Company NameDaniels Property Services (Bellingham) Limited
Company StatusDissolved
Company Number04461957
CategoryPrivate Limited Company
Incorporation Date14 June 2002(21 years, 10 months ago)
Dissolution Date8 October 2014 (9 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Liza Daniels
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2004(1 year, 10 months after company formation)
Appointment Duration10 years, 5 months (closed 08 October 2014)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address3 Harrison Court
Beckenham Grove
Shortlands
Kent
BR2 0JU
Director NameMr Philip Daniels
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2004(1 year, 10 months after company formation)
Appointment Duration10 years, 5 months (closed 08 October 2014)
RoleEstate Agent And Valuer
Country of ResidenceUnited Kingdom
Correspondence Address7 Clearwater House
Langley Waterside
Brockwell Avenue
Kent
BR3 3GD
Secretary NameMrs Liza Daniels
NationalityBritish
StatusClosed
Appointed01 May 2004(1 year, 10 months after company formation)
Appointment Duration10 years, 5 months (closed 08 October 2014)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address3 Harrison Court
Beckenham Grove
Shortlands
Kent
BR2 0JU
Director NameMr Nathan Daniels
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address6 Brockwell Avenue
Langley Waterside
Beckenham
Kent
BR3 3GF
Director NameRichard Michael White
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(same day as company formation)
RoleFinancial Adviser
Correspondence Address62 Wren Road
Sidcup
Kent
DA14 4NF
Secretary NameMr Nathan Daniels
NationalityBritish
StatusResigned
Appointed14 June 2002(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address6 Brockwell Avenue
Langley Waterside
Beckenham
Kent
BR3 3GF
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitewww.danielspropertynet.co.uk
Telephone020 86985500
Telephone regionLondon

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Daniels Real Estate LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£111,394
Current Liabilities£118,909

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 October 2014Final Gazette dissolved following liquidation (1 page)
8 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2014Final Gazette dissolved following liquidation (1 page)
8 July 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
8 July 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (2 pages)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (2 pages)
10 October 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
10 October 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
3 September 2013Registered office address changed from Summit House 170 Finchley Road London NW3 6BP on 3 September 2013 (2 pages)
3 September 2013Registered office address changed from Summit House 170 Finchley Road London NW3 6BP on 3 September 2013 (2 pages)
3 September 2013Registered office address changed from Summit House 170 Finchley Road London NW3 6BP on 3 September 2013 (2 pages)
30 August 2013Appointment of a voluntary liquidator (1 page)
30 August 2013Statement of affairs with form 4.19 (6 pages)
30 August 2013Statement of affairs with form 4.19 (6 pages)
30 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 August 2013Appointment of a voluntary liquidator (1 page)
30 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 August 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(5 pages)
7 August 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(5 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
21 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
5 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
5 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
20 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
15 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
15 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
24 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
26 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
26 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
25 June 2009Return made up to 14/06/09; full list of members (3 pages)
25 June 2009Return made up to 14/06/09; full list of members (3 pages)
7 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
7 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 July 2008Return made up to 14/06/08; full list of members (7 pages)
2 July 2008Return made up to 14/06/08; full list of members (7 pages)
1 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
10 July 2007Return made up to 14/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 July 2007Return made up to 14/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 June 2007Director's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
9 February 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
9 February 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
13 July 2006Return made up to 14/06/06; full list of members (7 pages)
13 July 2006Return made up to 14/06/06; full list of members (7 pages)
20 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
20 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
30 June 2005Return made up to 14/06/05; full list of members (7 pages)
30 June 2005Return made up to 14/06/05; full list of members (7 pages)
11 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
11 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
25 August 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 August 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 June 2004New secretary appointed;new director appointed (2 pages)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004New director appointed (2 pages)
3 June 2004Secretary resigned;director resigned (1 page)
3 June 2004Secretary resigned;director resigned (1 page)
3 June 2004New secretary appointed;new director appointed (2 pages)
3 June 2004New director appointed (2 pages)
8 May 2004Particulars of mortgage/charge (3 pages)
8 May 2004Particulars of mortgage/charge (3 pages)
19 April 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
19 April 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
27 June 2003Return made up to 14/06/03; full list of members (7 pages)
27 June 2003Return made up to 14/06/03; full list of members (7 pages)
30 May 2003Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
30 May 2003Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
5 April 2003Secretary's particulars changed;director's particulars changed (1 page)
5 April 2003Secretary's particulars changed;director's particulars changed (1 page)
2 August 2002Ad 14/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 August 2002Ad 14/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 June 2002Secretary resigned (1 page)
26 June 2002Registered office changed on 26/06/02 from: temple house 20 holywell row london EC2A 4XH (1 page)
26 June 2002New secretary appointed;new director appointed (2 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New secretary appointed;new director appointed (2 pages)
26 June 2002Registered office changed on 26/06/02 from: temple house 20 holywell row london EC2A 4XH (1 page)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
26 June 2002Secretary resigned (1 page)
14 June 2002Incorporation (19 pages)
14 June 2002Incorporation (19 pages)