Company NameDPA2 Management Limited
Company StatusDissolved
Company Number08311760
CategoryPrivate Limited Company
Incorporation Date29 November 2012(11 years, 4 months ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)
Previous NameDPA2 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Anthony William Horton
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2012(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address4th Floor 399-401 Strand
London
WC2R 0LT
Director NameMr Robert John Lloyd Davies
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2012(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFlat D 2 Northiam Street
London
E9 7HQ

Contact

Websitewww.dpa2.com
Email address[email protected]
Telephone020 71838993
Telephone regionLondon

Location

Registered Address4th Floor 399-401 Strand
London
WC2R 0LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Anthony William Horton
100.00%
Ordinary

Financials

Year2014
Net Worth£16,016
Cash£1,223
Current Liabilities£22,379

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

1 February 2021Director's details changed for Mr Anthony William Horton on 1 February 2021 (2 pages)
1 February 2021Change of details for Mr Anthony William Horton as a person with significant control on 1 February 2021 (2 pages)
1 February 2021Confirmation statement made on 29 November 2020 with updates (5 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
5 December 2019Confirmation statement made on 29 November 2019 with updates (4 pages)
10 July 2019Confirmation statement made on 29 November 2018 with updates (4 pages)
28 June 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
21 May 2019Compulsory strike-off action has been discontinued (1 page)
9 March 2019Compulsory strike-off action has been suspended (1 page)
19 February 2019First Gazette notice for compulsory strike-off (1 page)
3 January 2018Change of details for Mr Anthony William Horton as a person with significant control on 3 January 2018 (2 pages)
3 January 2018Director's details changed for Mr Anthony William Horton on 3 January 2018 (2 pages)
3 January 2018Registered office address changed from 8th Floor 22 Upper Ground Southbank London SE1 9PD to 5th Floor 34 Threadneedle Street London EC2R 8AY on 3 January 2018 (1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 December 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
14 December 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
14 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
8 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
8 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 July 2015Registered office address changed from Hms President (1918) King's Reach Victoria Embankment London EC4Y 0HJ to 8th Floor 22 Upper Ground Southbank London SE1 9PD on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Hms President (1918) King's Reach Victoria Embankment London EC4Y 0HJ to 8th Floor 22 Upper Ground Southbank London SE1 9PD on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Hms President (1918) King's Reach Victoria Embankment London EC4Y 0HJ to 8th Floor 22 Upper Ground Southbank London SE1 9PD on 1 July 2015 (1 page)
4 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(3 pages)
4 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(3 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(3 pages)
20 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(3 pages)
14 March 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
14 March 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
18 February 2013Registered office address changed from 1 Oaklands Bunce Common Road Leigh Surrey RH2 8NS United Kingdom on 18 February 2013 (1 page)
18 February 2013Registered office address changed from 1 Oaklands Bunce Common Road Leigh Surrey RH2 8NS United Kingdom on 18 February 2013 (1 page)
10 January 2013Termination of appointment of Robert Davies as a director (1 page)
10 January 2013Termination of appointment of Robert Davies as a director (1 page)
30 November 2012Company name changed DPA2 LIMITED\certificate issued on 30/11/12
  • RES15 ‐ Change company name resolution on 2012-11-29
  • NM01 ‐ Change of name by resolution
(3 pages)
30 November 2012Company name changed DPA2 LIMITED\certificate issued on 30/11/12
  • RES15 ‐ Change company name resolution on 2012-11-29
  • NM01 ‐ Change of name by resolution
(3 pages)
29 November 2012Incorporation (23 pages)
29 November 2012Incorporation (23 pages)