Company NameDutchie Properties Limited
Company StatusDissolved
Company Number03074495
CategoryPrivate Limited Company
Incorporation Date30 June 1995(28 years, 10 months ago)
Dissolution Date20 January 2004 (20 years, 3 months ago)

Business Activity

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

Directors

Director NameThomas Philip Anderson
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1995(4 weeks after company formation)
Appointment Duration8 years, 5 months (closed 20 January 2004)
RoleProperty Consultant
Correspondence Address10 Spear Mews
Earls Court
London
SW5 9NA
Secretary NameGladys Anderson
NationalityBritish
StatusClosed
Appointed28 July 1995(4 weeks after company formation)
Appointment Duration8 years, 5 months (closed 20 January 2004)
RoleCompany Director
Correspondence Address10 Spear Mews
Earls Court
London
SW5 9NA
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed30 June 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address10 Spear Mews
Earls Court
London
SW5 9NA
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2003First Gazette notice for voluntary strike-off (1 page)
27 August 2003Application for striking-off (1 page)
21 August 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
21 August 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
18 July 2001Return made up to 30/06/01; full list of members (6 pages)
30 August 2000Accounts for a small company made up to 31 October 1999 (3 pages)
12 July 2000Return made up to 30/06/00; full list of members (6 pages)
3 November 1999Accounts for a small company made up to 31 October 1998 (6 pages)
14 October 1998Accounts for a small company made up to 31 October 1997 (6 pages)
23 July 1998Return made up to 30/06/98; no change of members (4 pages)
20 December 1997Particulars of mortgage/charge (4 pages)
14 August 1997Return made up to 30/06/97; no change of members (4 pages)
30 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 1997Full accounts made up to 31 October 1996 (7 pages)
18 July 1996Return made up to 30/06/96; full list of members (6 pages)
17 June 1996Accounting reference date extended from 30/06/96 to 31/10/96 (1 page)
26 September 1995Particulars of mortgage/charge (4 pages)
3 August 1995New director appointed (2 pages)
3 August 1995Director resigned (2 pages)
3 August 1995Registered office changed on 03/08/95 from: suite 11653 72 new bond street london W1Y 9DD (1 page)
3 August 1995Secretary resigned (2 pages)
3 August 1995New secretary appointed (2 pages)
30 June 1995Incorporation (18 pages)