Company NameDPP Enterprise Limited
Company StatusDissolved
Company Number06360604
CategoryPrivate Limited Company
Incorporation Date4 September 2007(16 years, 8 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameMr Naftoli Rosenberg
NationalityBritish
StatusResigned
Appointed01 January 2008(3 months, 4 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 28 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Cranbrook Drive
Prestwich
Manchester
M25 0JZ
Director NameMrs Karen Rosenberg
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(1 year, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 28 December 2011)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address10 Cranbrook Drive
Prestwich
Manchester
M25 0JZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 September 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 September 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address10 Cranbrook Drive
Manchester
M25 0JZ
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
20 February 2012Termination of appointment of Naftoli Rosenberg as a secretary (1 page)
20 February 2012Termination of appointment of Karen Rosenberg as a director (1 page)
20 February 2012Termination of appointment of Naftoli Rosenberg as a secretary on 28 December 2011 (1 page)
20 February 2012Termination of appointment of Karen Rosenberg as a director on 28 December 2011 (1 page)
21 September 2011Director's details changed for Mrs Karen Rosenberg on 21 September 2011 (2 pages)
21 September 2011Director's details changed for Mrs Karen Rosenberg on 21 September 2011 (2 pages)
21 September 2011Annual return made up to 4 September 2011 with a full list of shareholders
Statement of capital on 2011-09-21
  • GBP 1
(4 pages)
21 September 2011Annual return made up to 4 September 2011 with a full list of shareholders
Statement of capital on 2011-09-21
  • GBP 1
(4 pages)
21 September 2011Annual return made up to 4 September 2011 with a full list of shareholders
Statement of capital on 2011-09-21
  • GBP 1
(4 pages)
12 August 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
12 August 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
16 February 2011Compulsory strike-off action has been discontinued (1 page)
16 February 2011Compulsory strike-off action has been discontinued (1 page)
15 February 2011Annual return made up to 2 October 2010 with a full list of shareholders (14 pages)
15 February 2011Annual return made up to 2 October 2010 with a full list of shareholders (14 pages)
15 February 2011Annual return made up to 2 October 2010 with a full list of shareholders (14 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
13 February 2010Compulsory strike-off action has been discontinued (1 page)
13 February 2010Compulsory strike-off action has been discontinued (1 page)
12 February 2010Annual return made up to 2 October 2009 with a full list of shareholders (14 pages)
12 February 2010Annual return made up to 2 October 2009 with a full list of shareholders (14 pages)
12 February 2010Annual return made up to 2 October 2009 with a full list of shareholders (14 pages)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
22 June 2009Accounts made up to 30 September 2008 (2 pages)
22 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
11 March 2009Return made up to 01/10/08; full list of members (10 pages)
11 March 2009Return made up to 01/10/08; full list of members (10 pages)
13 February 2009Director appointed karen rosenberg (2 pages)
13 February 2009Director appointed karen rosenberg (2 pages)
2 February 2009Secretary appointed naftoli rosenberg (2 pages)
2 February 2009Secretary appointed naftoli rosenberg (2 pages)
12 September 2008Registered office changed on 12/09/2008 from 39A leicester road salford manchester M7 4AS (1 page)
12 September 2008Registered office changed on 12/09/2008 from 10 cranbrook drive manchester M25 0JZ (1 page)
12 September 2008Registered office changed on 12/09/2008 from 10 cranbrook drive manchester M25 0JZ (1 page)
12 September 2008Registered office changed on 12/09/2008 from 39A leicester road salford manchester M7 4AS (1 page)
20 August 2008Appointment Terminated Director form 10 directors fd LTD (1 page)
20 August 2008Appointment terminated director form 10 directors fd LTD (1 page)
3 July 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
3 July 2008Appointment Terminated Secretary form 10 secretaries fd LTD (1 page)
5 September 2007Registered office changed on 05/09/07 from: 95 high st great missenden bucks HP16 0AL (1 page)
5 September 2007Registered office changed on 05/09/07 from: 95 high st great missenden bucks HP16 0AL (1 page)
4 September 2007Incorporation (9 pages)
4 September 2007Incorporation (9 pages)