Company NameD.P. Renovations Ltd
Company StatusDissolved
Company Number07390721
CategoryPrivate Limited Company
Incorporation Date29 September 2010(13 years, 7 months ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Danny Edward Peacock
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37a Argyll Road
Westcliff-On-Sea
Essex
SS0 7HL
Secretary NameSally Jane Hennesy
NationalityBritish
StatusClosed
Appointed29 September 2010(same day as company formation)
RoleCompany Director
Correspondence Address37a Argyll Road
Westcliff-On-Sea
Essex
SS0 7HL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor 47 Bury New Road
Prestwich
Manchester
M25 9JY

Location

Registered Address361 Rayleigh Road
Eastwood
Leigh-On-Sea
Essex
SS9 5PS
RegionEast of England
ConstituencySouthend West
CountyEssex
WardEastwood Park
Built Up AreaSouthend-on-Sea
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Danny Edward Peacock
100.00%
Ordinary

Financials

Year2014
Net Worth£48
Current Liabilities£394

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
17 October 2013Voluntary strike-off action has been suspended (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
7 August 2013Application to strike the company off the register (3 pages)
26 June 2013Previous accounting period shortened from 30 September 2012 to 31 August 2012 (1 page)
26 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
9 November 2012Annual return made up to 27 October 2012 with a full list of shareholders
Statement of capital on 2012-11-09
  • GBP 100
(4 pages)
26 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
10 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
3 November 2011Registered office address changed from 765 London Road Westcliff on Sea Essex SS0 9SU United Kingdom on 3 November 2011 (2 pages)
3 November 2011Registered office address changed from 765 London Road Westcliff on Sea Essex SS0 9SU United Kingdom on 3 November 2011 (2 pages)
9 November 2010Appointment of Sally Jane Hennesy as a secretary (3 pages)
9 November 2010Appointment of Danny Edward Peacock as a director (3 pages)
9 November 2010Statement of capital following an allotment of shares on 29 September 2010
  • GBP 100
(4 pages)
29 September 2010Incorporation (20 pages)
29 September 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)