Company NameDNP Doney Contracting Limited
Company StatusDissolved
Company Number06421013
CategoryPrivate Limited Company
Incorporation Date7 November 2007(16 years, 4 months ago)
Dissolution Date15 May 2018 (5 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDiane Doney
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeer Leap Weare Street
Capel
Dorking
Surrey
RH5 5JA
Secretary NameITA Secretaries (Corporation)
StatusClosed
Appointed09 May 2008(6 months after company formation)
Appointment Duration10 years (closed 15 May 2018)
Correspondence AddressUnits Scf 1&2 South Core
Western International Market Hayes Road
Southall
Middlesex
UB2 5XJ
Secretary NameJordan Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered AddressUnits Scf 1 & 2 South Core
Western International Market Hayes Road
Southall
Middlesex
UB2 5XJ
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHeston West
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Diane Doney
100.00%
Ordinary

Financials

Year2014
Net Worth£3,472
Cash£750
Current Liabilities£503

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

15 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2018First Gazette notice for voluntary strike-off (1 page)
15 February 2018Application to strike the company off the register (3 pages)
3 January 2018Confirmation statement made on 2 January 2018 with updates (4 pages)
24 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
24 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
3 March 2017Previous accounting period shortened from 31 March 2017 to 28 February 2017 (1 page)
3 March 2017Previous accounting period shortened from 31 March 2017 to 28 February 2017 (1 page)
9 February 2017Director's details changed for Diane Doney on 9 February 2017 (2 pages)
9 February 2017Director's details changed for Diane Doney on 9 February 2017 (2 pages)
11 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(4 pages)
8 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(4 pages)
8 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(4 pages)
8 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(4 pages)
16 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(4 pages)
16 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
30 December 2009Register inspection address has been changed (1 page)
30 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
30 December 2009Secretary's details changed for Ita Secretaries on 30 December 2009 (2 pages)
30 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
30 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
30 December 2009Director's details changed for Diane Doney on 30 December 2009 (2 pages)
30 December 2009Register inspection address has been changed (1 page)
30 December 2009Director's details changed for Diane Doney on 30 December 2009 (2 pages)
30 December 2009Secretary's details changed for Ita Secretaries on 30 December 2009 (2 pages)
11 September 2009Director's change of particulars / diane doney / 11/09/2009 (1 page)
11 September 2009Director's change of particulars / diane doney / 11/09/2009 (1 page)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 December 2008Return made up to 07/11/08; full list of members (3 pages)
3 December 2008Return made up to 07/11/08; full list of members (3 pages)
5 November 2008Secretary's change of particulars / ita secretaries / 01/06/2008 (1 page)
5 November 2008Secretary's change of particulars / ita secretaries / 01/06/2008 (1 page)
5 November 2008Registered office changed on 05/11/2008 from office no 6 western int market hayes road southall middlesex UB2 5XJ (1 page)
5 November 2008Registered office changed on 05/11/2008 from office no 6 western int market hayes road southall middlesex UB2 5XJ (1 page)
19 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
19 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
16 May 2008Secretary appointed ita secretaries (1 page)
16 May 2008Secretary appointed ita secretaries (1 page)
13 May 2008Registered office changed on 13/05/2008 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page)
13 May 2008Registered office changed on 13/05/2008 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page)
7 November 2007Incorporation (17 pages)
7 November 2007Incorporation (17 pages)
7 November 2007Accounting reference date extended from 30/11/08 to 31/03/09 (1 page)
7 November 2007Accounting reference date extended from 30/11/08 to 31/03/09 (1 page)