Company NameDouble Family Properties Limited
Company StatusDissolved
Company Number00843253
CategoryPrivate Limited Company
Incorporation Date29 March 1965(59 years, 1 month ago)
Dissolution Date2 October 2012 (11 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mark Randolph Dyer
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2009(44 years after company formation)
Appointment Duration3 years, 6 months (closed 02 October 2012)
RoleCo Director
Country of ResidenceEngland
Correspondence Address34 Oyster Wharf 18 Lombard Road
London
SW11 3RJ
Director NameMr Hormoz Verahramian
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2009(44 years after company formation)
Appointment Duration3 years, 6 months (closed 02 October 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Oyster Wharf
18 Lombard Road
London
SW11 3RJ
Director NameMr Esmond Fredrick Double
Date of BirthJune 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(26 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 March 1995)
RoleRetired
Correspondence Address43 Park Lodge
Dyke Road
Hove
Sussex
BN3 6NF
Director NameMr Norman Dale Double
Date of BirthApril 1902 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(26 years, 7 months after company formation)
Appointment Duration16 years, 5 months (resigned 28 March 2008)
RoleRetired
Correspondence AddressDean House
67 Sea Lane
East Preston
West Sussex
BN16 1NB
Secretary NameJohn Evelyn Clarke
NationalityBritish
StatusResigned
Appointed23 October 1991(26 years, 7 months after company formation)
Appointment Duration10 years (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressShepherd Place 8a Ledborough Wood
Beaconsfield
Buckinghamshire
HP9 2DJ
Director NameMichael Dale Double
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(27 years, 7 months after company formation)
Appointment Duration16 years, 4 months (resigned 31 March 2009)
RoleImport Director
Correspondence AddressPO Box 350
Pyrmont 2009
New South Wales
Australia
Secretary NameMr Robert James Webster
NationalityBritish
StatusResigned
Appointed31 October 2001(36 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Sheldon Road
Ickford
Aylesbury
Buckinghamshire
HP18 9HY
Director NameDavid Anthony Double
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2008(43 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 March 2009)
RoleSolicitor
Correspondence Address53b Route De Celigny
Celigny
Ch 1298
Switzerland

Location

Registered Address25 Harley Street
London
W1G 9BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,500
Current Liabilities£1,500

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
6 June 2012Application to strike the company off the register (3 pages)
6 June 2012Application to strike the company off the register (3 pages)
21 December 2011Annual return made up to 23 October 2011 with a full list of shareholders
Statement of capital on 2011-12-21
  • GBP 500
(6 pages)
21 December 2011Annual return made up to 23 October 2011 with a full list of shareholders
Statement of capital on 2011-12-21
  • GBP 500
(6 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 January 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
27 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
27 January 2011Statement of company's objects (2 pages)
27 January 2011Statement of company's objects (2 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
5 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (9 pages)
20 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (9 pages)
1 September 2009Registered office changed on 01/09/2009 from acorn house 33 churchfield road acton london W3 6AY (1 page)
1 September 2009Location of register of members (non legible) (2 pages)
1 September 2009Registered office changed on 01/09/2009 from acorn house 33 churchfield road acton london W3 6AY (1 page)
1 September 2009Location of register of members (non legible) (2 pages)
4 April 2009Director appointed hormoz verahramian (1 page)
4 April 2009Director appointed mark randolph dyer (1 page)
4 April 2009Appointment Terminated Director michael double (1 page)
4 April 2009Appointment terminated director michael double (1 page)
4 April 2009Director appointed mark randolph dyer (1 page)
4 April 2009Appointment terminated secretary robert webster (1 page)
4 April 2009Appointment Terminated Director david double (1 page)
4 April 2009Appointment Terminated Secretary robert webster (1 page)
4 April 2009Appointment terminated director david double (1 page)
4 April 2009Director appointed hormoz verahramian (1 page)
11 November 2008Return made up to 23/10/08; full list of members (5 pages)
11 November 2008Return made up to 23/10/08; full list of members (5 pages)
25 July 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
25 July 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
29 May 2008Director's Change of Particulars / michael double / 21/05/2008 / Street was: suite 316, now: po box 350; Area was: 214 harris street, now: ; Post Town was: pyrmont 2009 new south wales, now: pyrmont 2009; Region was: , now: new south wales (1 page)
29 May 2008Director's change of particulars / michael double / 21/05/2008 (1 page)
17 April 2008Director appointed david anthony double (2 pages)
17 April 2008Director appointed david anthony double (2 pages)
16 April 2008Appointment terminated director norman double (1 page)
16 April 2008Appointment Terminated Director norman double (1 page)
19 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
19 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
20 November 2007Return made up to 23/10/07; no change of members (7 pages)
20 November 2007Return made up to 23/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
11 November 2006Return made up to 23/10/06; full list of members (8 pages)
11 November 2006Return made up to 23/10/06; full list of members (8 pages)
11 July 2006Registered office changed on 11/07/06 from: double lodge 72 southampton street bradford BD3 0HN (1 page)
11 July 2006Registered office changed on 11/07/06 from: double lodge 72 southampton street bradford BD3 0HN (1 page)
20 January 2006Registered office changed on 20/01/06 from: acorn house 33 churchfield road acton london W3 6AY (1 page)
20 January 2006Registered office changed on 20/01/06 from: acorn house 33 churchfield road acton london W3 6AY (1 page)
13 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
14 November 2005Return made up to 23/10/05; full list of members (8 pages)
14 November 2005Return made up to 23/10/05; full list of members (8 pages)
17 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
17 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
15 November 2004Return made up to 23/10/04; full list of members (8 pages)
15 November 2004Return made up to 23/10/04; full list of members (8 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
14 January 2004Return made up to 23/10/03; full list of members (8 pages)
14 January 2004Return made up to 23/10/03; full list of members (8 pages)
25 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
25 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
12 November 2002Return made up to 23/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 November 2002Return made up to 23/10/02; full list of members (8 pages)
24 December 2001Return made up to 23/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2001Return made up to 23/10/01; full list of members (7 pages)
18 December 2001Secretary resigned (1 page)
18 December 2001Secretary resigned (1 page)
18 December 2001New secretary appointed (2 pages)
18 December 2001New secretary appointed (2 pages)
14 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
14 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
28 November 2000Return made up to 23/10/00; full list of members (6 pages)
28 November 2000Return made up to 23/10/00; full list of members (6 pages)
13 November 2000Full accounts made up to 31 March 2000 (10 pages)
13 November 2000Full accounts made up to 31 March 2000 (10 pages)
22 March 2000Location of register of members (1 page)
22 March 2000Return made up to 23/10/99; full list of members (5 pages)
22 March 2000Return made up to 23/10/99; full list of members (5 pages)
22 March 2000Location of register of members (1 page)
6 December 1999Full accounts made up to 31 March 1999 (11 pages)
6 December 1999Full accounts made up to 31 March 1999 (11 pages)
24 January 1999Return made up to 23/10/98; full list of members (5 pages)
24 January 1999Return made up to 23/10/98; full list of members (5 pages)
21 January 1999Secretary's particulars changed (1 page)
21 January 1999Secretary's particulars changed (1 page)
21 October 1998Full accounts made up to 31 March 1998 (11 pages)
21 October 1998Full accounts made up to 31 March 1998 (11 pages)
22 December 1997Return made up to 23/10/97; full list of members (6 pages)
22 December 1997Return made up to 23/10/97; full list of members (6 pages)
16 December 1997Full accounts made up to 31 March 1997 (11 pages)
16 December 1997Full accounts made up to 31 March 1997 (11 pages)
26 November 1996Return made up to 23/10/96; full list of members (6 pages)
26 November 1996Return made up to 23/10/96; full list of members (6 pages)
18 October 1996Full accounts made up to 31 March 1996 (12 pages)
18 October 1996Full accounts made up to 31 March 1996 (12 pages)
16 August 1996Registered office changed on 16/08/96 from: lloyds bank chambers 310/312 chiswick high road london W4 1NR (1 page)
16 August 1996Registered office changed on 16/08/96 from: lloyds bank chambers 310/312 chiswick high road london W4 1NR (1 page)
25 October 1995Return made up to 23/10/95; full list of members (14 pages)
25 October 1995Return made up to 23/10/95; full list of members (7 pages)
12 October 1995Full accounts made up to 31 March 1995 (12 pages)
12 October 1995Full accounts made up to 31 March 1995 (12 pages)
5 April 1995Director resigned (2 pages)
5 April 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
14 October 1986Full accounts made up to 31 March 1986 (10 pages)
14 October 1986Full accounts made up to 31 March 1986 (10 pages)
29 March 1965Incorporation (21 pages)
29 March 1965Incorporation (21 pages)