Company NameD C Property Maintenance (London) Ltd
Company StatusDissolved
Company Number07931456
CategoryPrivate Limited Company
Incorporation Date1 February 2012(12 years, 2 months ago)
Dissolution Date11 July 2017 (6 years, 8 months ago)
Previous NameM & L Business Ltd

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
SIC 42990Construction of other civil engineering projects n.e.c.
SIC 4541Plastering
SIC 43310Plastering
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Mohammad Ali Jannat Parast
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2012(1 month, 2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 11 July 2017)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Eastcoat Avenue
Greenford
UB6 0NG
Director NameMrs Leyla Akbarzadeh
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityIranian
StatusResigned
Appointed01 February 2012(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Trent House
May Bate Avenue
Kingston Upon Thames
Surrey
KT2 5UL
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Behzad Faiz Mahdavi
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2012(2 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 March 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address8b Accommodation Road
Golders Green
London
NW11 8ED

Location

Registered Address8b Accommodation Road
Golders Green
London
NW11 8ED
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mohammad Ali Jannat Parast
100.00%
Ordinary

Financials

Year2014
Net Worth£3,142
Cash£2,885
Current Liabilities£945

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

11 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
23 February 2017Compulsory strike-off action has been discontinued (1 page)
22 February 2017Total exemption small company accounts made up to 29 February 2016 (3 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
16 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
11 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
11 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
25 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
20 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
11 April 2012Change of name notice (2 pages)
11 April 2012Company name changed m & l business LTD\certificate issued on 11/04/12
  • RES15 ‐ Change company name resolution on 2012-03-19
(2 pages)
20 March 2012Appointment of Mr Mohammad Ali Jannat Parast as a director (2 pages)
20 March 2012Termination of appointment of Behzad Faiz Mahdavi as a director (1 page)
3 February 2012Termination of appointment of Leyla Akbarzadeh as a director (1 page)
3 February 2012Appointment of Mr Behzad Faiz Mahdavi as a director (2 pages)
3 February 2012Termination of appointment of Barbara Kahan as a director (1 page)
2 February 2012Appointment of Mrs Leyla Akbarzadeh as a director (2 pages)
1 February 2012Incorporation (36 pages)