Company NameProperty Dgb Ltd
Company StatusDissolved
Company Number05685870
CategoryPrivate Limited Company
Incorporation Date24 January 2006(18 years, 3 months ago)
Dissolution Date30 March 2010 (14 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameZaur Ganjali
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2006(9 months after company formation)
Appointment Duration3 years, 5 months (closed 30 March 2010)
RoleSelf Employed
Correspondence AddressProspect Sharifzade 126 Flat 9
Baku
Azh32
Foreign
Director NameNizami Nabiyev
Date of BirthApril 1975 (Born 49 years ago)
NationalityAzerbaijan
StatusResigned
Appointed24 January 2006(same day as company formation)
RoleSelf Employed
Correspondence AddressProspect Q Qaarayeva 61/177
Baku 1118
Foreign
Secretary NameMarshal Corporation Limited (Corporation)
StatusResigned
Appointed24 January 2006(same day as company formation)
Correspondence Address8 Cotphall
Roseua Valley 00152
Dominica
Secretary NameTimber Corporation Limited (Corporation)
StatusResigned
Appointed06 February 2007(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 20 August 2008)
Correspondence Address53a Windmill Hill
Enfield
Middlesex
EN2 7AE

Location

Registered AddressHms President
Kings Reach, Victoria Embankment
London
EC4Y 0HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

30 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
13 October 2008Accounts made up to 31 January 2008 (2 pages)
20 August 2008Director's change of particulars / zaur ganjali / 20/08/2008 (1 page)
20 August 2008Appointment terminated secretary timber corporation LIMITED (1 page)
20 August 2008Appointment Terminated Secretary timber corporation LIMITED (1 page)
20 August 2008Return made up to 20/08/08; full list of members (3 pages)
20 August 2008Director's Change of Particulars / zaur ganjali / 20/08/2008 / Nationality was: azerbaijan, now: british; HouseName/Number was: , now: prospect sharifzade 126; Street was: prospect Q. qaarayeva 61/117, now: flat 9; Region was: 1118, now: AZH32 (1 page)
20 August 2008Return made up to 20/08/08; full list of members (3 pages)
20 August 2008Registered office changed on 20/08/2008 from 53A windmill hill enfield london EN2 7AE (1 page)
20 August 2008Registered office changed on 20/08/2008 from 53A windmill hill enfield london EN2 7AE (1 page)
28 September 2007Accounts made up to 31 January 2007 (1 page)
28 September 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
23 February 2007Return made up to 22/02/07; full list of members (2 pages)
23 February 2007Return made up to 22/02/07; full list of members (2 pages)
7 February 2007New secretary appointed (1 page)
7 February 2007Secretary resigned (1 page)
7 February 2007New secretary appointed (1 page)
7 February 2007Secretary resigned (1 page)
1 February 2007Registered office changed on 01/02/07 from: signet house 49-51 farringdon road london EC1M 3JP (1 page)
1 February 2007Registered office changed on 01/02/07 from: signet house 49-51 farringdon road london EC1M 3JP (1 page)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
8 January 2007New director appointed (1 page)
8 January 2007New director appointed (1 page)
24 January 2006Incorporation (14 pages)
24 January 2006Incorporation (14 pages)