Company NameDeloglen Properties Limited
Company StatusDissolved
Company Number00917353
CategoryPrivate Limited Company
Incorporation Date6 October 1967(56 years, 7 months ago)
Dissolution Date21 February 2012 (12 years, 2 months ago)

Business Activity

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

Directors

Director NameMarina Dipre
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1991(24 years, 1 month after company formation)
Appointment Duration20 years, 3 months (closed 21 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines
Farm Lane
Ashtead
Surrey
KT21 1LU
Director NameRemo Dipre
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1991(24 years, 1 month after company formation)
Appointment Duration20 years, 3 months (closed 21 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines
Farm Lane
Ashtead
Surrey
KT21 1LU
Secretary NameMarina Dipre
NationalityBritish
StatusClosed
Appointed30 October 1991(24 years, 1 month after company formation)
Appointment Duration20 years, 3 months (closed 21 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines
Farm Lane
Ashtead
Surrey
KT21 1LU
Director NameMr John Vivian Dipre
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2006(38 years, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 21 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollybank The Warren
Ashtead
Surrey
KT21 2SE
Secretary NameMr Devendra Gandhi
NationalityBritish
StatusClosed
Appointed01 April 2008(40 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 21 February 2012)
RoleGroup Director
Country of ResidenceEngland
Correspondence Address5 The Knoll
Leatherhead
Surrey
KT22 8XH

Location

Registered AddressThe Pines
Farm Lane
Ashtead
Surrey
KT21 1LU
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
31 October 2011Application to strike the company off the register (3 pages)
31 October 2011Application to strike the company off the register (3 pages)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
5 October 2011Accounts for a dormant company made up to 31 December 2009 (5 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2009 (5 pages)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
11 February 2011Compulsory strike-off action has been suspended (1 page)
11 February 2011Compulsory strike-off action has been suspended (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
3 November 2009Annual return made up to 30 September 2009 (16 pages)
3 November 2009Annual return made up to 30 September 2009 (16 pages)
3 November 2009Registered office address changed from Ashley House Ashley Road Epsom Surrey KT18 5AZ on 3 November 2009 (2 pages)
3 November 2009Registered office address changed from Ashley House Ashley Road Epsom Surrey KT18 5AZ on 3 November 2009 (2 pages)
3 November 2009Registered office address changed from Ashley House Ashley Road Epsom Surrey KT18 5AZ on 3 November 2009 (2 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
3 December 2008Return made up to 30/09/08; full list of members (4 pages)
3 December 2008Return made up to 30/09/08; full list of members (4 pages)
7 November 2008Director's Change of Particulars / john dipre / 20/09/2008 / HouseName/Number was: , now: hollybank; Street was: mandillion, now: the warren; Area was: pleasure pit road, now: ; Post Code was: KT21 1HU, now: KT21 2SE (1 page)
7 November 2008Director's change of particulars / john dipre / 20/09/2008 (1 page)
1 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
6 May 2008Secretary appointed devendra gandhi (34 pages)
6 May 2008Secretary appointed devendra gandhi (34 pages)
2 May 2008Total exemption full accounts made up to 31 December 2006 (8 pages)
2 May 2008Total exemption full accounts made up to 31 December 2006 (8 pages)
16 October 2007Return made up to 30/09/07; no change of members (7 pages)
16 October 2007Return made up to 30/09/07; no change of members (7 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
21 September 2006New director appointed (4 pages)
21 September 2006New director appointed (4 pages)
26 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
26 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
12 October 2005Return made up to 30/09/05; full list of members (7 pages)
12 October 2005Return made up to 30/09/05; full list of members (7 pages)
15 April 2005Registered office changed on 15/04/05 from: ashby house 64 high street walton on thames KT12 1BW (1 page)
15 April 2005Registered office changed on 15/04/05 from: ashby house 64 high street walton on thames KT12 1BW (1 page)
10 March 2005Total exemption full accounts made up to 31 December 1999 (8 pages)
10 March 2005Total exemption full accounts made up to 31 December 1995 (8 pages)
10 March 2005Total exemption full accounts made up to 31 December 1997 (8 pages)
10 March 2005Location of register of members (1 page)
10 March 2005Total exemption full accounts made up to 31 December 2000 (8 pages)
10 March 2005Total exemption full accounts made up to 31 December 2000 (8 pages)
10 March 2005Total exemption full accounts made up to 31 December 1998 (8 pages)
10 March 2005Total exemption full accounts made up to 31 December 1996 (8 pages)
10 March 2005Total exemption full accounts made up to 31 December 2001 (8 pages)
10 March 2005Total exemption full accounts made up to 31 December 2002 (8 pages)
10 March 2005Total exemption full accounts made up to 31 December 2002 (8 pages)
10 March 2005Location of register of members (1 page)
10 March 2005Total exemption full accounts made up to 31 December 1994 (8 pages)
10 March 2005Total exemption full accounts made up to 31 December 1995 (8 pages)
10 March 2005Total exemption full accounts made up to 31 December 1996 (8 pages)
10 March 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
10 March 2005Total exemption full accounts made up to 31 December 1999 (8 pages)
10 March 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
10 March 2005Total exemption full accounts made up to 31 December 1994 (8 pages)
10 March 2005Total exemption full accounts made up to 31 December 1997 (8 pages)
10 March 2005Total exemption full accounts made up to 31 December 1998 (8 pages)
10 March 2005Total exemption full accounts made up to 31 December 2001 (8 pages)
4 March 2005Return made up to 30/10/04; full list of members (11 pages)
4 March 2005Location of register of members (1 page)
4 March 2005Return made up to 30/10/96; no change of members (6 pages)
4 March 2005Return made up to 30/10/95; full list of members (7 pages)
4 March 2005Return made up to 30/10/00; no change of members (6 pages)
4 March 2005Return made up to 30/10/04; full list of members (11 pages)
4 March 2005Return made up to 30/10/94; no change of members (6 pages)
4 March 2005Return made up to 30/10/01; full list of members (7 pages)
4 March 2005Location of register of members (1 page)
4 March 2005Return made up to 30/10/99; no change of members (6 pages)
4 March 2005Total exemption full accounts made up to 31 December 1992 (10 pages)
4 March 2005Return made up to 30/10/98; full list of members (7 pages)
4 March 2005Return made up to 30/10/97; no change of members (6 pages)
4 March 2005Return made up to 30/10/98; full list of members (7 pages)
4 March 2005Total exemption full accounts made up to 31 December 1992 (10 pages)
4 March 2005Return made up to 30/10/00; no change of members (6 pages)
4 March 2005Location of register of members (1 page)
4 March 2005Return made up to 30/10/02; no change of members (6 pages)
4 March 2005Return made up to 30/10/96; no change of members (6 pages)
4 March 2005Return made up to 30/10/97; no change of members (6 pages)
4 March 2005Return made up to 30/10/03; no change of members (6 pages)
4 March 2005Return made up to 30/10/94; no change of members (6 pages)
4 March 2005Location of register of members (1 page)
4 March 2005Return made up to 30/10/01; full list of members (7 pages)
4 March 2005Return made up to 30/10/03; no change of members (6 pages)
4 March 2005Total exemption full accounts made up to 31 December 1993 (8 pages)
4 March 2005Return made up to 30/10/02; no change of members (6 pages)
4 March 2005Return made up to 30/10/95; full list of members (7 pages)
4 March 2005Return made up to 30/10/99; no change of members (6 pages)
4 March 2005Return made up to 30/10/93; no change of members (6 pages)
4 March 2005Total exemption full accounts made up to 31 December 1993 (8 pages)
4 March 2005Return made up to 30/10/93; no change of members (6 pages)
1 March 2005Restoration by order of the court (3 pages)
1 March 2005Restoration by order of the court (3 pages)
11 February 2005Bona Vacantia disclaimer (1 page)
11 February 2005Bona Vacantia disclaimer (1 page)
7 October 1997Final Gazette dissolved via compulsory strike-off (1 page)
7 October 1997Final Gazette dissolved via compulsory strike-off (1 page)
17 June 1997First Gazette notice for compulsory strike-off (1 page)
17 June 1997First Gazette notice for compulsory strike-off (1 page)
10 October 1995Receiver ceasing to act (1 page)
10 October 1995Receiver ceasing to act (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
11 November 1994Appointment of receiver/manager (1 page)
11 November 1994Appointment of receiver/manager (1 page)
15 October 1994Particulars of mortgage/charge (7 pages)
15 October 1994Particulars of mortgage/charge (7 pages)
6 August 1993Receiver ceasing to act (1 page)
6 August 1993Receiver ceasing to act (1 page)
5 August 1993Receiver's abstract of receipts and payments (2 pages)
5 August 1993Receiver's abstract of receipts and payments (2 pages)
13 July 1993Appointment of receiver/manager (1 page)
13 July 1993Appointment of receiver/manager (1 page)
16 November 1992Return made up to 30/10/92; full list of members (6 pages)
16 November 1992Return made up to 30/10/92; full list of members (6 pages)
6 October 1967Incorporation (12 pages)
6 October 1967Incorporation (12 pages)