DT HOLDINGS

Register to unlock more data on OkredoRegister

DT HOLDINGS

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02621255

Incorporation date

17/06/1991

Size

Full

Contacts

Registered address

Registered address

25 Moorgate, London EC2R 6AYCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1991)
dot icon24/01/2011
Final Gazette dissolved via compulsory strike-off
dot icon11/10/2010
First Gazette notice for compulsory strike-off
dot icon13/11/2009
Compulsory strike-off action has been discontinued
dot icon11/11/2009
Annual return made up to 2009-06-12 with full list of shareholders
dot icon19/10/2009
First Gazette notice for compulsory strike-off
dot icon08/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon08/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon08/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/07/2009
Registered office changed on 30/07/2009 from prospect house 2 athenaeum road london N20 9YU
dot icon12/07/2009
Appointment Terminate, Director William Barker Logged Form
dot icon12/07/2009
Appointment Terminated Director william barker iii
dot icon17/07/2008
Return made up to 12/06/08; full list of members
dot icon22/07/2007
Return made up to 12/06/07; full list of members
dot icon26/03/2007
Director resigned
dot icon26/03/2007
New director appointed
dot icon15/01/2007
Secretary resigned;director resigned
dot icon15/01/2007
Director resigned
dot icon15/01/2007
New secretary appointed
dot icon01/01/2007
New director appointed
dot icon01/01/2007
New director appointed
dot icon01/01/2007
Director resigned
dot icon09/07/2006
Return made up to 12/06/06; full list of members
dot icon14/02/2006
Director resigned
dot icon14/02/2006
New director appointed
dot icon26/01/2006
Director resigned
dot icon26/01/2006
New director appointed
dot icon25/10/2005
Accounting reference date shortened from 31/12/04 to 31/07/04
dot icon20/06/2005
Return made up to 12/06/05; full list of members
dot icon28/09/2004
Certificate of re-registration from Limited to Unlimited
dot icon28/09/2004
Re-registration of Memorandum and Articles
dot icon28/09/2004
Declaration of assent for reregistration to UNLTD
dot icon28/09/2004
Members' assent for rereg from LTD to UNLTD
dot icon28/09/2004
Application for reregistration from LTD to UNLTD
dot icon28/09/2004
Resolutions
dot icon28/09/2004
Resolutions
dot icon25/08/2004
New secretary appointed
dot icon10/08/2004
Secretary resigned
dot icon10/08/2004
Full accounts made up to 2003-12-31
dot icon09/08/2004
Registered office changed on 10/08/04 from: 1 canada square canary wharf london E14 5DT
dot icon03/08/2004
Full accounts made up to 2002-12-31
dot icon06/07/2004
Return made up to 12/06/04; full list of members
dot icon20/04/2004
Director resigned
dot icon30/03/2004
New director appointed
dot icon30/03/2004
Director resigned
dot icon30/03/2004
Director resigned
dot icon30/03/2004
Director resigned
dot icon30/03/2004
Director resigned
dot icon30/03/2004
Director resigned
dot icon30/03/2004
Memorandum and Articles of Association
dot icon30/03/2004
Resolutions
dot icon22/03/2004
Director resigned
dot icon22/03/2004
Director resigned
dot icon22/03/2004
Director resigned
dot icon22/03/2004
Director resigned
dot icon09/03/2004
New director appointed
dot icon09/03/2004
New director appointed
dot icon09/03/2004
New director appointed
dot icon24/02/2004
Director resigned
dot icon29/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon07/08/2003
Secretary resigned;director resigned
dot icon07/08/2003
New secretary appointed;new director appointed
dot icon18/06/2003
Return made up to 12/06/03; no change of members
dot icon07/01/2003
Particulars of mortgage/charge
dot icon07/01/2003
Particulars of mortgage/charge
dot icon22/12/2002
Memorandum and Articles of Association
dot icon22/12/2002
Resolutions
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon18/06/2002
Return made up to 12/06/02; no change of members
dot icon03/01/2002
Memorandum and Articles of Association
dot icon03/01/2002
Resolutions
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon16/07/2001
Return made up to 12/06/01; full list of members
dot icon31/01/2001
Full group accounts made up to 1999-12-31
dot icon11/09/2000
Delivery ext'd 3 mth 31/12/99
dot icon21/06/2000
Return made up to 12/06/00; change of members
dot icon21/06/2000
Ad 07/12/99--------- us$ si 151516@1=151516 us$ ic 215680563/215832079
dot icon16/03/2000
Particulars of mortgage/charge
dot icon03/02/2000
Full group accounts made up to 1998-12-31
dot icon04/01/2000
Resolutions
dot icon04/01/2000
Resolutions
dot icon19/12/1999
Resolutions
dot icon19/12/1999
Resolutions
dot icon15/12/1999
New director appointed
dot icon30/11/1999
Statement of affairs
dot icon30/11/1999
Ad 29/10/99--------- us$ si 41704120@1=41704120 us$ ic 173976443/215680563
dot icon07/11/1999
Memorandum and Articles of Association
dot icon07/11/1999
Resolutions
dot icon07/11/1999
Resolutions
dot icon07/11/1999
Resolutions
dot icon07/11/1999
Resolutions
dot icon07/11/1999
Us$ nc 175228620/225228620 29/10/99
dot icon12/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon12/07/1999
Return made up to 12/06/99; full list of members
dot icon17/05/1999
Particulars of mortgage/charge
dot icon01/05/1999
Resolutions
dot icon14/04/1999
New secretary appointed
dot icon14/04/1999
Secretary resigned
dot icon30/01/1999
Full group accounts made up to 1997-12-31
dot icon08/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon29/06/1998
Return made up to 12/06/98; no change of members
dot icon29/06/1998
Director's particulars changed
dot icon18/05/1998
Full group accounts made up to 1996-12-31
dot icon20/01/1998
Auditor's resignation
dot icon26/10/1997
Registered office changed on 27/10/97 from: c/o stikeman elliott 3RD floor cottons centre cottons lane london SE1 2QL
dot icon08/09/1997
Director resigned
dot icon08/09/1997
New director appointed
dot icon15/07/1997
Return made up to 12/06/97; change of members
dot icon07/05/1997
Ad 17/03/97--------- us$ si 75373223@1=75373223 us$ ic 98603220/173976443
dot icon07/05/1997
Us$ nc 99228620/175228620 17/03/97
dot icon22/04/1997
Particulars of mortgage/charge
dot icon18/06/1996
Return made up to 12/06/96; full list of members
dot icon18/06/1996
Director's particulars changed
dot icon13/06/1996
Particulars of mortgage/charge
dot icon04/06/1996
Full group accounts made up to 1995-12-31
dot icon13/02/1996
Resolutions
dot icon13/09/1995
Statement of affairs
dot icon13/09/1995
Ad 27/07/95--------- us$ si 1@1
dot icon30/08/1995
Ad 27/07/95--------- us$ si 1@1=1 us$ ic 98603219/98603220
dot icon31/07/1995
Memorandum and Articles of Association
dot icon31/07/1995
Ad 12/07/95--------- us$ si 72374599@1=72374599 us$ ic 26228620/98603219
dot icon31/07/1995
Memorandum and Articles of Association
dot icon31/07/1995
Resolutions
dot icon31/07/1995
Resolutions
dot icon31/07/1995
Resolutions
dot icon31/07/1995
Resolutions
dot icon31/07/1995
Us$ nc 26228620/99228620 12/07/95
dot icon19/07/1995
Return made up to 18/06/95; no change of members
dot icon19/07/1995
Director's particulars changed
dot icon19/07/1995
Registered office changed on 20/07/95
dot icon22/06/1995
Full group accounts made up to 1994-12-31
dot icon07/06/1995
Registered office changed on 08/06/95 from: 21 wilson street london EC2M 2TQ
dot icon16/05/1995
Director resigned;new director appointed
dot icon15/03/1995
Registered office changed on 16/03/95 from: 14 dominion street london EC2M 2RJ
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/07/1994
Director's particulars changed
dot icon22/06/1994
Return made up to 18/06/94; no change of members
dot icon22/06/1994
Director's particulars changed
dot icon06/06/1994
Director's particulars changed
dot icon31/05/1994
Full group accounts made up to 1993-12-31
dot icon01/07/1993
Return made up to 18/06/93; full list of members
dot icon01/07/1993
Director's particulars changed
dot icon19/05/1993
Full group accounts made up to 1992-12-31
dot icon04/01/1993
Resolutions
dot icon04/01/1993
Resolutions
dot icon04/01/1993
Resolutions
dot icon04/01/1993
Resolutions
dot icon04/01/1993
Resolutions
dot icon20/10/1992
Full accounts made up to 1991-12-18
dot icon24/08/1992
Statement of affairs
dot icon24/08/1992
Ad 18/05/92--------- £ si 1@1
dot icon08/07/1992
Ad 18/05/92--------- £ si 1@1
dot icon28/06/1992
Return made up to 18/06/92; full list of members
dot icon14/06/1992
Memorandum and Articles of Association
dot icon14/06/1992
Ad 09/06/92--------- c$ si [email protected]= 59610500 c$ ic 0/59610500 us$ si [email protected]= 26228620 us$ ic 0/26228620
dot icon14/06/1992
Resolutions
dot icon14/06/1992
Resolutions
dot icon14/06/1992
C$ nc 0/68552075 28/05/92
dot icon14/06/1992
Us$ nc 0/26228620 28/05/92
dot icon14/06/1992
Statement of rights attached to allotted shares
dot icon08/06/1992
Declaration of assistance for shares acquisition
dot icon08/06/1992
Declaration of assistance for shares acquisition
dot icon13/05/1992
Accounting reference date extended from 18/12 to 31/12
dot icon17/03/1992
Accounting reference date shortened from 31/03 to 18/12
dot icon09/03/1992
Accounting reference date notified as 31/03
dot icon16/02/1992
Statement of affairs
dot icon16/02/1992
Ad 20/12/91--------- £ si 72374498@1
dot icon30/01/1992
Ad 20/12/91--------- £ si 72374498@1=72374498 £ ic 100/72374598
dot icon06/01/1992
Memorandum and Articles of Association
dot icon06/01/1992
New director appointed
dot icon06/01/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/01/1992
New director appointed
dot icon06/01/1992
New director appointed
dot icon06/01/1992
Ad 18/12/91--------- £ si 98@1=98 £ ic 2/100
dot icon06/01/1992
Resolutions
dot icon06/01/1992
Resolutions
dot icon06/01/1992
Resolutions
dot icon06/01/1992
Resolutions
dot icon06/01/1992
£ nc 1000/120000000 18/12/91
dot icon05/01/1992
Director resigned;new director appointed
dot icon01/12/1991
Certificate of change of name
dot icon24/11/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon24/11/1991
Director resigned;new director appointed
dot icon24/11/1991
Registered office changed on 25/11/91 from: 2 baches street london N1 6UB
dot icon09/07/1991
Resolutions
dot icon17/06/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2003
dot iconLast change occurred
30/12/2003

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2003
dot iconNext account date
30/12/2004
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Porter, Alan Fraser
Director
18/11/1991 - 17/12/1991
36
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/06/1991 - 18/11/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
17/06/1991 - 18/11/1991
43699
Davies, Alan John
Director
26/08/1997 - 15/07/2003
12
Griffiths, Sally Jane
Director
16/07/2003 - 28/01/2004
33

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 DT HOLDINGS

DT HOLDINGS is an(a) Dissolved company incorporated on 17/06/1991 with the registered office located at 25 Moorgate, London EC2R 6AY. 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 DT HOLDINGS?

toggle

DT HOLDINGS is currently Dissolved. It was registered on 17/06/1991 and dissolved on 24/01/2011.

Where is DT HOLDINGS located?

toggle

DT HOLDINGS is registered at 25 Moorgate, London EC2R 6AY.

What does DT HOLDINGS do?

toggle

DT HOLDINGS operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for DT HOLDINGS?

toggle

The latest filing was on 24/01/2011: Final Gazette dissolved via compulsory strike-off.