024
Notice of move from Administration to Dissolution
dot icon04/01/2024
Administrator's progress report
dot icon29/08/2023
Notice of order removing administrator from office
dot icon06/07/2023
Notice of appointment of a replacement or additional administrator
dot icon26/06/2023
Administrator's progress report
dot icon05/06/2023
Notice of extension of period of Administration
dot icon11/04/2023
Registered office address changed from Third Floor 112 Clerkenwell Road London EC1M 5SA to 58 Leman Street London E1 8EU on 2023-04-11
dot icon30/12/2022
Administrator's progress report
dot icon28/06/2022
Notice of deemed approval of proposals
dot icon09/06/2022
Registered office address changed from Unit 91Z Bordon Enterprise Park Budds Lane Bordon GU35 0FJ England to Third Floor 112 Clerkenwell Road London EC1M 5SA on 2022-06-09
dot icon09/06/2022
Statement of administrator's proposal
dot icon01/06/2022
Appointment of an administrator
dot icon04/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon23/09/2021
Director's details changed for Dominik Kolodziej on 2018-12-20
dot icon23/09/2021
Director's details changed for Mrs Agnieszka Marta Kolodziej on 2018-12-20
dot icon21/09/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon09/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon08/10/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon08/10/2020
Change of details for Mrs Agnieszka Kolodziej as a person with significant control on 2020-09-01
dot icon28/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon18/09/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon17/09/2019
Change of details for Mrs Kolodziej Agnieszka as a person with significant control on 2019-08-28
dot icon16/09/2019
Director's details changed for Dominik Kolodziej on 2019-08-28
dot icon16/09/2019
Director's details changed for Agnieszka Marta Kolodziej on 2019-08-28
dot icon16/09/2019
Change of details for Mrs Kolodziej Agnieszka as a person with significant control on 2019-08-28
dot icon06/03/2019
Director's details changed for Agnieszka Marta Kolodziej on 2019-03-01
dot icon06/03/2019
Director's details changed for Dominik Kolodziej on 2019-03-01
dot icon27/11/2018
Registration of charge 091907280001, created on 2018-11-22
dot icon06/11/2018
Director's details changed for Dominik Kolodziej on 2018-09-01
dot icon06/11/2018
Director's details changed for Agnieszka Marta Kolodziej on 2018-09-01
dot icon06/11/2018
Change of details for Mrs Kolodziej Agnieszka as a person with significant control on 2018-08-31
dot icon25/10/2018
Total exemption full accounts made up to 2018-08-31
dot icon10/09/2018
Confirmation statement made on 2018-08-28 with no updates
dot icon10/09/2018
Registered office address changed from Unit 91 Z Bordon Enterprise Park Budds Lane Bordon GU35 0JE England to Unit 91Z Bordon Enterprise Park Budds Lane Bordon GU35 0FJ on 2018-09-10
dot icon02/11/2017
Total exemption full accounts made up to 2017-08-31
dot icon04/09/2017
Confirmation statement made on 2017-08-28 with no updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon12/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon12/09/2016
Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ to Unit 91 Z Bordon Enterprise Park Budds Lane Bordon GU35 0JE on 2016-09-12
dot icon28/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon01/04/2016
Termination of appointment of County West Secretarial Services Limited as a secretary on 2015-11-01
dot icon08/09/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon21/10/2014
Appointment of Dominik Kolodziej as a director on 2014-08-28
dot icon21/10/2014
Statement of capital following an allotment of shares on 2014-08-28
dot icon12/09/2014
Termination of appointment of Paul James Manley as a director on 2014-08-28
dot icon11/09/2014
Appointment of Agnieszka Marta Kolodziej as a director on 2014-08-28
dot icon28/08/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

15
2021
change arrow icon0 % *

* during past year

Cash in Bank

£39,523.00

Confirmation

dot iconLast made up date
31/08/2021
dot iconNext confirmation date
28/08/2022
dot iconLast change occurred
31/08/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2021
dot iconNext account date
31/08/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
397.46K
-
0.00
39.52K
-
2021
15
397.46K
-
0.00
39.52K
-

Employees

2021

Employees

15 Ascended- *

Net Assets(GBP)

397.46K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

39.52K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kolodziej, Agnieszka Marta
Director
28/08/2014 - Present
8
Mr Dominik Kolodziej
Director
28/08/2014 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About D&A PROJECTS LIMITED

D&A PROJECTS LIMITED is an(a) Dissolved company incorporated on 28/08/2014 with the registered office located at 58 Leman Street, London E1 8EU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of D&A PROJECTS LIMITED?

toggle

D&A PROJECTS LIMITED is currently Dissolved. It was registered on 28/08/2014 and dissolved on 01/09/2024.

Where is D&A PROJECTS LIMITED located?

toggle

D&A PROJECTS LIMITED is registered at 58 Leman Street, London E1 8EU.

What does D&A PROJECTS LIMITED do?

toggle

D&A PROJECTS LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does D&A PROJECTS LIMITED have?

toggle

D&A PROJECTS LIMITED had 15 employees in 2021.

What is the latest filing for D&A PROJECTS LIMITED?

toggle

The latest filing was on 01/09/2024: Final Gazette dissolved following liquidation.