Company NameDH 2 12 Limited
Company StatusDissolved
Company Number08170554
CategoryPrivate Limited Company
Incorporation Date7 August 2012(11 years, 7 months ago)
Dissolution Date29 June 2023 (9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Paul Anthony Smith
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2012(same day as company formation)
RoleSports Marketing And Hospitality
Country of ResidenceUnited Kingdom
Correspondence AddressScottish Mutual House 27-29 North Street
Hornchurch
Essex
RM11 1RS

Location

Registered AddressJupiter House,Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Shareholders

10 at £1Paul Smith
100.00%
Ordinary A

Financials

Year2014
Net Worth-£26,145
Cash£9,012
Current Liabilities£53,025

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

29 June 2023Final Gazette dissolved following liquidation (1 page)
29 March 2023Return of final meeting in a creditors' voluntary winding up (17 pages)
8 February 2022Registered office address changed from C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to Jupiter House,Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 8 February 2022 (2 pages)
8 February 2022Statement of affairs (8 pages)
8 February 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-01-28
(1 page)
8 February 2022Appointment of a voluntary liquidator (3 pages)
15 September 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
22 February 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
7 September 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
16 January 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
4 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
11 September 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 August 2017 (7 pages)
24 August 2017Director's details changed for Mr Paul Anthony Smith on 24 August 2017 (2 pages)
24 August 2017Director's details changed for Mr Paul Anthony Smith on 24 August 2017 (2 pages)
23 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
23 August 2017Director's details changed for Mr Paul Anthony Smith on 22 August 2017 (2 pages)
23 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
23 August 2017Director's details changed for Mr Paul Anthony Smith on 22 August 2017 (2 pages)
11 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
11 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
1 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 10
(3 pages)
1 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 10
(3 pages)
1 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 10
(3 pages)
28 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 10
(3 pages)
28 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 10
(3 pages)
28 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 10
(3 pages)
18 September 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
18 September 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
8 July 2014Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014 (1 page)
1 July 2014Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH England on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH England on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH England on 1 July 2014 (1 page)
9 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
9 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
13 September 2013Registered office address changed from C/O Dh 2 12 Ltd 87-89 Park Lane Hornchurch Essex RM11 1BH England on 13 September 2013 (1 page)
13 September 2013Registered office address changed from C/O Dh 2 12 Ltd 87-89 Park Lane Hornchurch Essex RM11 1BH England on 13 September 2013 (1 page)
13 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 10
(3 pages)
13 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 10
(3 pages)
13 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 10
(3 pages)
6 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
6 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
6 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
5 September 2012Registered office address changed from C/O Dh 2 12 41 Pemberton Avenue Gidea Park Romford Essex RM2 6HA England on 5 September 2012 (1 page)
5 September 2012Registered office address changed from C/O Dh 2 12 41 Pemberton Avenue Gidea Park Romford Essex RM2 6HA England on 5 September 2012 (1 page)
5 September 2012Registered office address changed from C/O Dh 2 12 41 Pemberton Avenue Gidea Park Romford Essex RM2 6HA England on 5 September 2012 (1 page)
7 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)