DH 101 LIMITED

Register to unlock more data on OkredoRegister

DH 101 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09377893

Incorporation date

07/01/2015

Size

Micro Entity

Contacts

Registered address

Registered address

2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent ME4 4QZCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2015)
dot icon25/03/2026
Liquidators' statement of receipts and payments to 2026-02-02
dot icon24/04/2025
Registered office address changed from Montague Place Quayside Chatham Maritime Kent ME4 4QU to 2nd Floor Maritime Place Quayside Chatham Maritime Kent ME4 4QZ on 2025-04-24
dot icon11/02/2025
Resolutions
dot icon11/02/2025
Appointment of a voluntary liquidator
dot icon10/02/2025
Declaration of solvency
dot icon10/02/2025
Registered office address changed from 133 -137 Scudamore Road Leicester LE3 1UQ England to Montague Place Quayside Chatham Maritime Kent ME4 4QU on 2025-02-10
dot icon07/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon21/12/2024
Micro company accounts made up to 2024-03-31
dot icon08/10/2024
Termination of appointment of Carlos De Haan as a director on 2024-10-08
dot icon08/10/2024
Termination of appointment of Ricardo De Haan as a director on 2024-10-08
dot icon08/10/2024
Termination of appointment of Leo Marcus De Haan as a director on 2024-10-08
dot icon08/10/2024
Termination of appointment of Maria De Haan as a director on 2024-10-08
dot icon08/10/2024
Termination of appointment of Rafael Antonio De Haan as a director on 2024-10-08
dot icon08/10/2024
Termination of appointment of Cameron Joseph De Haan as a director on 2024-10-08
dot icon08/10/2024
Termination of appointment of Alexandra De Haan as a director on 2024-10-08
dot icon11/01/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon06/11/2023
Micro company accounts made up to 2023-03-31
dot icon11/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon11/01/2023
Notification of Juliet Thompson as a person with significant control on 2022-08-31
dot icon11/01/2023
Secretary's details changed for Samantha Jayne Ghysen on 2022-12-31
dot icon11/01/2023
Director's details changed for Alexandra De Haan on 2022-12-31
dot icon11/01/2023
Director's details changed for Cameron Joseph De Haan on 2022-12-31
dot icon11/01/2023
Director's details changed for Mr Carlos De Haan on 2022-12-31
dot icon11/01/2023
Director's details changed for Mr Leo Marcus De Haan on 2022-12-31
dot icon11/01/2023
Director's details changed for Maria De Haan on 2022-12-31
dot icon11/01/2023
Director's details changed for Rafael Antonio De Haan on 2022-12-31
dot icon11/01/2023
Director's details changed for Mr Ricardo De Haan on 2022-12-31
dot icon11/01/2023
Director's details changed for Mr Simon Christopher Johnson on 2022-12-31
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon10/05/2022
Registered office address changed from Unit 328/9 Metalbox Factory 30 Great Guildford Street London SE1 0HS England to 133 -137 Scudamore Road Leicester LE3 1UQ on 2022-05-10
dot icon31/03/2022
Termination of appointment of Peter Charles De Haan as a director on 2022-03-30
dot icon19/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon22/12/2021
Director's details changed for Mr Peter Charles De Haan on 2021-09-01
dot icon06/07/2021
Compulsory strike-off action has been discontinued
dot icon05/07/2021
Micro company accounts made up to 2020-03-31
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon01/02/2021
Appointment of Mr Michael Greville as a director on 2021-01-18
dot icon07/01/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon20/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon05/12/2019
Registered office address changed from Woolyard 54 Bermondsey Street London SE1 3UD United Kingdom to Unit 328/9 Metalbox Factory 30 Great Guildford Street London SE1 0HS on 2019-12-05
dot icon07/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon08/01/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon14/12/2017
Micro company accounts made up to 2017-03-31
dot icon06/02/2017
Confirmation statement made on 2017-01-07 with updates
dot icon22/11/2016
Secretary's details changed for Samantha Jayne Tuson Taylor on 2016-11-09
dot icon10/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/04/2016
Compulsory strike-off action has been discontinued
dot icon15/04/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon05/04/2016
First Gazette notice for compulsory strike-off
dot icon23/02/2015
Statement of capital following an allotment of shares on 2015-01-27
dot icon11/02/2015
Appointment of Alexandra De Haan as a director on 2015-01-21
dot icon11/02/2015
Appointment of Rafael Antonio De Haan as a director on 2015-01-21
dot icon11/02/2015
Appointment of Mr Ricardo De Haan as a director on 2015-01-21
dot icon11/02/2015
Appointment of Cameron Joseph De Haan as a director on 2015-01-21
dot icon11/02/2015
Appointment of Carlos De Haan as a director on 2015-01-21
dot icon11/02/2015
Appointment of Maria De Haan as a director on 2015-01-21
dot icon11/02/2015
Appointment of Leo De Haan as a director on 2015-01-21
dot icon07/01/2015
Appointment of Mr Peter Charles De Haan as a director on 2015-01-07
dot icon07/01/2015
Termination of appointment of Huntsmoor Limited as a director on 2015-01-07
dot icon07/01/2015
Appointment of Mr Simon Christopher Johnson as a director on 2015-01-07
dot icon07/01/2015
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 2015-01-07
dot icon07/01/2015
Appointment of Samantha Jayne Tuson Taylor as a secretary on 2015-01-07
dot icon07/01/2015
Current accounting period extended from 2016-01-31 to 2016-03-31
dot icon07/01/2015
Termination of appointment of Richard Michael Bursby as a director on 2015-01-07
dot icon07/01/2015
Termination of appointment of Huntsmoor Nominees Limited as a director on 2015-01-07
dot icon07/01/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
07/01/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
145.61K
-
0.00
-
-
2022
9
145.61K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Haan, Leo Marcus
Director
21/01/2015 - 08/10/2024
4
Greville, Michael
Director
18/01/2021 - Present
15
De Haan, Ricardo
Director
21/01/2015 - 08/10/2024
4
De Haan, Carlos
Director
21/01/2015 - 08/10/2024
6
Johnson, Simon Christopher
Director
07/01/2015 - Present
41

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DH 101 LIMITED

DH 101 LIMITED is an(a) Liquidation company incorporated on 07/01/2015 with the registered office located at 2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent ME4 4QZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DH 101 LIMITED?

toggle

DH 101 LIMITED is currently Liquidation. It was registered on 07/01/2015 .

Where is DH 101 LIMITED located?

toggle

DH 101 LIMITED is registered at 2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent ME4 4QZ.

What does DH 101 LIMITED do?

toggle

DH 101 LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for DH 101 LIMITED?

toggle

The latest filing was on 25/03/2026: Liquidators' statement of receipts and payments to 2026-02-02.