Company NameD & N Projects Limited
Company StatusDissolved
Company Number05120672
CategoryPrivate Limited Company
Incorporation Date6 May 2004(19 years, 11 months ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David James Hemming
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2004(same day as company formation)
RoleDocument Control
Country of ResidenceFrance
Correspondence AddressLa Briqueterie Route De Mortagne
Moulins La Marche
61380
France
Secretary NameNadin Birgit Hemming
NationalityGerman
StatusResigned
Appointed06 May 2004(same day as company formation)
RoleConsultant
Correspondence Address9 Fairview Terrace
Danestone
Aberdeen
AB22 8ZH
Scotland
Secretary NameSTM Nominee Secretaries Ltd (Corporation)
StatusResigned
Appointed01 February 2009(4 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 2012)
Correspondence Address1a Pope Street
London
SE1 3PR

Contact

WebsiteIP

Location

Registered AddressTower Bridge Business Complex, B508
100 Clements Road
London
SE16 4DG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

1 at £1David James Hemming
100.00%
Ordinary

Financials

Year2014
Net Worth£5,966
Cash£7,900
Current Liabilities£1,934

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 June 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 July 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(6 pages)
25 May 2016Registered office address changed from Tower Bridge Business Complex B402 100 Clements Road London SE16 4DG to Tower Bridge Business Complex, B508, 100 Clements Road London SE16 4DG on 25 May 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
29 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
30 December 2014Micro company accounts made up to 31 March 2014 (3 pages)
24 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(3 pages)
24 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(3 pages)
14 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 July 2013Registered office address changed from 1a Pope Street London SE1 3PH on 3 July 2013 (1 page)
3 July 2013Registered office address changed from 1a Pope Street London SE1 3PH on 3 July 2013 (1 page)
3 July 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
3 July 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
2 July 2013Termination of appointment of Stm Nominee Secretaries Ltd as a secretary (1 page)
27 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
17 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
5 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 July 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
18 July 2011Director's details changed for Mr David James Hemming on 15 May 2011 (2 pages)
18 July 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Mr David James Hemming on 1 May 2010 (2 pages)
22 June 2010Secretary's details changed for Stm Nominee Secretaries Ltd on 1 May 2010 (2 pages)
22 June 2010Director's details changed for Mr David James Hemming on 1 May 2010 (2 pages)
22 June 2010Secretary's details changed for Stm Nominee Secretaries Ltd on 1 May 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 June 2009Return made up to 06/05/09; full list of members (3 pages)
12 March 2009Secretary appointed stm nominee secretaries LTD (1 page)
11 March 2009Director's change of particulars / david hemming / 01/02/2009 (2 pages)
11 March 2009Appointment terminated secretary nadin hemming (1 page)
23 February 2009Registered office changed on 23/02/2009 from 22 the quadrant richmond surrey TW9 1BP england (1 page)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 July 2008Registered office changed on 30/07/2008 from northumberland house 15 petersham road richmond surrey TW10 6TP (1 page)
21 May 2008Return made up to 06/05/08; full list of members (3 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 June 2007Return made up to 06/05/07; full list of members (2 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 June 2006Return made up to 06/05/06; full list of members (2 pages)
9 January 2006Secretary's particulars changed (1 page)
9 January 2006Director's particulars changed (1 page)
16 December 2005Registered office changed on 16/12/05 from: 224 international way sunbury on thames middlesex TW16 7HS (1 page)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 May 2005Secretary's particulars changed (1 page)
24 May 2005Return made up to 06/05/05; full list of members (2 pages)
29 March 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
6 May 2004Incorporation (15 pages)