Company NameDatprop Limited
Company StatusDissolved
Company Number03572286
CategoryPrivate Limited Company
Incorporation Date29 May 1998(25 years, 11 months ago)
Dissolution Date28 July 2015 (8 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMichael Alexander Hamilton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1998(same day as company formation)
RoleComputer Consultant
Country of ResidenceBermuda
Correspondence AddressCrag Nook 6 Ord Road
Warwick Wk08
Bermuda
Secretary NameAML Registrars Limited (Corporation)
StatusClosed
Appointed02 January 2006(7 years, 7 months after company formation)
Appointment Duration9 years, 6 months (closed 28 July 2015)
Correspondence AddressMaybrook House 97 Godstone Road
Caterham
Surrey
CR3 6RE
Director NameMr Darren Nigel Richards
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address2 Colthurst Cresent
London
N4 2DS
Secretary NameMichael Alexander Hamilton
NationalityBritish
StatusResigned
Appointed29 May 1998(same day as company formation)
RoleComputer Consultant
Correspondence Address14 Hinckley Road
Dulwich
London
SE15 4HZ
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed29 May 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed29 May 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressAml Maybrook House
97 Godstone Road
Caterham
Surrey
CR3 6RE
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London

Shareholders

100 at £1Michael Hamilton
100.00%
Ordinary

Financials

Year2014
Net Worth£32

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

28 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
2 April 2015Application to strike the company off the register (3 pages)
2 April 2015Application to strike the company off the register (3 pages)
24 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
24 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
11 September 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
11 September 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
3 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
6 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
2 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
4 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Michael Alexander Hamilton on 28 May 2010 (2 pages)
3 June 2010Director's details changed for Michael Alexander Hamilton on 28 May 2010 (2 pages)
3 June 2010Secretary's details changed for Aml Registrars Limited on 28 May 2010 (2 pages)
3 June 2010Secretary's details changed for Aml Registrars Limited on 28 May 2010 (2 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
4 June 2009Return made up to 29/05/09; full list of members (3 pages)
4 June 2009Director's change of particulars / michael hamilton / 04/03/2009 (1 page)
4 June 2009Director's change of particulars / michael hamilton / 04/03/2009 (1 page)
4 June 2009Return made up to 29/05/09; full list of members (3 pages)
27 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
27 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
18 November 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
18 November 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
3 September 2008Total exemption small company accounts made up to 31 May 2006 (3 pages)
3 September 2008Total exemption small company accounts made up to 31 May 2006 (3 pages)
1 July 2008Return made up to 29/05/08; full list of members (3 pages)
1 July 2008Return made up to 29/05/08; full list of members (3 pages)
25 September 2007Return made up to 29/05/07; full list of members (2 pages)
25 September 2007Return made up to 29/05/07; full list of members (2 pages)
25 September 2007Director's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
7 September 2007Secretary resigned (1 page)
7 September 2007Registered office changed on 07/09/07 from: 229 whittington road london N22 8YW (1 page)
7 September 2007Secretary resigned (1 page)
7 September 2007New secretary appointed (2 pages)
7 September 2007New secretary appointed (2 pages)
7 September 2007Registered office changed on 07/09/07 from: 229 whittington road london N22 8YW (1 page)
3 July 2006Return made up to 29/05/06; full list of members (2 pages)
3 July 2006Return made up to 29/05/06; full list of members (2 pages)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
14 December 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
14 December 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
14 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
14 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
8 June 2005Return made up to 29/05/05; full list of members (7 pages)
8 June 2005Return made up to 29/05/05; full list of members (7 pages)
26 May 2004Return made up to 29/05/04; full list of members (7 pages)
26 May 2004Return made up to 29/05/04; full list of members (7 pages)
16 February 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
16 February 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
21 May 2003Return made up to 29/05/03; full list of members (7 pages)
21 May 2003Return made up to 29/05/03; full list of members (7 pages)
19 February 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
19 February 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
3 October 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
3 October 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
24 June 2002Return made up to 29/05/02; full list of members (7 pages)
24 June 2002Return made up to 29/05/02; full list of members (7 pages)
26 March 2002Registered office changed on 26/03/02 from: 14 hinckley road dulwich london SW15 4HZ (1 page)
26 March 2002Registered office changed on 26/03/02 from: 14 hinckley road dulwich london SW15 4HZ (1 page)
6 November 2001Total exemption small company accounts made up to 31 May 2000 (7 pages)
6 November 2001Total exemption small company accounts made up to 31 May 2000 (7 pages)
19 October 2001Return made up to 29/05/01; full list of members
  • 363(287) ‐ Registered office changed on 19/10/01
(6 pages)
19 October 2001Return made up to 29/05/01; full list of members
  • 363(287) ‐ Registered office changed on 19/10/01
(6 pages)
19 September 2001Total exemption small company accounts made up to 31 May 1999 (7 pages)
19 September 2001Total exemption small company accounts made up to 31 May 1999 (7 pages)
12 July 2000Return made up to 29/05/00; full list of members (6 pages)
12 July 2000Return made up to 29/05/00; full list of members (6 pages)
15 September 1999Return made up to 29/05/99; full list of members (6 pages)
15 September 1999Return made up to 29/05/99; full list of members (6 pages)
20 January 1999Particulars of mortgage/charge (3 pages)
20 January 1999Particulars of mortgage/charge (3 pages)
1 December 1998Particulars of mortgage/charge (3 pages)
1 December 1998Particulars of mortgage/charge (3 pages)
17 September 1998Particulars of mortgage/charge (3 pages)
17 September 1998Particulars of mortgage/charge (3 pages)
18 June 1998Director resigned (1 page)
18 June 1998Secretary resigned (1 page)
18 June 1998Registered office changed on 18/06/98 from: international house 31 church road hendon london NW4 4EB (1 page)
18 June 1998New secretary appointed;new director appointed (2 pages)
18 June 1998Director resigned (1 page)
18 June 1998New director appointed (2 pages)
18 June 1998New secretary appointed;new director appointed (2 pages)
18 June 1998New director appointed (2 pages)
18 June 1998Secretary resigned (1 page)
18 June 1998Registered office changed on 18/06/98 from: international house 31 church road hendon london NW4 4EB (1 page)
29 May 1998Incorporation (17 pages)
29 May 1998Incorporation (17 pages)