Company NameDPP Investments Limited
Company StatusDissolved
Company Number03878029
CategoryPrivate Limited Company
Incorporation Date16 November 1999(24 years, 4 months ago)
Dissolution Date20 January 2009 (15 years, 2 months ago)
Previous NameMeaujo (444) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameKristin McCarthy
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed20 December 1999(1 month after company formation)
Appointment Duration9 years, 1 month (closed 20 January 2009)
RoleCompany Director
Correspondence Address26 Galesbury Road
London
SW18 2RL
Director NamePamela Laura Prentice
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2004(4 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 20 January 2009)
RoleJoint Chief Executive
Correspondence Address17 Gateway House
2a Balham Hill
London
SW12 9EE
Secretary NameJustina Heslop
NationalityBritish
StatusClosed
Appointed19 December 2007(8 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 20 January 2009)
RoleCompany Director
Correspondence Address20 Kelmscott Road
London
Sw11 6q7
Director NameJennifer Susan Wells
Date of BirthFebruary 1966 (Born 58 years ago)
NationalitySouth African
StatusResigned
Appointed20 December 1999(1 month after company formation)
Appointment Duration4 years, 6 months (resigned 15 July 2004)
RoleMarketing And Sponsorship Mana
Correspondence Address34 Saint Marys Way
Burghfield Common
Reading
Berkshire
RG7 3YR
Secretary NamePamela Laura Prentice
NationalityBritish
StatusResigned
Appointed20 December 1999(1 month after company formation)
Appointment Duration4 years, 6 months (resigned 15 July 2004)
RoleCampaigns Manager
Correspondence AddressFlat 4 12 Mildmay Grove
London
N1 4RL
Secretary NameMarianne McGlynn
NationalityBritish
StatusResigned
Appointed15 July 2004(4 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 December 2007)
RoleCompany Director
Correspondence Address28 Craighouse Avenue
Edinburgh
EH10 5LN
Scotland
Director NameMeaujo Incorporations Limited (Corporation)
StatusResigned
Appointed16 November 1999(same day as company formation)
Correspondence AddressSt Philips House
St Philips Place
Birmingham
West Midlands
B3 2PP
Secretary NamePhilsec Limited (Corporation)
StatusResigned
Appointed16 November 1999(same day as company formation)
Correspondence AddressSt Philips House
St Philips Place
Birmingham
West Midlands
B3 2PP

Location

Registered AddressBma House
Tavistock Square
London
WC1H 9JP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (16 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2008First Gazette notice for voluntary strike-off (1 page)
28 July 2008Application for striking-off (1 page)
11 July 2008Full accounts made up to 31 March 2007 (12 pages)
10 January 2008Secretary resigned (1 page)
10 January 2008New secretary appointed (2 pages)
3 December 2007Return made up to 16/11/07; full list of members (2 pages)
27 November 2006Return made up to 16/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 October 2006Accounts for a small company made up to 31 March 2006 (8 pages)
23 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
23 January 2006Return made up to 16/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2004Return made up to 16/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 2004Secretary's particulars changed (1 page)
9 August 2004New director appointed (2 pages)
30 July 2004New secretary appointed (2 pages)
30 July 2004Director resigned (1 page)
23 July 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
12 February 2004Return made up to 16/11/03; no change of members (4 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 November 2002Return made up to 16/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2002Return made up to 16/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 December 2000Return made up to 16/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
4 September 2000Accounting reference date shortened from 30/11/00 to 31/03/00 (1 page)
28 February 2000Director resigned (1 page)
28 February 2000Secretary resigned (1 page)
28 February 2000Registered office changed on 28/02/00 from: saint philips house saint philips place birmingham west midlands B3 2PP (1 page)
18 January 2000New secretary appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)