Company NameDCD (Islington) Limited
Company StatusDissolved
Company Number03842683
CategoryPrivate Limited Company
Incorporation Date16 September 1999(24 years, 7 months ago)
Dissolution Date20 July 2004 (19 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Raymond John Stewart Palmer
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Palace Gardens Terrace
London
W8 4SA
Secretary NameChristopher Harvey Digby-Bell
NationalityBritish
StatusClosed
Appointed16 September 1999(same day as company formation)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence Address47 Coniger Road
Fulham
London
SW6 3TB
Director NameMr Richard Howard Gibbs
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(1 month, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 July 2000)
RoleCS
Country of ResidenceEngland
Correspondence Address42 Winchester Avenue
London
NW6 7TU
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed16 September 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed16 September 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address17 Clifford Street
Mayfair
London
W1S 3RQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£822
Current Liabilities£1,411

Accounts

Latest Accounts15 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End15 March

Filing History

20 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2004First Gazette notice for voluntary strike-off (1 page)
24 February 2004Application for striking-off (1 page)
19 January 2004Total exemption small company accounts made up to 15 March 2003 (4 pages)
19 October 2003Return made up to 16/09/03; full list of members (6 pages)
20 January 2003Accounts for a small company made up to 15 March 2002 (5 pages)
7 October 2002Return made up to 16/09/02; full list of members (6 pages)
21 September 2001Return made up to 16/09/01; full list of members (6 pages)
19 July 2001Accounts for a small company made up to 15 March 2001 (5 pages)
20 April 2001Accounting reference date extended from 30/09/00 to 15/03/01 (1 page)
6 April 2001New director appointed (3 pages)
6 April 2001Return made up to 16/09/00; full list of members (6 pages)
6 April 2001New secretary appointed (2 pages)
14 November 2000Registered office changed on 14/11/00 from: 90 mill lane london NW6 1NL (1 page)
22 September 2000Particulars of mortgage/charge (11 pages)
16 August 2000Director resigned (1 page)
6 February 2000New director appointed (2 pages)
22 September 1999Registered office changed on 22/09/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
22 September 1999Secretary resigned (1 page)
22 September 1999Director resigned (1 page)
16 September 1999Incorporation (16 pages)