Company NameDam Properties Investment Limited
Company StatusDissolved
Company Number11694468
CategoryPrivate Limited Company
Incorporation Date23 November 2018(5 years, 5 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMiss Magdalena Gajos Docherty
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityPolish
StatusClosed
Appointed23 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest One Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
Director NameDr Akash Ghai
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2018(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressWest One Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
Director NameDr Deepinder Somal
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2018(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressWest One Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
Secretary NameMiss Magdalena Gajos Docherty
StatusClosed
Appointed23 November 2018(same day as company formation)
RoleCompany Director
Correspondence AddressWest One Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD

Location

Registered AddressWest One Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

30 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2021First Gazette notice for voluntary strike-off (1 page)
25 August 2021Application to strike the company off the register (2 pages)
11 August 2021Compulsory strike-off action has been discontinued (1 page)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
9 August 2021Micro company accounts made up to 31 May 2020 (3 pages)
9 August 2021Micro company accounts made up to 31 October 2020 (3 pages)
4 February 2021Previous accounting period shortened from 31 May 2021 to 31 October 2020 (1 page)
17 November 2020Confirmation statement made on 17 November 2020 with updates (4 pages)
28 August 2020Confirmation statement made on 28 August 2020 with updates (5 pages)
25 August 2020Confirmation statement made on 25 August 2020 with updates (5 pages)
11 June 2020Registered office address changed from West One Asama Court Albany Court Newcastle Business Park Newcastle upon Tyne NE4 7YB England to West One Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD on 11 June 2020 (1 page)
11 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
27 January 2020Previous accounting period extended from 30 April 2019 to 31 May 2019 (1 page)
13 January 2020Confirmation statement made on 22 November 2019 with no updates (3 pages)
19 September 2019Registered office address changed from West One Osama Court Newcastle Business Park Newcastle upon Tyne NE4 7YB England to West One Asama Court Albany Court Newcastle Business Park Newcastle upon Tyne NE4 7YB on 19 September 2019 (1 page)
16 August 2019Registered office address changed from 61 Great North Road Grange Park Newcastle upon Tyne NE3 2DQ United Kingdom to West One Osama Court Newcastle Business Park Newcastle upon Tyne NE4 7YB on 16 August 2019 (1 page)
29 April 2019Current accounting period shortened from 30 November 2019 to 30 April 2019 (1 page)
23 November 2018Incorporation
Statement of capital on 2018-11-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)