Company NameDiscount Property Auction Limited
Company StatusDissolved
Company Number06128019
CategoryPrivate Limited Company
Incorporation Date26 February 2007(17 years, 1 month ago)
Dissolution Date4 September 2018 (5 years, 6 months ago)
Previous NameDiscount Homes Direct Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Andrew David De'Friend
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Johnston Road
Woodford Green
Essex
IG8 0XA
Director NameMr Daniel Scott Nieberg
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Johnston Road
Woodford Green
Essex
IG8 0XA
Secretary NameIrene Susan De'Friend
NationalityBritish
StatusClosed
Appointed26 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address7 Johnston Road
Woodford Green
Essex
IG8 0XA
Director NameMelvyn Maxwell Joseph De'Friend
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Johnston Road
Woodford Green
Essex
IG8 0XA
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed26 February 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed26 February 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address7 Johnston Road
Woodford Green
Essex
IG8 0XA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

300 at £1Daniel Scott Nieberg
33.33%
Ordinary
300 at £1Ian Andrew De'friend
33.33%
Ordinary
300 at £1Melvyn Maxwell Joseph De'friend
33.33%
Ordinary

Financials

Year2014
Net Worth-£222,693
Cash£53
Current Liabilities£1,650

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

4 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2018First Gazette notice for voluntary strike-off (1 page)
12 June 2018Application to strike the company off the register (3 pages)
26 February 2018Confirmation statement made on 26 February 2018 with updates (4 pages)
1 February 2018Director's details changed for Mr Daniel Scott Nieberg on 1 February 2018 (2 pages)
1 February 2018Director's details changed for Mr Ian Andrew De'friend on 1 February 2018 (2 pages)
21 November 2017Accounts for a dormant company made up to 28 February 2017 (10 pages)
21 November 2017Accounts for a dormant company made up to 28 February 2017 (10 pages)
28 February 2017Confirmation statement made on 26 February 2017 with updates (7 pages)
28 February 2017Confirmation statement made on 26 February 2017 with updates (7 pages)
31 October 2016Accounts for a dormant company made up to 29 February 2016 (8 pages)
31 October 2016Accounts for a dormant company made up to 29 February 2016 (8 pages)
4 April 2016Termination of appointment of Melvyn Maxwell Joseph De'friend as a director on 29 March 2016 (1 page)
4 April 2016Termination of appointment of Melvyn Maxwell Joseph De'friend as a director on 29 March 2016 (1 page)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 900
(4 pages)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 900
(4 pages)
19 November 2015Accounts for a dormant company made up to 28 February 2015 (8 pages)
19 November 2015Accounts for a dormant company made up to 28 February 2015 (8 pages)
27 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 900
(4 pages)
27 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 900
(4 pages)
31 October 2014Accounts for a dormant company made up to 28 February 2014 (8 pages)
31 October 2014Accounts for a dormant company made up to 28 February 2014 (8 pages)
4 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 900
(4 pages)
4 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 900
(4 pages)
1 November 2013Accounts for a dormant company made up to 28 February 2013 (11 pages)
1 November 2013Accounts for a dormant company made up to 28 February 2013 (11 pages)
1 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
22 November 2012Accounts for a dormant company made up to 29 February 2012 (11 pages)
22 November 2012Accounts for a dormant company made up to 29 February 2012 (11 pages)
27 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
27 July 2011Accounts for a dormant company made up to 28 February 2011 (11 pages)
27 July 2011Accounts for a dormant company made up to 28 February 2011 (11 pages)
9 March 2011Director's details changed for Ian Andrew De'friend on 1 November 2010 (2 pages)
9 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
9 March 2011Secretary's details changed for Irene Susan De'friend on 1 November 2010 (1 page)
9 March 2011Director's details changed for Melvyn Maxwell Joseph De'friend on 1 November 2010 (2 pages)
9 March 2011Director's details changed for Melvyn Maxwell Joseph De'friend on 1 November 2010 (2 pages)
9 March 2011Director's details changed for Daniel Scott Nieberg on 1 November 2010 (2 pages)
9 March 2011Director's details changed for Ian Andrew De'friend on 1 November 2010 (2 pages)
9 March 2011Director's details changed for Daniel Scott Nieberg on 1 November 2010 (2 pages)
9 March 2011Secretary's details changed for Irene Susan De'friend on 1 November 2010 (1 page)
9 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
9 March 2011Secretary's details changed for Irene Susan De'friend on 1 November 2010 (1 page)
9 March 2011Director's details changed for Daniel Scott Nieberg on 1 November 2010 (2 pages)
9 March 2011Director's details changed for Ian Andrew De'friend on 1 November 2010 (2 pages)
9 March 2011Director's details changed for Melvyn Maxwell Joseph De'friend on 1 November 2010 (2 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
1 March 2010Director's details changed for Melvyn Maxwell Joseph De'friend on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Ian Andrew De'friend on 31 October 2009 (2 pages)
1 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Ian Andrew De'friend on 31 October 2009 (2 pages)
1 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Melvyn Maxwell Joseph De'friend on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Melvyn Maxwell Joseph De'friend on 1 October 2009 (2 pages)
8 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
8 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
27 February 2009Return made up to 26/02/09; full list of members (4 pages)
27 February 2009Secretary's change of particulars / irene nieberg / 01/08/2008 (1 page)
27 February 2009Secretary's change of particulars / irene nieberg / 01/08/2008 (1 page)
27 February 2009Return made up to 26/02/09; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
22 December 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
27 February 2008Return made up to 26/02/08; full list of members (4 pages)
27 February 2008Return made up to 26/02/08; full list of members (4 pages)
30 July 2007New director appointed (2 pages)
30 July 2007Secretary resigned (1 page)
30 July 2007New secretary appointed (2 pages)
30 July 2007New secretary appointed (2 pages)
30 July 2007Director resigned (1 page)
30 July 2007New director appointed (2 pages)
30 July 2007Director resigned (1 page)
30 July 2007New director appointed (2 pages)
30 July 2007New director appointed (2 pages)
30 July 2007Secretary resigned (1 page)
16 July 2007Ad 26/02/07--------- £ si 899@1=899 £ ic 1/900 (2 pages)
16 July 2007Ad 26/02/07--------- £ si 899@1=899 £ ic 1/900 (2 pages)
11 July 2007Company name changed discount homes direct LIMITED\certificate issued on 11/07/07 (2 pages)
11 July 2007Director's particulars changed (1 page)
11 July 2007Director's particulars changed (1 page)
11 July 2007Company name changed discount homes direct LIMITED\certificate issued on 11/07/07 (2 pages)
10 July 2007Director's particulars changed (1 page)
10 July 2007Director resigned (1 page)
10 July 2007Director's particulars changed (1 page)
10 July 2007Director's particulars changed (1 page)
10 July 2007Director's particulars changed (1 page)
10 July 2007Director resigned (1 page)
6 July 2007New director appointed (1 page)
6 July 2007Secretary resigned (1 page)
6 July 2007New director appointed (1 page)
6 July 2007New secretary appointed (1 page)
6 July 2007New secretary appointed (1 page)
6 July 2007Secretary resigned (1 page)
6 July 2007New director appointed (1 page)
6 July 2007New director appointed (1 page)
5 July 2007New director appointed (1 page)
5 July 2007New director appointed (1 page)
26 February 2007Incorporation (12 pages)
26 February 2007Incorporation (12 pages)