D (HERTFORD) LIMITED
LONDON DESPARD LIMITED

Hellopages » Greater London » Camden » W1T 5DS

Company number 03839793
Status Active - Proposal to Strike off
Incorporation Date 10 September 1999
Company Type Private Limited Company
Address 68 GRAFTON WAY, LONDON, UNITED KINGDOM, W1T 5DS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Confirmation statement made on 10 September 2016 with updates. The most likely internet sites of D (HERTFORD) LIMITED are www.dhertford.co.uk, and www.d-hertford.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. D Hertford Limited is a Private Limited Company. The company registration number is 03839793. D Hertford Limited has been working since 10 September 1999. The present status of the company is Active - Proposal to Strike off. The registered address of D Hertford Limited is 68 Grafton Way London United Kingdom W1t 5ds. . FUSSELL, Kerena Margaret is a Secretary of the company. TELLWRIGHT, Mark Christopher is a Director of the company. Secretary REILLY, Julia has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director HENRY-LYONS, Anthony has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
FUSSELL, Kerena Margaret
Appointed Date: 30 June 2005

Director
TELLWRIGHT, Mark Christopher
Appointed Date: 30 June 2005
66 years old

Resigned Directors

Secretary
REILLY, Julia
Resigned: 30 June 2005
Appointed Date: 19 September 1999

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 17 September 1999
Appointed Date: 10 September 1999

Director
HENRY-LYONS, Anthony
Resigned: 30 June 2005
Appointed Date: 19 September 1999
75 years old

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 17 September 1999
Appointed Date: 10 September 1999

Persons With Significant Control

Hartwill Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

D (HERTFORD) LIMITED Events

18 Apr 2017
First Gazette notice for voluntary strike-off
11 Apr 2017
Application to strike the company off the register
15 Sep 2016
Confirmation statement made on 10 September 2016 with updates
02 Jun 2016
Total exemption small company accounts made up to 30 September 2015
23 Nov 2015
Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015
...
... and 42 more events
15 Oct 1999
Registered office changed on 15/10/99 from: 1 the old brewery brewery court theale reading berkshire RG7 5AJ
14 Oct 1999
New director appointed
14 Oct 1999
New secretary appointed
14 Oct 1999
Registered office changed on 14/10/99 from: highstone house 165 high street barnet herts EN5 5SU
10 Sep 1999
Incorporation

D (HERTFORD) LIMITED Charges

21 February 2012
Share charge
Delivered: 28 February 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The shares held by the company in hertford retail limited…