Company NameD F Development Limited
Company StatusDissolved
Company Number06540360
CategoryPrivate Limited Company
Incorporation Date20 March 2008(16 years ago)
Dissolution Date16 March 2021 (3 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Danielle Elizabeth French
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(same day as company formation)
RoleProperty Development
Country of ResidenceEngland
Correspondence AddressShuckers Farm House
Horsham
West Sussex
RH13 6QY
Secretary NameJonathan D'Costa
NationalityBritish
StatusResigned
Appointed20 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address21 Thorndyke Close
Crawley
West Sussex
RH10 7WL
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed20 March 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Telephone01737 359722
Telephone regionRedhill

Location

Registered AddressC/O Able & Young Ltd, Airport House
Purley Way
Croydon
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Miss Danielle Elizabeth French
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2020First Gazette notice for voluntary strike-off (1 page)
2 December 2020Application to strike the company off the register (1 page)
1 May 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
15 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
17 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
29 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
20 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
4 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
14 September 2016Registered office address changed from C/O Ashferns Sbc House Restmor Way Wallington Surrey SM6 7AH to C/O Able & Young Ltd, Airport House Purley Way Croydon CR0 0XZ on 14 September 2016 (1 page)
14 September 2016Registered office address changed from C/O Ashferns Sbc House Restmor Way Wallington Surrey SM6 7AH to C/O Able & Young Ltd, Airport House Purley Way Croydon CR0 0XZ on 14 September 2016 (1 page)
4 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(3 pages)
22 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(3 pages)
10 May 2015Termination of appointment of Jonathan D'costa as a secretary on 30 May 2014 (1 page)
10 May 2015Termination of appointment of Jonathan D'costa as a secretary on 30 May 2014 (1 page)
10 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 1
(3 pages)
10 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 1
(3 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 1
(4 pages)
18 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 1
(4 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 September 2013Compulsory strike-off action has been discontinued (1 page)
21 September 2013Compulsory strike-off action has been discontinued (1 page)
18 September 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
18 September 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
22 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 June 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
23 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
27 April 2009Return made up to 17/04/09; full list of members (5 pages)
27 April 2009Return made up to 17/04/09; full list of members (5 pages)
16 April 2008Secretary appointed jonathan d'costa (2 pages)
16 April 2008Secretary appointed jonathan d'costa (2 pages)
16 April 2008Director appointed danielle elizabeth french (2 pages)
16 April 2008Director appointed danielle elizabeth french (2 pages)
15 April 2008Appointment terminated director sdg registrars LIMITED (1 page)
15 April 2008Appointment terminated director sdg registrars LIMITED (1 page)
15 April 2008Appointment terminated secretary sdg secretaries LIMITED (1 page)
15 April 2008Appointment terminated secretary sdg secretaries LIMITED (1 page)
20 March 2008Incorporation (16 pages)
20 March 2008Incorporation (16 pages)