Company NameDot Commercial Properties Limited
Company StatusDissolved
Company Number03968193
CategoryPrivate Limited Company
Incorporation Date10 April 2000(24 years ago)
Dissolution Date30 March 2011 (13 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John David Burns
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(6 years, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 30 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 33/36 Chester Square
London
SW1W 9HT
Secretary NameTimothy James Kite
NationalityBritish
StatusClosed
Appointed01 February 2007(6 years, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 30 March 2011)
RoleCompany Director
Correspondence AddressArisaig
Reading Road North
Fleet
Hampshire
GU51 4HP
Director NameMr Nicholas Gordon Ellis Driver
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPullens Cottage
2 Leigh Hill Road
Cobham
Surrey
KT11 2HX
Director NameHon Robert Anthony Rayne
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Brunswick Gardens
London
W8 4AW
Director NameDavid Anthony Venus
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Director NameMichael Waldron
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(same day as company formation)
RoleSecretary
Correspondence Address14 Wimpole Mews
London
W1G 8PE
Secretary NameDouglas William Armour
NationalityBritish
StatusResigned
Appointed10 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressDeramore Ham Lane
Elstead
Godalming
Surrey
GU8 6HG
Secretary NameMr Simon Colin Mitchley
NationalityBritish
StatusResigned
Appointed10 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Harris Lane
Shenley
Radlett
Hertfordshire
WD7 9EG
Director NameNicholas Robert Friedlos
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(3 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 July 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address13 Alwyne Road
London
N1 2HH
Director NameMr Nicholas Thomas Julian Groves
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(3 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 January 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address37 Vicarage Road
East Sheen
London
SW14 8PZ
Director NameMr Martin Andrew Pexton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(3 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Kensham Farm, Sandhurst Lane
Rolvenden
Cranbrook
Kent
TN17 4PH
Director NameMr Nigel Quentin George
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(6 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 December 2009)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address32 Lancaster Gardens
Wimbledon
London
SW19 5DG
Director NameChristopher James Odom
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(6 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 February 2010)
RoleChartered Accountant
Correspondence Address19 Embercourt Road
Thames Ditton
Surrey
KT7 0LH
Director NameMr Simon Paul Silver
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(6 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Hamilton Terrace
London
NW8 9RG
Director NameMr Paul Malcolm Williams
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(6 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 December 2009)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address24 Kimpton Road Blackmore End
Wheathampstead
St Albans
Hertfordshire
AL4 8LD
Director NameMr David Gary Silverman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(8 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Heath Close
London
NW11 7DX

Location

Registered Address25 Savile Row
London
W1S 2ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 March 2011Final Gazette dissolved following liquidation (1 page)
30 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2010Return of final meeting in a members' voluntary winding up (3 pages)
30 December 2010Return of final meeting in a members' voluntary winding up (3 pages)
10 February 2010Termination of appointment of Christopher Odom as a director (2 pages)
10 February 2010Termination of appointment of Christopher Odom as a director (2 pages)
30 December 2009Appointment of a voluntary liquidator (1 page)
30 December 2009Appointment of a voluntary liquidator (1 page)
30 December 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-12-15
(1 page)
30 December 2009Declaration of solvency (3 pages)
30 December 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 December 2009Declaration of solvency (3 pages)
15 December 2009Termination of appointment of Paul Williams as a director (2 pages)
15 December 2009Termination of appointment of Simon Silver as a director (2 pages)
15 December 2009Termination of appointment of David Silverman as a director (2 pages)
15 December 2009Termination of appointment of Nigel George as a director (2 pages)
15 December 2009Termination of appointment of Simon Silver as a director (2 pages)
15 December 2009Termination of appointment of Paul Williams as a director (2 pages)
15 December 2009Termination of appointment of David Silverman as a director (2 pages)
15 December 2009Termination of appointment of Nigel George as a director (2 pages)
22 September 2009Return made up to 20/09/09; full list of members (5 pages)
22 September 2009Return made up to 20/09/09; full list of members (5 pages)
8 August 2009Full accounts made up to 31 December 2008 (10 pages)
8 August 2009Full accounts made up to 31 December 2008 (10 pages)
23 September 2008Return made up to 20/09/08; full list of members (5 pages)
23 September 2008Return made up to 20/09/08; full list of members (5 pages)
8 August 2008Full accounts made up to 31 December 2007 (11 pages)
8 August 2008Full accounts made up to 31 December 2007 (11 pages)
23 June 2008Director appointed david gary silverman (4 pages)
23 June 2008Director appointed david gary silverman (4 pages)
2 December 2007Auditor's resignation (4 pages)
2 December 2007Auditor's resignation (4 pages)
8 October 2007Return made up to 20/09/07; full list of members (3 pages)
8 October 2007Return made up to 20/09/07; full list of members (3 pages)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
21 September 2007Location of register of members (1 page)
21 September 2007Location of register of members (1 page)
9 August 2007Full accounts made up to 31 December 2006 (11 pages)
9 August 2007Full accounts made up to 31 December 2006 (11 pages)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
3 June 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
3 June 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
19 April 2007Director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
12 April 2007Registered office changed on 12/04/07 from: carlton house 33 robert adam street london W1U 3HR (1 page)
12 April 2007Registered office changed on 12/04/07 from: carlton house 33 robert adam street london W1U 3HR (1 page)
13 February 2007New director appointed (1 page)
13 February 2007New director appointed (1 page)
13 February 2007New director appointed (1 page)
13 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New secretary appointed (1 page)
6 February 2007New secretary appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
5 February 2007Secretary resigned (1 page)
5 February 2007Director resigned (1 page)
5 February 2007Secretary resigned (1 page)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
5 October 2006Return made up to 20/09/06; full list of members (3 pages)
5 October 2006Return made up to 20/09/06; full list of members (3 pages)
13 September 2006Full accounts made up to 31 March 2006 (13 pages)
13 September 2006Full accounts made up to 31 March 2006 (13 pages)
12 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
9 November 2005Return made up to 20/09/05; full list of members (6 pages)
9 November 2005Return made up to 20/09/05; full list of members (6 pages)
10 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
10 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
3 August 2005Full accounts made up to 31 March 2005 (12 pages)
3 August 2005Full accounts made up to 31 March 2005 (12 pages)
31 October 2004Full accounts made up to 31 March 2004 (13 pages)
31 October 2004Full accounts made up to 31 March 2004 (13 pages)
14 October 2004Return made up to 20/09/04; full list of members (6 pages)
14 October 2004Return made up to 20/09/04; full list of members (6 pages)
24 March 2004New director appointed (5 pages)
24 March 2004New director appointed (4 pages)
24 March 2004New director appointed (7 pages)
24 March 2004New director appointed (5 pages)
24 March 2004New director appointed (4 pages)
24 March 2004New director appointed (7 pages)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
29 January 2004Full accounts made up to 31 March 2003 (12 pages)
29 January 2004Full accounts made up to 31 March 2003 (12 pages)
21 October 2003Return made up to 20/09/03; full list of members (5 pages)
21 October 2003Return made up to 20/09/03; full list of members (5 pages)
15 May 2003Return made up to 08/05/03; full list of members (5 pages)
15 May 2003Return made up to 08/05/03; full list of members (5 pages)
4 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 April 2003Memorandum and Articles of Association (8 pages)
4 April 2003Memorandum and Articles of Association (8 pages)
11 December 2002Full accounts made up to 31 March 2002 (5 pages)
11 December 2002Full accounts made up to 31 March 2002 (5 pages)
19 November 2002Director's particulars changed (1 page)
19 November 2002Director's particulars changed (1 page)
29 May 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
25 April 2002Return made up to 10/04/02; full list of members
  • 363(287) ‐ Registered office changed on 25/04/02
(7 pages)
25 April 2002Return made up to 10/04/02; full list of members (7 pages)
4 February 2002Full accounts made up to 31 March 2001 (5 pages)
4 February 2002Full accounts made up to 31 March 2001 (5 pages)
8 August 2001Secretary's particulars changed (1 page)
8 August 2001Secretary's particulars changed (1 page)
3 May 2001Return made up to 10/04/01; full list of members (6 pages)
3 May 2001Return made up to 10/04/01; full list of members (6 pages)
30 March 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
30 March 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
26 July 2000Secretary resigned (1 page)
26 July 2000New director appointed (3 pages)
26 July 2000New secretary appointed (2 pages)
26 July 2000New director appointed (3 pages)
26 July 2000Registered office changed on 26/07/00 from: 42-46 high street esher surrey KT10 9QY (1 page)
26 July 2000Registered office changed on 26/07/00 from: 42-46 high street esher surrey KT10 9QY (1 page)
26 July 2000New director appointed (5 pages)
26 July 2000New director appointed (5 pages)
26 July 2000Secretary resigned (1 page)
26 July 2000New secretary appointed (2 pages)
10 April 2000Incorporation (23 pages)
10 April 2000Incorporation (23 pages)