DH OLDCO 60 LIMITED

Register to unlock more data on OkredoRegister

DH OLDCO 60 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02247116

Incorporation date

21/04/1988

Size

-

Contacts

Registered address

Registered address

50 Northcroft Road, Englefield, Green, Egham, Surrey TW20 0EACopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1988)
dot icon03/05/2010
Final Gazette dissolved via voluntary strike-off
dot icon18/01/2010
First Gazette notice for voluntary strike-off
dot icon24/02/2009
Application for striking-off
dot icon28/01/2009
Total exemption full accounts made up to 2008-04-30
dot icon13/01/2009
Total exemption full accounts made up to 2007-04-30
dot icon13/10/2008
Certificate of change of name
dot icon27/01/2008
Return made up to 31/12/07; full list of members
dot icon27/01/2008
Registered office changed on 28/01/08 from: 3/59 drayton gardens london SW10 9RU
dot icon15/08/2007
Total exemption full accounts made up to 2005-04-30
dot icon16/01/2007
Return made up to 31/12/06; full list of members
dot icon21/02/2006
Return made up to 31/12/05; full list of members
dot icon21/02/2006
Director's particulars changed
dot icon18/09/2005
Total exemption full accounts made up to 2004-04-30
dot icon21/02/2005
Return made up to 31/12/04; full list of members
dot icon21/02/2005
Director's particulars changed
dot icon05/04/2004
Total exemption full accounts made up to 2003-04-30
dot icon26/02/2004
Return made up to 31/12/03; full list of members
dot icon12/01/2004
Total exemption full accounts made up to 2002-04-30
dot icon09/11/2003
Total exemption full accounts made up to 2001-04-30
dot icon16/02/2003
Return made up to 31/12/02; full list of members
dot icon17/02/2002
Return made up to 31/12/01; full list of members
dot icon11/12/2001
Certificate of change of name
dot icon11/12/2001
New director appointed
dot icon20/06/2001
Full accounts made up to 2000-04-30
dot icon23/01/2001
Return made up to 31/12/00; full list of members
dot icon03/03/2000
Full accounts made up to 1999-04-30
dot icon19/12/1999
Return made up to 31/12/99; full list of members
dot icon19/12/1999
Director's particulars changed
dot icon19/12/1999
New secretary appointed
dot icon19/12/1999
Secretary resigned
dot icon06/06/1999
Full accounts made up to 1998-04-30
dot icon22/04/1999
Return made up to 31/12/98; full list of members
dot icon22/04/1999
Secretary's particulars changed;director's particulars changed
dot icon26/08/1998
Registered office changed on 27/08/98 from: 28 trevor place london SW7 1LD
dot icon08/06/1998
Full accounts made up to 1997-04-30
dot icon06/01/1998
Return made up to 31/12/97; full list of members
dot icon06/01/1998
Secretary's particulars changed;director's particulars changed
dot icon22/06/1997
Full accounts made up to 1996-04-30
dot icon02/01/1997
Return made up to 31/12/96; no change of members
dot icon06/08/1996
Full accounts made up to 1995-04-30
dot icon02/06/1996
Return made up to 31/12/95; no change of members
dot icon09/10/1995
Accounts for a small company made up to 1994-04-30
dot icon12/07/1995
Registered office changed on 13/07/95 from: jermyn registrars LTD 38A abercorn place london NW8 9XP
dot icon23/01/1995
Full accounts made up to 1993-04-30
dot icon16/01/1995
Return made up to 31/12/94; full list of members
dot icon20/01/1994
Return made up to 31/12/93; no change of members
dot icon20/01/1994
Director's particulars changed
dot icon24/02/1993
Full accounts made up to 1991-10-31
dot icon24/02/1993
Resolutions
dot icon24/02/1993
Resolutions
dot icon24/02/1993
Resolutions
dot icon10/02/1993
Return made up to 31/12/92; full list of members
dot icon10/02/1993
Secretary's particulars changed;director's particulars changed
dot icon02/08/1992
Accounting reference date extended from 31/10 to 30/04
dot icon23/01/1992
Return made up to 31/12/91; no change of members
dot icon23/01/1992
Secretary's particulars changed
dot icon03/11/1991
Full accounts made up to 1990-10-31
dot icon16/04/1991
Registered office changed on 17/04/91 from: jermyn registrars LTD 58 jermyn street london SW17 6LX
dot icon07/04/1991
Return made up to 31/12/90; no change of members
dot icon14/10/1990
Full accounts made up to 1989-10-31
dot icon24/09/1990
Addendum to annual accounts
dot icon22/02/1990
Ad 14/10/89--------- £ si 1350@1
dot icon22/02/1990
Return made up to 31/12/89; full list of members
dot icon22/02/1990
Secretary's particulars changed;director's particulars changed;new director appointed
dot icon22/02/1990
Resolutions
dot icon22/02/1990
£ nc 1000/5000 14/10/89
dot icon24/01/1990
Registered office changed on 25/01/90 from: datchet lodge london road sunningdale berks SL5 9RY
dot icon24/01/1990
Secretary resigned;new secretary appointed
dot icon24/01/1990
Accounting reference date shortened from 31/03 to 31/10
dot icon23/06/1988
New director appointed
dot icon25/05/1988
Accounting reference date notified as 31/03
dot icon17/05/1988
Registered office changed on 18/05/88 from: 2 baches street london N1 6UB
dot icon17/05/1988
Secretary resigned;new secretary appointed
dot icon17/05/1988
Director resigned;new director appointed
dot icon21/04/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2008
dot iconLast change occurred
29/04/2008

Accounts

dot iconLast made up date
29/04/2008
dot iconNext account date
29/04/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cawkwell, Anne Jacqueline
Secretary
01/12/1999 - Present
-
Younger, Thomas James
Director
07/12/2001 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DH OLDCO 60 LIMITED

DH OLDCO 60 LIMITED is an(a) Dissolved company incorporated on 21/04/1988 with the registered office located at 50 Northcroft Road, Englefield, Green, Egham, Surrey TW20 0EA. There are currently 2 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 OLDCO 60 LIMITED?

toggle

DH OLDCO 60 LIMITED is currently Dissolved. It was registered on 21/04/1988 and dissolved on 03/05/2010.

Where is DH OLDCO 60 LIMITED located?

toggle

DH OLDCO 60 LIMITED is registered at 50 Northcroft Road, Englefield, Green, Egham, Surrey TW20 0EA.

What does DH OLDCO 60 LIMITED do?

toggle

DH OLDCO 60 LIMITED operates in the Architectural and engineering activities and related technical consultancy (74.20 - SIC 2003) sector.

What is the latest filing for DH OLDCO 60 LIMITED?

toggle

The latest filing was on 03/05/2010: Final Gazette dissolved via voluntary strike-off.