Duchard Properties Ltd. was dissolved on 2022-06-21.
Duchard Properties was a private limited company that was situated at Unit 2.14 Astra House, 23-25 Arklow Road, London, SE14 6BY, London. This company (formed on 2017-01-17) was run by 1 director.
Director Emmanuel O. who was appointed on 17 January 2017.
The company was officially classified as "buying and selling of own real estate" (68100), "management of real estate on a fee or contract basis" (68320).
According to the official information, there was a name alteration on 2017-05-09 and their previous name was Dg Properties. There is another name change mentioned: previous name was Dupharm Dg Properties performed on 2017-01-31.
The most recent confirmation statement was filed on 2019-01-16 and last time the statutory accounts were filed was on 31 January 2019.
Duchard Properties Ltd. Address / Contact
Office Address
Unit 2.14 Astra House
Office Address2
23-25 Arklow Road
Town
London
Post code
SE14 6BY
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10568614
Date of Incorporation
Tue, 17th Jan 2017
Date of Dissolution
Tue, 21st Jun 2022
Industry
Buying and selling of own real estate
Industry
Management of real estate on a fee or contract basis
Final Gazette dissolved via compulsory strike-off
filed on: 21st, June 2022
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 21st, June 2022
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 7th, April 2020
gazette
Free Download
(1 page)
AA
Accounts for a dormant company made up to 31st January 2019
filed on: 4th, November 2019
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates 16th January 2019
filed on: 17th, January 2019
confirmation statement
Free Download
(3 pages)
AD01
Change of registered address from Unit 10; No. 225a Lewisham Way London SE4 1UY United Kingdom on 7th November 2018 to Unit 2.14 Astra House 23-25 Arklow Road London London SE14 6BY
filed on: 7th, November 2018
address
Free Download
(2 pages)
AA
Accounts for a dormant company made up to 31st January 2018
filed on: 19th, October 2018
accounts
Free Download
(3 pages)
RT01
Administrative restoration application
filed on: 19th, October 2018
restoration
Free Download
(3 pages)
CS01
Confirmation statement with no updates 16th January 2018
filed on: 19th, October 2018
confirmation statement
Free Download
(2 pages)
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 31st, July 2018
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 15th, May 2018
gazette
Free Download
(1 page)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 9th May 2017
filed on: 9th, May 2017
resolution
Free Download
(3 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 31st January 2017
filed on: 31st, January 2017
resolution
Free Download
(3 pages)
NM01
Change of name by resolution
change of name
CH01
On 27th January 2017 director's details were changed
filed on: 30th, January 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.