Company NameD&P&M Investment Ltd.
Company StatusDissolved
Company Number06696203
CategoryPrivate Limited Company
Incorporation Date12 September 2008(15 years, 7 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Willem Marthinus De Beer
Date of BirthAugust 1967 (Born 56 years ago)
NationalitySouth African
StatusClosed
Appointed13 May 2013(4 years, 8 months after company formation)
Appointment Duration7 years, 4 months (closed 29 September 2020)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence AddressSuite No 2, First Floor, Kenwood House 77a Shenley
Borehamwood
WD6 1AG
Director NameMr Damian James Calderbank
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence Address4th Floor, Lawford House
Albert Place
London
N3 1RL
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed12 September 2008(same day as company formation)
Correspondence Address4th Floor, Lawford House
Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 2008(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Location

Registered AddressSuite No 2, First Floor, Kenwood House
77a Shenley Road
Borehamwood
WD6 1AG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London

Shareholders

120 at £1Bearer
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,889
Cash£25,645
Current Liabilities£31,534

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2020Voluntary strike-off action has been suspended (1 page)
3 March 2020First Gazette notice for voluntary strike-off (1 page)
20 February 2020Application to strike the company off the register (3 pages)
17 January 2020Micro company accounts made up to 30 September 2019 (2 pages)
19 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
17 June 2019Confirmation statement made on 16 June 2019 with updates (4 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
18 June 2018Confirmation statement made on 16 June 2018 with updates (4 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
17 January 2017Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 17 January 2017 (1 page)
17 January 2017Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 17 January 2017 (1 page)
6 December 2016Director's details changed for Mr Willem Marthinus De Beer on 6 December 2016 (2 pages)
6 December 2016Director's details changed for Mr Willem Marthinus De Beer on 6 December 2016 (2 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 120
(3 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 120
(3 pages)
12 April 2016Director's details changed for Mr Willem Marthinus De Beer on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Mr Willem Marthinus De Beer on 12 April 2016 (2 pages)
14 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
14 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
19 November 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 120
(3 pages)
19 November 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 120
(3 pages)
25 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 120
(3 pages)
25 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 120
(3 pages)
12 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 12 June 2015 (1 page)
12 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 12 June 2015 (1 page)
17 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 January 2015Compulsory strike-off action has been discontinued (1 page)
17 January 2015Compulsory strike-off action has been discontinued (1 page)
16 January 2015Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 120
(4 pages)
16 January 2015Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 120
(4 pages)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
3 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
3 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
2 June 2014Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 2 June 2014 (1 page)
22 February 2014Compulsory strike-off action has been discontinued (1 page)
22 February 2014Compulsory strike-off action has been discontinued (1 page)
20 February 2014Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 120
(4 pages)
20 February 2014Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 120
(4 pages)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
14 June 2013Director's details changed for Mr Willem Marthinus De Beer on 14 June 2013 (2 pages)
14 June 2013Director's details changed for Mr Willem Marthinus De Beer on 14 June 2013 (2 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
14 May 2013Appointment of Mr Willem Marthinus De Beer as a director (2 pages)
14 May 2013Appointment of Mr Willem Marthinus De Beer as a director (2 pages)
14 May 2013Termination of appointment of Damian Calderbank as a director (1 page)
14 May 2013Termination of appointment of Damian Calderbank as a director (1 page)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
1 February 2013Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
18 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
18 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
13 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (3 pages)
13 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (3 pages)
1 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 October 2010Director's details changed for Damian James Calderbank on 6 October 2010 (2 pages)
6 October 2010Director's details changed for Damian James Calderbank on 6 October 2010 (2 pages)
6 October 2010Director's details changed for Damian James Calderbank on 6 October 2010 (2 pages)
6 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
9 October 2009Director's details changed for Damian James Calderbank on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Damian James Calderbank on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Damian James Calderbank on 8 October 2009 (2 pages)
28 September 2009Return made up to 12/09/09; full list of members (3 pages)
28 September 2009Return made up to 12/09/09; full list of members (3 pages)
15 September 2008Director appointed damian james calderbank (1 page)
15 September 2008Director appointed damian james calderbank (1 page)
12 September 2008Incorporation (13 pages)
12 September 2008Appointment terminated director corporate directors LIMITED (1 page)
12 September 2008Incorporation (13 pages)
12 September 2008Appointment terminated director corporate directors LIMITED (1 page)