DHCRE II PROJECTS LIMITED

Register to unlock more data on OkredoRegister

DHCRE II PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03938832

Incorporation date

02/03/2000

Size

Full

Contacts

Registered address

Registered address

45 Pall Mall, London, SW1Y 5JGCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2000)
dot icon05/10/2015
Final Gazette dissolved via voluntary strike-off
dot icon09/09/2015
Full accounts made up to 2014-12-31
dot icon22/06/2015
First Gazette notice for voluntary strike-off
dot icon15/06/2015
Application to strike the company off the register
dot icon14/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon28/09/2014
Full accounts made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon23/09/2013
Full accounts made up to 2012-12-31
dot icon14/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon07/02/2012
Termination of appointment of Nigel Doughty as a director
dot icon02/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon24/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon24/01/2011
Director's details changed for Mr Graeme Dominic Stening on 2011-01-01
dot icon24/01/2011
Director's details changed for Mr Stephen Charles Marquardt on 2010-07-01
dot icon29/09/2010
Full accounts made up to 2009-12-31
dot icon12/07/2010
Appointment of Mr Richard Nicholas Lund as a director
dot icon12/07/2010
Appointment of Mr Graeme Dominic Stening as a director
dot icon04/07/2010
Termination of appointment of Max Lever as a director
dot icon21/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon20/10/2009
Appointment of Mr Stephen Charles Marquardt as a director
dot icon19/10/2009
Full accounts made up to 2008-12-31
dot icon13/10/2009
Director's details changed for Mr Max Lever on 2009-10-01
dot icon13/10/2009
Director's details changed for Mr Richard Peter Hanson on 2009-10-01
dot icon13/10/2009
Director's details changed for Mr Nigel Edward Doughty on 2009-10-01
dot icon13/10/2009
Secretary's details changed for Mr Graeme Dominic Stening on 2009-10-01
dot icon15/01/2009
Return made up to 31/12/08; full list of members
dot icon26/10/2008
Full accounts made up to 2007-12-31
dot icon10/08/2008
Director's change of particulars / richard hanson / 01/08/2008
dot icon13/01/2008
Return made up to 31/12/07; full list of members
dot icon09/10/2007
Full accounts made up to 2006-12-31
dot icon02/01/2007
Return made up to 31/12/06; full list of members
dot icon24/10/2006
Director resigned
dot icon03/10/2006
Full accounts made up to 2005-12-31
dot icon07/09/2006
Director's particulars changed
dot icon26/01/2006
Return made up to 31/12/05; full list of members
dot icon10/11/2005
Full accounts made up to 2004-12-31
dot icon24/10/2005
Resolutions
dot icon05/10/2005
Resolutions
dot icon29/09/2005
Certificate of change of name
dot icon10/05/2005
Director resigned
dot icon17/01/2005
Return made up to 31/12/04; full list of members
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon21/07/2004
Director's particulars changed
dot icon11/03/2004
Return made up to 03/03/04; full list of members
dot icon18/11/2003
Director's particulars changed
dot icon22/09/2003
Full accounts made up to 2002-12-31
dot icon10/03/2003
Return made up to 03/03/03; full list of members
dot icon25/01/2003
Auditor's resignation
dot icon29/12/2002
Director resigned
dot icon20/10/2002
Full accounts made up to 2001-12-31
dot icon16/10/2002
Secretary resigned
dot icon16/10/2002
New secretary appointed
dot icon09/09/2002
New director appointed
dot icon20/07/2002
Registered office changed on 21/07/02 from: times place 45 pall mall london SW1Y 5JG
dot icon28/02/2002
Return made up to 03/03/02; full list of members
dot icon12/08/2001
Full accounts made up to 2000-12-31
dot icon03/04/2001
Return made up to 03/03/01; full list of members
dot icon21/05/2000
Resolutions
dot icon21/05/2000
Resolutions
dot icon21/05/2000
Resolutions
dot icon21/05/2000
Resolutions
dot icon21/05/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon21/05/2000
New director appointed
dot icon17/05/2000
Director resigned
dot icon17/05/2000
Director resigned
dot icon17/05/2000
Secretary resigned
dot icon10/05/2000
New director appointed
dot icon10/05/2000
New secretary appointed;new director appointed
dot icon10/05/2000
New director appointed
dot icon10/05/2000
New director appointed
dot icon10/05/2000
Registered office changed on 11/05/00 from: 21 holborn viaduct london EC1A 2AT
dot icon06/04/2000
Certificate of change of name
dot icon02/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marquardt, Stephen Charles
Director
30/09/2009 - Present
60
Lever, Max
Director
01/09/2002 - 30/06/2010
57
Doughty, Nigel Edward
Director
20/03/2000 - 03/02/2012
68
Stening, Graeme Dominic
Director
30/06/2010 - Present
69
Wallis, Christopher James
Director
20/03/2000 - 10/05/2005
36

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 DHCRE II PROJECTS LIMITED

DHCRE II PROJECTS LIMITED is an(a) Dissolved company incorporated on 02/03/2000 with the registered office located at 45 Pall Mall, London, SW1Y 5JG. There are currently 5 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 DHCRE II PROJECTS LIMITED?

toggle

DHCRE II PROJECTS LIMITED is currently Dissolved. It was registered on 02/03/2000 and dissolved on 05/10/2015.

Where is DHCRE II PROJECTS LIMITED located?

toggle

DHCRE II PROJECTS LIMITED is registered at 45 Pall Mall, London, SW1Y 5JG.

What does DHCRE II PROJECTS LIMITED do?

toggle

DHCRE II PROJECTS LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for DHCRE II PROJECTS LIMITED?

toggle

The latest filing was on 05/10/2015: Final Gazette dissolved via voluntary strike-off.