General information

Name:

Dh 2 12 Ltd

Office Address:

Jupiter House,warley Hill Business Park The Drive CM13 3BE Brentwood

Number: 08170554

Incorporation date: 2012-08-07

Dissolution date: 2023-06-29

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2012 is the year of the start of Dh 2 12 Limited, the firm that was situated at Jupiter House,warley Hill Business Park, The Drive in Brentwood. The company was created on 2012-08-07. The firm Companies House Registration Number was 08170554 and the zip code was CM13 3BE. It had been present in this business for approximately eleven years up until 2023-06-29.

Paul S. was this particular firm's managing director, formally appointed in 2012.

Paul S. was the individual who had control over this firm, had substantial control or influence over the company, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Paul S.

Role: Director

Appointed: 07 August 2012

Latest update: 4 October 2023

People with significant control

Paul S.
Notified on 30 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 May 2022
Account last made up date 31 August 2020
Confirmation statement next due date 06 September 2022
Confirmation statement last made up date 23 August 2021
Annual Accounts 9 April 2014
Start Date For Period Covered By Report 07 August 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 9 April 2014
Annual Accounts 16 September 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 16 September 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 23 December 2015
Annual Accounts 10 January 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 10 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 29th, June 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

87-89 Park Lane

Post code:

RM11 1BH

City / Town:

Hornchurch

HQ address,
2014

Address:

3rd Floor Scottish Mutual House 27-29 North Street

Post code:

RM11 1RS

City / Town:

Hornchurch

HQ address,
2015

Address:

3rd Floor Scottish Mutual House 27-29 North Street

Post code:

RM11 1RS

City / Town:

Hornchurch

HQ address,
2016

Address:

3rd Floor Scottish Mutual House 27-29 North Street

Post code:

RM11 1RS

City / Town:

Hornchurch

Accountant/Auditor,
2013

Name:

Bruce Allen Llp

Address:

87-89 Park Lane

Post code:

RM11 1BH

City / Town:

Hornchurch

Accountant/Auditor,
2016 - 2015

Name:

Bruce Allen Llp

Address:

3rd Floor Scottish Mutual House 27-29 North Street

Post code:

RM11 1RS

City / Town:

Hornchurch

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
10
Company Age

Closest Companies - by postcode