Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DPI (LANGHAM STREET) LIMITED
Company Information for

DPI (LANGHAM STREET) LIMITED

LONDON, ENGLAND, EC3N,
Company Registration Number
07558021
Private Limited Company
Dissolved

Dissolved 2016-11-17

Company Overview

About Dpi (langham Street) Ltd
DPI (LANGHAM STREET) LIMITED was founded on 2011-03-09 and had its registered office in London. The company was dissolved on the 2016-11-17 and is no longer trading or active.

Key Data
Company Name
DPI (LANGHAM STREET) LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Filing Information
Company Number 07558021
Date formed 2011-03-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2016-11-17
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-01-24 00:54:12
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DPI (LANGHAM STREET) LIMITED

Current Directors
Officer Role Date Appointed
ROBERT ADAM DAVIS
Company Secretary 2011-03-14
PETER SHASHA
Director 2011-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ADAM DAVIS DEVONSHIRE PROPERTY INVESTMENT LIMITED Company Secretary 1997-01-28 CURRENT 1996-12-16 Active
PETER SHASHA JEM (PGB) LIMITED Director 2018-05-01 CURRENT 2018-05-01 Active
PETER SHASHA ELVIAN HOUSE MANAGEMENT COMPANY LIMITED Director 2017-08-10 CURRENT 2017-08-10 Active
PETER SHASHA EPSILON REAL ESTATE PARTNERS LIMITED Director 2017-03-30 CURRENT 2010-02-09 Active
PETER SHASHA EPSILON (ELVIAN HOUSE) LTD Director 2016-09-09 CURRENT 2016-09-09 Liquidation
PETER SHASHA 65 NEW CAVENDISH ST LTD Director 2013-01-03 CURRENT 2012-10-23 Liquidation
PETER SHASHA MARYLEBONE & GENERAL FINE ART LIMITED Director 2011-04-14 CURRENT 1990-10-22 Active
PETER SHASHA MOLYNEUX MANAGEMENT SERVICES LIMITED Director 2011-04-14 CURRENT 1973-09-26 Active
PETER SHASHA MARYLEBONE PROPERTY HOLDINGS LIMITED Director 2011-04-14 CURRENT 1973-09-14 Active
PETER SHASHA NORSTON LIMITED Director 2011-04-14 CURRENT 1987-07-01 Active
PETER SHASHA LEAVESDEN SECURITIES (HOLDINGS) LIMITED Director 2011-04-14 CURRENT 1990-10-23 Active
PETER SHASHA LEDALE SECURITIES LIMITED Director 2011-04-14 CURRENT 1995-06-15 Active
PETER SHASHA LEDALE PROPERTY HOLDINGS LIMITED Director 2011-04-14 CURRENT 1971-01-15 Active
PETER SHASHA MARYLEBONE PROPERTY COMPANY LIMITED Director 2011-04-14 CURRENT 1985-04-30 Active
PETER SHASHA GOAT FASHION LIMITED Director 2006-10-02 CURRENT 2000-12-08 Active - Proposal to Strike off
PETER SHASHA RADBRIDGE LIMITED Director 2005-07-12 CURRENT 2005-05-09 Dissolved 2017-09-19
PETER SHASHA MARYLEBONE PROPERTY CORPORATION LIMITED Director 2005-07-01 CURRENT 2005-06-27 Active
PETER SHASHA MOLYNEUX SECURITIES (METROPOLITAN) LIMITED Director 2004-04-23 CURRENT 1972-08-04 Dissolved 2016-05-17
PETER SHASHA MOLYNEUX SECURITIES LIMITED Director 2004-04-23 CURRENT 1973-06-04 Active
PETER SHASHA MARYLEBONE PROPERTY INVESTMENTS LIMITED Director 2004-04-23 CURRENT 1991-11-05 Active
PETER SHASHA DAVID LEWIS & PARTNERS LIMITED Director 2004-04-23 CURRENT 1975-11-20 Active
PETER SHASHA GAGESTYLE LIMITED Director 2004-04-23 CURRENT 1986-05-15 Active
PETER SHASHA MOLYNEUX SECURITIES (GLOUCESTER PLACE) LIMITED Director 2004-04-23 CURRENT 1972-08-30 Active
PETER SHASHA LEDALE INVESTMENT HOLDINGS LIMITED Director 2004-04-23 CURRENT 1995-06-15 Liquidation
PETER SHASHA 44-46 GLOUCESTER SQUARE (FREEHOLD) LIMITED Director 2003-07-29 CURRENT 2003-07-29 Active
PETER SHASHA AUSTEN PROPERTIES (HARCOURT) LIMITED Director 2001-06-18 CURRENT 1993-12-01 Dissolved 2015-11-24
PETER SHASHA PETHERLAND LIMITED Director 2000-03-02 CURRENT 2000-01-12 Dissolved 2015-11-24
PETER SHASHA AUSTEN PROPERTIES LIMITED Director 1999-11-05 CURRENT 1999-08-20 Dissolved 2015-11-24
PETER SHASHA MARYLEBONE & DEVONSHIRE PROPERTIES LIMITED Director 1999-06-14 CURRENT 1999-06-14 Dissolved 2015-11-24
PETER SHASHA DEVONSHIRE PROPERTY INVESTMENT LIMITED Director 1997-01-28 CURRENT 1996-12-16 Active
PETER SHASHA TIMGRON PROPERTIES LIMITED Director 1994-09-17 CURRENT 1970-11-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-11-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/08/2016
2016-08-174.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-05-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2016
2015-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2015 FROM RESOLVE PARTNERS LLP ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2LB
2015-04-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2015
2014-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2014 FROM 16 GREAT QUEEN STREET COVENT GARDEN LONDON WC2B 5AH UNITED KINGDOM
2014-03-054.70DECLARATION OF SOLVENCY
2014-03-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-03-05LRESSPSPECIAL RESOLUTION TO WIND UP
2013-12-24AA31/03/13 TOTAL EXEMPTION FULL
2013-03-11LATEST SOC11/03/13 STATEMENT OF CAPITAL;GBP 1
2013-03-11AR0109/03/13 FULL LIST
2012-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2012 FROM 12 YORK GATE LONDON NW1 4QS
2012-11-21AA31/03/12 TOTAL EXEMPTION FULL
2012-03-28AR0109/03/12 FULL LIST
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SHASHA / 16/12/2011
2011-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2011 FROM SUITE A CUMBERLAND COURT GREAT CUMBERLAND PLACE LONDON W1H 7DP UNITED KINGDOM
2011-03-17AP03SECRETARY APPOINTED ROBERT ADAM DAVIS
2011-03-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to DPI (LANGHAM STREET) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-07-08
Fines / Sanctions
No fines or sanctions have been issued against DPI (LANGHAM STREET) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DPI (LANGHAM STREET) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of DPI (LANGHAM STREET) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DPI (LANGHAM STREET) LIMITED
Trademarks
We have not found any records of DPI (LANGHAM STREET) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DPI (LANGHAM STREET) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as DPI (LANGHAM STREET) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where DPI (LANGHAM STREET) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyDPI (LANGHAM STREET) LIMITEDEvent Date2016-07-05
Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators have summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding up has been conducted and the property of the Company disposed of. The meeting will be held at ReSolve Partners Limited, One America Square, Crosswall, London, EC3N 2LB on 8 August 2016 at 10.30 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at Resolve Partners Limited, One America Square, Crosswall, London, EC3N 2LB by no later than 12.00 noon on the business day prior to the day of the meeting. Date of Appointment: 26 February 2014. Office Holder details: Cameron Gunn, (IP No. 9362) and Mark Supperstone, (IP No. 9734) and Simon Harris, (IP No. 11372) of ReSolve Partners Ltd, One America Square, Crosswall, London, EC3N 2LB Further details contact: The Joint Liquidators, Tel: 020 7702 9775. Alternative contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DPI (LANGHAM STREET) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DPI (LANGHAM STREET) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.