Company NameDFT Properties 101 Limited
Company StatusDissolved
Company Number08610422
CategoryPrivate Limited Company
Incorporation Date15 July 2013(10 years, 8 months ago)
Dissolution Date7 July 2017 (6 years, 8 months ago)
Previous NameDFT Bushey Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Andre John Argus Misso
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2015(2 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 07 July 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director NameMr Timothy Patrick Kelly
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAlbion Works Uttoxeter Road
Longton
Stoke - On - Trent
Staffordshire
ST3 1PH
Secretary NameChristopher Lowndes
StatusResigned
Appointed15 July 2013(same day as company formation)
RoleCompany Director
Correspondence AddressAlbion Works Uttoxeter Road
Longton
Stoke - On - Trent
Staffordshire
ST3 1PH

Contact

Telephone01782 377561
Telephone regionStoke-on-Trent

Location

Registered AddressThe Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1.7m at £1Varda Davis
61.74%
Ordinary
1m at £1Andre Misso & Central Tax & Trustee Planning LLP
38.26%
Ordinary

Financials

Year2014
Net Worth£116,741
Cash£40,303
Current Liabilities£280,588

Accounts

Latest Accounts30 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 July 2017Final Gazette dissolved following liquidation (1 page)
7 July 2017Final Gazette dissolved following liquidation (1 page)
7 April 2017Return of final meeting in a members' voluntary winding up (18 pages)
7 April 2017Return of final meeting in a members' voluntary winding up (18 pages)
18 February 2016Registered office address changed from Albion Works Uttoxeter Road Longton Stoke - on - Trent Staffordshire ST3 1PH to The Shard 32 London Bridge Street London SE1 9SG on 18 February 2016 (2 pages)
18 February 2016Registered office address changed from Albion Works Uttoxeter Road Longton Stoke - on - Trent Staffordshire ST3 1PH to The Shard 32 London Bridge Street London SE1 9SG on 18 February 2016 (2 pages)
15 February 2016Declaration of solvency (3 pages)
15 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-03
  • LRESSP ‐ Special resolution to wind up on 2016-02-03
(1 page)
15 February 2016Appointment of a voluntary liquidator (1 page)
15 February 2016Appointment of a voluntary liquidator (1 page)
15 February 2016Declaration of solvency (3 pages)
15 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-03
(1 page)
13 October 2015Termination of appointment of Christopher Lowndes as a secretary on 9 October 2015 (1 page)
13 October 2015Termination of appointment of Timothy Patrick Kelly as a director on 9 October 2015 (1 page)
13 October 2015Termination of appointment of Christopher Lowndes as a secretary on 9 October 2015 (1 page)
13 October 2015Termination of appointment of Timothy Patrick Kelly as a director on 9 October 2015 (1 page)
13 October 2015Termination of appointment of Timothy Patrick Kelly as a director on 9 October 2015 (1 page)
13 October 2015Termination of appointment of Christopher Lowndes as a secretary on 9 October 2015 (1 page)
12 October 2015Appointment of Mr Andre John Argus Misso as a director on 9 October 2015 (2 pages)
12 October 2015Appointment of Mr Andre John Argus Misso as a director on 9 October 2015 (2 pages)
12 October 2015Appointment of Mr Andre John Argus Misso as a director on 9 October 2015 (2 pages)
22 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2,716,100
(4 pages)
22 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2,716,100
(4 pages)
29 April 2015Statement of capital following an allotment of shares on 29 April 2015
  • GBP 2,716,100
(3 pages)
29 April 2015Statement of capital following an allotment of shares on 29 April 2015
  • GBP 2,716,100
(3 pages)
23 April 2015Total exemption small company accounts made up to 30 December 2014 (4 pages)
23 April 2015Total exemption small company accounts made up to 30 December 2014 (4 pages)
7 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
7 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
10 January 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
10 January 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
16 September 2013Company name changed dft bushey LIMITED\certificate issued on 16/09/13
  • RES15 ‐ Change company name resolution on 2013-09-13
  • NM01 ‐ Change of name by resolution
(3 pages)
16 September 2013Company name changed dft bushey LIMITED\certificate issued on 16/09/13
  • RES15 ‐ Change company name resolution on 2013-09-13
  • NM01 ‐ Change of name by resolution
(3 pages)
15 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)