Company NameDPI (Langham Street) Limited
Company StatusDissolved
Company Number07558021
CategoryPrivate Limited Company
Incorporation Date9 March 2011(13 years, 1 month ago)
Dissolution Date17 November 2016 (7 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Peter Shasha
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2011(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address44 Gloucester Square
London
W2 2TQ
Secretary NameRobert Adam Davis
NationalityBritish
StatusClosed
Appointed14 March 2011(5 days after company formation)
Appointment Duration5 years, 8 months (closed 17 November 2016)
RoleCompany Director
Correspondence AddressSuite A Cumberland Court Great Cumberland Place
London
W1H 7DP

Location

Registered AddressOne America Square
17 Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£1
Cash£1
Current Liabilities£264,060

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 November 2016Final Gazette dissolved following liquidation (1 page)
17 August 2016Return of final meeting in a members' voluntary winding up (8 pages)
17 August 2016Liquidators' statement of receipts and payments to 8 August 2016 (8 pages)
6 May 2016Liquidators' statement of receipts and payments to 25 February 2016 (8 pages)
2 November 2015Registered office address changed from Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page)
2 November 2015Registered office address changed from Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page)
21 April 2015Liquidators statement of receipts and payments to 25 February 2015 (8 pages)
21 April 2015Liquidators' statement of receipts and payments to 25 February 2015 (8 pages)
6 March 2014Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom on 6 March 2014 (2 pages)
6 March 2014Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom on 6 March 2014 (2 pages)
5 March 2014Declaration of solvency (3 pages)
5 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
5 March 2014Appointment of a voluntary liquidator (1 page)
24 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 1
(4 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 1
(4 pages)
18 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 18 December 2012 (1 page)
21 November 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
28 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
5 January 2012Director's details changed for Mr Peter Shasha on 16 December 2011 (2 pages)
22 December 2011Registered office address changed from Suite a Cumberland Court Great Cumberland Place London W1H 7DP United Kingdom on 22 December 2011 (2 pages)
17 March 2011Appointment of Robert Adam Davis as a secretary (3 pages)
9 March 2011Incorporation (43 pages)