Company NameDHPD Limited
Company StatusDissolved
Company Number06558734
CategoryPrivate Limited Company
Incorporation Date8 April 2008(16 years ago)
Dissolution Date27 February 2015 (9 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Antony Gerard Ebel
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(2 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 27 February 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address235a Hunts Pond Road
Fareham
Hampshire
PO14 4PJ
Director NameMr Derek Lucie-Smith
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(2 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 27 February 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 17 Grosvenor Gardens
London
SW1W 0BD
Director NameMr Eren Muduroglu
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address1 St Johns Cottages Summers Lane
Friern Barnet
London
N12 0LA
Director NameMr Sami Muduroglu
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2011(2 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 06 February 2012)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address13 Brunswick Terrace, The Knoll
Beckenham
Kent
BR3 5LL

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

50 at £1Sami Muduroglu
50.00%
Ordinary
21 at £1Holyoak Investments Inc.
21.00%
Ordinary
15 at £1Reddish LLP
15.00%
Ordinary
10 at £1Gresham House PLC
10.00%
Ordinary
1 at £1Dominic Egel
1.00%
Ordinary
1 at £1Hightown Securities LTD
1.00%
Ordinary
1 at £1Jane Egel
1.00%
Ordinary
1 at £1Julian Egel
1.00%
Ordinary

Financials

Year2014
Net Worth-£1,875,175
Current Liabilities£5,004,800

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 February 2015Final Gazette dissolved following liquidation (1 page)
27 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2015Final Gazette dissolved following liquidation (1 page)
27 November 2014Administrator's progress report to 13 November 2014 (11 pages)
27 November 2014Administrator's progress report to 13 November 2014 (11 pages)
27 November 2014Notice of move from Administration to Dissolution on 13 November 2014 (11 pages)
27 November 2014Notice of move from Administration to Dissolution on 13 November 2014 (11 pages)
20 June 2014Administrator's progress report to 13 May 2014 (10 pages)
20 June 2014Administrator's progress report to 13 May 2014 (10 pages)
10 December 2013Notice of extension of period of Administration (1 page)
10 December 2013Administrator's progress report to 13 November 2013 (11 pages)
10 December 2013Notice of extension of period of Administration (1 page)
10 December 2013Administrator's progress report to 13 November 2013 (11 pages)
3 June 2013Administrator's progress report to 13 May 2013 (10 pages)
3 June 2013Notice of extension of period of Administration (1 page)
3 June 2013Notice of extension of period of Administration (1 page)
3 June 2013Administrator's progress report to 13 May 2013 (10 pages)
31 December 2012Administrator's progress report to 30 November 2012 (10 pages)
31 December 2012Administrator's progress report to 30 November 2012 (10 pages)
10 August 2012Result of meeting of creditors (1 page)
10 August 2012Result of meeting of creditors (1 page)
26 July 2012Statement of administrator's proposal (32 pages)
26 July 2012Statement of administrator's proposal (32 pages)
12 June 2012Registered office address changed from 235 Hunts Pond Road Fareham Hampshire PO14 4PJ on 12 June 2012 (2 pages)
12 June 2012Registered office address changed from 235 Hunts Pond Road Fareham Hampshire PO14 4PJ on 12 June 2012 (2 pages)
12 June 2012Appointment of an administrator (1 page)
12 June 2012Appointment of an administrator (1 page)
1 May 2012Annual return made up to 8 April 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 100
(5 pages)
1 May 2012Annual return made up to 8 April 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 100
(5 pages)
1 May 2012Annual return made up to 8 April 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 100
(5 pages)
28 February 2012Termination of appointment of Sami Muduroglu as a director on 6 February 2012 (1 page)
28 February 2012Termination of appointment of Sami Muduroglu as a director on 6 February 2012 (1 page)
28 February 2012Termination of appointment of Sami Muduroglu as a director on 6 February 2012 (1 page)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
10 January 2012Annual return made up to 8 April 2011 with a full list of shareholders (16 pages)
10 January 2012Annual return made up to 8 April 2011 with a full list of shareholders (16 pages)
10 January 2012Annual return made up to 8 April 2011 with a full list of shareholders (16 pages)
8 January 2012Appointment of Mr Derek Lucie-Smith as a director on 31 March 2011 (3 pages)
8 January 2012Appointment of Mr Derek Lucie-Smith as a director on 31 March 2011 (3 pages)
22 December 2011Appointment of Mr Antony Gerard Ebel as a director on 31 March 2011 (3 pages)
22 December 2011Registered office address changed from 1 st Johns Cottages Summers Lane Friern Barnet London N12 0LA on 22 December 2011 (2 pages)
22 December 2011Registered office address changed from 1 st Johns Cottages Summers Lane Friern Barnet London N12 0LA on 22 December 2011 (2 pages)
22 December 2011Appointment of Mr Antony Gerard Ebel as a director on 31 March 2011 (3 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
6 April 2011Appointment of Mr Sami Muduroglu as a director (2 pages)
6 April 2011Appointment of Mr Sami Muduroglu as a director (2 pages)
6 April 2011Termination of appointment of Eren Muduroglu as a director (1 page)
6 April 2011Termination of appointment of Eren Muduroglu as a director (1 page)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 October 2010Director's details changed for Mr Eren Muduroglu on 8 April 2010 (2 pages)
29 October 2010Annual return made up to 8 April 2010 with a full list of shareholders (3 pages)
29 October 2010Director's details changed for Mr Eren Muduroglu on 8 April 2010 (2 pages)
29 October 2010Annual return made up to 8 April 2010 with a full list of shareholders (3 pages)
29 October 2010Director's details changed for Mr Eren Muduroglu on 8 April 2010 (2 pages)
29 October 2010Annual return made up to 8 April 2010 with a full list of shareholders (3 pages)
13 October 2010Registered office address changed from , 11-13 Widmore Road, Bromley, BR1 1RL on 13 October 2010 (1 page)
13 October 2010Registered office address changed from , 11-13 Widmore Road, Bromley, BR1 1RL on 13 October 2010 (1 page)
26 April 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
26 April 2010Annual return made up to 8 April 2009 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 8 April 2009 with a full list of shareholders (5 pages)
26 April 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
26 April 2010Annual return made up to 8 April 2009 with a full list of shareholders (5 pages)
23 April 2010Administrative restoration application (3 pages)
23 April 2010Administrative restoration application (3 pages)
24 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
30 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 April 2008Incorporation (18 pages)
8 April 2008Incorporation (18 pages)