Company NameDWC Aphrodite Hills Property Limited
Company StatusDissolved
Company Number05685326
CategoryPrivate Limited Company
Incorporation Date24 January 2006(18 years, 2 months ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Simon Mark Clements
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Uphill Road
Mill Hill
London
NW7 4RA
Director NameMr Daniel Patrick Duggan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Springle Lane, Hailey
Hertford
Hertfordshire
SG13 7NZ
Secretary NameMr Simon Mark Clements
NationalityBritish
StatusClosed
Appointed24 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Uphill Road
Mill Hill
London
NW7 4RA
Director NameDuncan John Wilkinson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressPenbridge Farm
Penbridge Lane
Broxbourne Woods
Herts
EN10 7QR
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed24 January 2006(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2006(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address17 Uphill Road
London
NW7 4RA
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London

Shareholders

1 at £1Daniel Patrick Duggan
33.33%
Ordinary
1 at £1Daniel Patrick Duggan & Mr Simon Mark Clements
33.33%
Ordinary
1 at £1Mr Simon Mark Clements
33.33%
Ordinary

Financials

Year2014
Net Worth£319,731
Cash£283
Current Liabilities£220,552

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

29 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2018First Gazette notice for voluntary strike-off (1 page)
2 November 2018Application to strike the company off the register (3 pages)
21 February 2018Micro company accounts made up to 31 January 2018 (2 pages)
28 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
21 June 2017Micro company accounts made up to 31 January 2017 (2 pages)
21 June 2017Micro company accounts made up to 31 January 2017 (2 pages)
4 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
4 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
1 June 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
1 June 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
12 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 3
(5 pages)
12 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 3
(5 pages)
27 July 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
27 July 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
1 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 3
(5 pages)
1 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 3
(5 pages)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
10 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 3
(5 pages)
10 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 3
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
23 September 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
17 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
17 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
20 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
8 February 2010Director's details changed for Mr Simon Mark Clements on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Simon Mark Clements on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Daniel Patrick Duggan on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Simon Mark Clements on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Daniel Patrick Duggan on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Daniel Patrick Duggan on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
2 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
2 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
9 February 2009Return made up to 24/01/09; full list of members (4 pages)
9 February 2009Return made up to 24/01/09; full list of members (4 pages)
11 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
11 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
30 January 2008Return made up to 24/01/08; full list of members (3 pages)
30 January 2008Return made up to 24/01/08; full list of members (3 pages)
30 January 2008Director resigned (1 page)
30 January 2008Director resigned (1 page)
15 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
15 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
8 February 2007Return made up to 24/01/07; full list of members (3 pages)
8 February 2007Return made up to 24/01/07; full list of members (3 pages)
8 February 2006New director appointed (3 pages)
8 February 2006New secretary appointed;new director appointed (3 pages)
8 February 2006New director appointed (3 pages)
8 February 2006New secretary appointed;new director appointed (3 pages)
8 February 2006New director appointed (3 pages)
8 February 2006New director appointed (3 pages)
31 January 2006Secretary resigned (1 page)
31 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 2006Secretary resigned (1 page)
31 January 2006Registered office changed on 31/01/06 from: ocs, minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
31 January 2006Ad 24/01/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
31 January 2006Director resigned (1 page)
31 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 2006Registered office changed on 31/01/06 from: ocs, minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Ad 24/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 January 2006Ad 24/01/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
31 January 2006Ad 24/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 January 2006Incorporation (18 pages)
24 January 2006Incorporation (18 pages)