Company NameDouglas House Enterprises Limited
Company StatusDissolved
Company Number04320381
CategoryPrivate Limited Company
Incorporation Date9 November 2001(22 years, 5 months ago)
Dissolution Date7 October 2014 (9 years, 6 months ago)
Previous NamesHadias Properties Limited and Douglas House Properties Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJohn William Theodore Tapp
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(2 weeks, 4 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 January 2002)
RoleEngineer
Correspondence AddressSouthborough House
14 Ashcombe Avenue
Surbiton
Surrey
KT6 6QA
Director NameMr Thomas Henry Raymond Crawley
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(2 weeks, 4 days after company formation)
Appointment Duration12 years, 6 months (resigned 01 June 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Cavendish Road
London
W4 3UH
Secretary NameMr Thomas Henry Raymond Crawley
NationalityBritish
StatusResigned
Appointed27 November 2001(2 weeks, 4 days after company formation)
Appointment Duration12 years, 5 months (resigned 30 April 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Cavendish Road
London
W4 3UH
Director NameDavid John Stroud
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(5 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 August 2004)
RoleCivil Engineer
Correspondence Address51 Effingham Road
Lee Green
London
SE12 8NT
Director NameDavid James Trumper
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(5 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 February 2008)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Norfolk Heights
Church Road
Tunbridge Wells
Kent
TN1 1JB
Director NameCaroline Linda Howard Jones
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2002(11 months, 3 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 30 April 2014)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address29 Richmond Road
Jericho
Oxford
OX1 2JL
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed09 November 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 November 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address115 Chandlery
50 Westminster Bridge Road
London
SE1 7QY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

2 at £1Mr Thomas Henry Raymond Crawley
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2014Termination of appointment of Thomas Crawley as a director (2 pages)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
16 June 2014Application to strike the company off the register (4 pages)
3 June 2014Termination of appointment of Thomas Crawley as a secretary (1 page)
3 June 2014Termination of appointment of Caroline Howard Jones as a director (1 page)
17 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
13 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(5 pages)
13 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(5 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
21 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
23 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
30 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
30 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
30 November 2011Register inspection address has been changed from C/O Chantrey Vellacott Dfk Llp Derngate Mews Derngate Northampton NN1 1UE United Kingdom (1 page)
5 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
9 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 November 2009Register(s) moved to registered inspection location (1 page)
9 November 2009Director's details changed for Caroline Linda Howard Jones on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Thomas Henry Raymond Crawley on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
9 November 2009Register inspection address has been changed (1 page)
9 November 2009Director's details changed for Caroline Linda Howard Jones on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Thomas Henry Raymond Crawley on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Return made up to 09/11/08; full list of members (3 pages)
27 February 2008Appointment terminated director david trumper (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 November 2007Return made up to 09/11/07; no change of members (7 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 November 2006Return made up to 09/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2006Registered office changed on 04/07/06 from: douglas house 16-18 douglas street london SW1P 4PB (1 page)
8 March 2006Return made up to 09/11/05; full list of members (7 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
16 March 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
30 November 2004Return made up to 09/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 August 2004Director resigned (1 page)
25 November 2003Return made up to 09/11/03; full list of members (8 pages)
15 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
25 November 2002Return made up to 09/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 November 2002New director appointed (1 page)
4 November 2002New director appointed (2 pages)
28 August 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
5 May 2002Director resigned (1 page)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
10 April 2002Company name changed douglas house properties LIMITED\certificate issued on 10/04/02 (2 pages)
19 December 2001Ad 27/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 December 2001New director appointed (2 pages)
19 December 2001New secretary appointed;new director appointed (2 pages)
19 December 2001Director resigned (1 page)
19 December 2001Secretary resigned;director resigned (1 page)
19 December 2001Registered office changed on 19/12/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
19 November 2001Company name changed hadias properties LIMITED\certificate issued on 19/11/01 (2 pages)
9 November 2001Incorporation (18 pages)