Company NameDillans Management Construction Ltd
Company StatusDissolved
Company Number06151433
CategoryPrivate Limited Company
Incorporation Date12 March 2007(17 years, 1 month ago)
Dissolution Date16 January 2016 (8 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael George David Magee
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address129 Holly Park Estate
Crouch Hill
Crouch End
London
N4 4BJ
Secretary NameWatcharee Magee
NationalityBritish
StatusResigned
Appointed12 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address129 Holly Park Estate
Crouch Hill
Crouch End
London
N4 4BJ

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Michael Magee
50.00%
Ordinary
1 at £1Watcharee Magee
50.00%
Ordinary

Financials

Year2014
Net Worth-£18,534
Cash£1
Current Liabilities£75,311

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 January 2016Final Gazette dissolved following liquidation (1 page)
16 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
27 July 2015Liquidators' statement of receipts and payments to 25 February 2015 (7 pages)
27 July 2015Liquidators statement of receipts and payments to 25 February 2015 (7 pages)
3 March 2014Registered office address changed from Brentmead House Britannia Road London N12 9RU United Kingdom on 3 March 2014 (2 pages)
3 March 2014Registered office address changed from Brentmead House Britannia Road London N12 9RU United Kingdom on 3 March 2014 (2 pages)
28 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 February 2014Statement of affairs with form 4.19 (5 pages)
28 February 2014Appointment of a voluntary liquidator (1 page)
25 February 2014Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH United Kingdom on 25 February 2014 (1 page)
16 August 2013Termination of appointment of Watcharee Magee as a secretary (1 page)
15 April 2013Annual return made up to 12 March 2013 with a full list of shareholders
Statement of capital on 2013-04-15
  • GBP 2
(4 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
10 August 2011Registered office address changed from 41 Quernmore Road Hornsey London N4 4QP on 10 August 2011 (1 page)
10 August 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 October 2010Compulsory strike-off action has been discontinued (1 page)
11 October 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 September 2010Compulsory strike-off action has been suspended (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
25 April 2010Director's details changed for Michael Magee on 1 October 2009 (2 pages)
25 April 2010Director's details changed for Michael Magee on 1 October 2009 (2 pages)
25 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 May 2009Compulsory strike-off action has been discontinued (1 page)
26 May 2009Return made up to 12/03/09; full list of members (3 pages)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
31 January 2009Registered office changed on 31/01/2009 from suite 21 lords business centre lords house 665 north circular road london NW2 7AX (1 page)
27 March 2008Return made up to 12/03/08; full list of members (3 pages)
27 March 2008Director's change of particulars / michael magee / 12/03/2007 (1 page)
27 March 2008Secretary's change of particulars / watcharee magee / 12/03/2007 (1 page)
12 March 2007Incorporation (15 pages)