Company NameD & T Developments Ltd
Company StatusDissolved
Company Number04156025
CategoryPrivate Limited Company
Incorporation Date7 February 2001(23 years, 2 months ago)
Dissolution Date20 March 2020 (4 years, 1 month ago)
Previous NameWonderful Products Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Terina Taylor
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(3 months, 3 weeks after company formation)
Appointment Duration18 years, 9 months (closed 20 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Chandos Road
Stratford
London
E15 1TT
Secretary NameMiss Marcia Marie Taylor
NationalityBritish
StatusClosed
Appointed01 June 2001(3 months, 3 weeks after company formation)
Appointment Duration18 years, 9 months (closed 20 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Chandos Road
Stratford
London
E15 1TT
Director NameMohammed Aajakia
Date of BirthMay 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed10 May 2001(3 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 01 June 2001)
RoleBusiness
Correspondence Address513 Kingsland Road
Dalston
London
E8 4AR
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Location

Registered Address3 Field Court
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2011
Net Worth£575
Cash£254
Current Liabilities£97,266

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

2 June 2017Insolvency:liquidators annual progress report to 12/03/2017 (14 pages)
20 June 2016INSOLVENCY:liquidator's annual progress report to 12/03/2016 (18 pages)
26 May 2015INSOLVENCY:re progress report 13/03/2014-12/03/2015 (13 pages)
5 June 2014Registered office address changed from 16 York Hill Loughton Essex IG10 1RL on 5 June 2014 (1 page)
5 June 2014Registered office address changed from 16 York Hill Loughton Essex IG10 1RL on 5 June 2014 (1 page)
31 March 2014Appointment of a liquidator (1 page)
4 July 2013Order of court to wind up (2 pages)
12 March 2013Compulsory strike-off action has been suspended (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
11 February 2012Annual return made up to 26 January 2012 with a full list of shareholders
Statement of capital on 2012-02-11
  • GBP 3
(4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
25 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
14 May 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
2 March 2010Register inspection address has been changed (1 page)
2 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
27 August 2009Return made up to 26/01/09; full list of members (3 pages)
26 August 2009Return made up to 26/01/08; full list of members (3 pages)
13 May 2009Registered office changed on 13/05/2009 from 16 bourne court southend road woodford green essex IG8 8HD (1 page)
8 October 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
16 September 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
21 January 2008Particulars of mortgage/charge (3 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
7 September 2007Particulars of mortgage/charge (3 pages)
7 September 2007Particulars of mortgage/charge (3 pages)
5 May 2007Particulars of mortgage/charge (3 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
20 April 2007Return made up to 26/01/07; full list of members (2 pages)
8 March 2007Particulars of mortgage/charge (3 pages)
21 February 2007Particulars of mortgage/charge (3 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
12 July 2006Particulars of mortgage/charge (3 pages)
29 June 2006Particulars of mortgage/charge (3 pages)
17 June 2006Particulars of mortgage/charge (3 pages)
14 June 2006Particulars of mortgage/charge (3 pages)
24 May 2006Return made up to 26/01/06; full list of members (2 pages)
4 May 2006Particulars of mortgage/charge (3 pages)
31 January 2006Particulars of mortgage/charge (3 pages)
11 January 2006Particulars of mortgage/charge (3 pages)
4 January 2006Accounts for a small company made up to 28 February 2005 (5 pages)
13 October 2005Particulars of mortgage/charge (3 pages)
11 October 2005Ad 01/02/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
5 October 2005Registered office changed on 05/10/05 from: 77 chandos road stratford london E15 1TT (1 page)
4 October 2005Particulars of mortgage/charge (3 pages)
27 August 2005Particulars of mortgage/charge (3 pages)
25 August 2005Particulars of mortgage/charge (3 pages)
2 February 2005Total exemption full accounts made up to 28 February 2004 (10 pages)
2 February 2005Return made up to 26/01/05; full list of members (6 pages)
17 July 2004Particulars of mortgage/charge (3 pages)
19 February 2004Return made up to 07/02/04; full list of members
  • 363(287) ‐ Registered office changed on 19/02/04
(6 pages)
23 December 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
14 February 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
17 September 2002Compulsory strike-off action has been discontinued (1 page)
17 September 2002Return made up to 07/02/02; full list of members (6 pages)
10 September 2002Ad 01/01/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 August 2002Company name changed wonderful products LTD\certificate issued on 12/08/02 (2 pages)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
27 July 2002Registered office changed on 27/07/02 from: 400 lea bridge road london E10 7DY (1 page)
27 July 2002New director appointed (2 pages)
27 July 2002New secretary appointed (2 pages)
27 July 2002Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Registered office changed on 17/05/01 from: 376 euston road london NW1 3BL (1 page)
17 May 2001Secretary resigned (1 page)
17 May 2001New director appointed (2 pages)
7 February 2001Incorporation (15 pages)