Company NameD1 Properties Limited
Company StatusDissolved
Company Number05730165
CategoryPrivate Limited Company
Incorporation Date6 March 2006(18 years, 1 month ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMohammad Ghazi Sadique
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2006(1 day after company formation)
Appointment Duration8 years, 11 months (closed 03 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Firth Park Road
Firvale
Sheffield
South Yorkshire
S5 6WN
Director NameJoanne Rayner
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(same day as company formation)
RoleAdmin Manager
Correspondence Address29 Derry Grove
Thurnscoe
Rotherham
South Yorkshire
S63 0TT
Secretary NameKathryn Lawton
NationalityBritish
StatusResigned
Appointed06 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address80 Wathwood Road
Wath Upon Dearne
Rotherham
South Yorkshire
S63 7TP
Secretary NameMohammed Mahmood
NationalityBritish
StatusResigned
Appointed07 March 2006(1 day after company formation)
Appointment Duration4 years (resigned 06 March 2010)
RoleCompany Director
Correspondence Address149 Scott Road
Sheffield
South Yorkshire
S4 7BH

Location

Registered AddressThe John Banner Centre
620 Attercliffe Road
Sheffield
South Yorkshire
S9 3QS
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Mohammad Ghazi Sadique
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
10 October 2014Application to strike the company off the register (3 pages)
3 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
3 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
7 March 2014Accounts made up to 31 March 2013 (2 pages)
18 May 2013Compulsory strike-off action has been discontinued (1 page)
17 May 2013Accounts made up to 31 March 2012 (2 pages)
17 May 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
20 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
20 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
8 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
6 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
6 May 2010Termination of appointment of Mohammed Mahmood as a secretary (1 page)
2 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
8 June 2009Return made up to 06/03/09; full list of members (3 pages)
13 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 March 2008Registered office changed on 26/03/2008 from 39-43 bridge street swinton mexborough south yorkshire S64 8AP (1 page)
26 March 2008Return made up to 06/03/08; full list of members (3 pages)
18 October 2007Accounts made up to 31 March 2007 (1 page)
26 March 2007Return made up to 06/03/07; full list of members (2 pages)
12 April 2006New secretary appointed (1 page)
12 April 2006New director appointed (1 page)
12 April 2006Secretary resigned (2 pages)
12 April 2006Director resigned (1 page)
12 April 2006Ad 07/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 2006Incorporation (15 pages)