Company NameD & S Property Maintenance Limited
Company StatusDissolved
Company Number05730452
CategoryPrivate Limited Company
Incorporation Date6 March 2006(18 years, 1 month ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Fahey
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2006(same day as company formation)
RoleDecorator
Country of ResidenceEngland
Correspondence Address44 Tilsworth Road
Beaconsfield
Bucks
HP9 1TP
Director NameMrs Sarah Elizabeth Fahey
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Tilsworth Road
Beaconsfield
Bucks
HP9 1TP
Secretary NameMrs Jane Elizabeth Bain
NationalityBritish
StatusClosed
Appointed06 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Glover Road
Pinner
Middlesex
HA5 1LQ
Director NameAlcait Limited (Corporation)
Date of BirthMarch 1995 (Born 29 years ago)
StatusResigned
Appointed06 March 2006(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameBranksome Corporate Services Limited (Corporation)
StatusResigned
Appointed06 March 2006(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered Address29 Glover Road
Pinner
Middx
HA5 1LQ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

60 at £1Mr David Fahey
60.00%
Ordinary
40 at £1Mrs Sarah Elizabeth Fahey
40.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
5 April 2016Application to strike the company off the register (3 pages)
9 November 2015Total exemption full accounts made up to 31 March 2015 (1 page)
10 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
10 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
21 August 2014Director's details changed for David Fahey on 4 August 2014 (3 pages)
21 August 2014Director's details changed for David Fahey on 4 August 2014 (3 pages)
21 August 2014Director's details changed for Mrs Sarah Elizabeth Fahey on 4 August 2014 (3 pages)
21 August 2014Director's details changed for Mrs Sarah Elizabeth Fahey on 4 August 2014 (3 pages)
5 April 2014Total exemption small company accounts made up to 31 March 2014 (1 page)
24 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
24 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
17 April 2013Total exemption full accounts made up to 31 March 2013 (1 page)
14 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (1 page)
16 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
1 July 2011Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ on 1 July 2011 (2 pages)
1 July 2011Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ on 1 July 2011 (2 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
9 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
16 April 2010Total exemption full accounts made up to 31 March 2010 (1 page)
9 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for David Fahey on 9 March 2010 (2 pages)
9 March 2010Director's details changed for David Fahey on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (1 page)
12 March 2009Return made up to 06/03/09; full list of members (4 pages)
4 March 2009Director's change of particulars / sarah bain / 01/01/2009 (1 page)
31 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
5 April 2008Return made up to 06/03/08; change of members (7 pages)
22 December 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
27 March 2007Return made up to 06/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2006Director's particulars changed (1 page)
4 July 2006Director's particulars changed (1 page)
15 May 2006Ad 10/03/06--------- £ si 100@1=100 £ ic 2/102 (2 pages)
16 March 2006Director resigned (1 page)
16 March 2006New director appointed (2 pages)
16 March 2006New secretary appointed (2 pages)
16 March 2006New director appointed (2 pages)
16 March 2006Secretary resigned (1 page)
6 March 2006Incorporation (16 pages)