Company Information for DPPI-DROIT PUBLIC DROIT PENAL INTERNATIONAL LIMITED
5 TECHNOLOGY PARK, COLINDEEP LANE, COLINDALE, LONDON, NW9 6BX,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
DPPI-DROIT PUBLIC DROIT PENAL INTERNATIONAL LIMITED | |
Legal Registered Office | |
5 TECHNOLOGY PARK COLINDEEP LANE COLINDALE LONDON NW9 6BX Other companies in NW11 | |
Company Number | 04328883 | |
---|---|---|
Company ID Number | 04328883 | |
Date formed | 2001-11-26 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 26/11/2015 | |
Return next due | 24/12/2016 | |
Type of accounts |
Last Datalog update: | 2020-07-16 10:24:48 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
MONTIVERDI LIMITED |
||
DOMINIQUE JACQUES MINNEGHEER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
S M SECRETARIES LIMITED |
Company Secretary | ||
ANDREW RUSSELL HARKER |
Company Secretary | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WILD BUNCH MUSIC LIMITED | Company Secretary | 2014-04-07 | CURRENT | 1995-04-25 | Active | |
BRIE BURKEMAN & SERAFINA CLARKE LIMITED | Company Secretary | 2014-01-07 | CURRENT | 2002-03-21 | Dissolved 2016-08-02 | |
NELLEE HOOPER FINE ART LIMITED | Company Secretary | 2014-01-07 | CURRENT | 1999-12-07 | Dissolved 2017-05-16 | |
INDEPENDENT LOCKER SOLUTIONS LIMITED | Company Secretary | 2014-01-07 | CURRENT | 2006-08-15 | Active | |
WALSINGHAM ADVISERS LIMITED | Company Secretary | 2014-01-07 | CURRENT | 2008-01-09 | Dissolved 2018-04-17 | |
MEANWHILE ... MUSIC LIMITED | Company Secretary | 2014-01-07 | CURRENT | 1995-12-13 | Active | |
WILD BUNCH PRODUCTIONS LIMITED | Company Secretary | 2014-01-07 | CURRENT | 1999-05-07 | Active | |
PERSPECTIVE PRODUCTIONS (2005) LIMITED | Company Secretary | 2014-01-07 | CURRENT | 2002-06-06 | Active | |
HOME RECORDINGS LIMITED | Company Secretary | 2014-01-07 | CURRENT | 1995-04-25 | Active | |
MEANWHILE ... RECORDS LIMITED | Company Secretary | 2014-01-07 | CURRENT | 1995-12-13 | Active | |
GOOD BUSINESS LIMITED | Company Secretary | 2014-01-07 | CURRENT | 1998-05-11 | Active | |
T K H (U.K.) LIMITED | Company Secretary | 2014-01-07 | CURRENT | 1990-12-12 | Active - Proposal to Strike off | |
SHORT RUN EXPRESS LIMITED | Company Secretary | 2014-01-07 | CURRENT | 1996-10-02 | Active - Proposal to Strike off | |
TOWER BRIDGE (UK) LIMITED | Company Secretary | 2014-01-07 | CURRENT | 2004-03-30 | Liquidation | |
COLOBUS LIMITED | Company Secretary | 2013-12-31 | CURRENT | 1999-06-10 | Active | |
FAMILY & EDUCATION MARKETING LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2008-03-17 | Liquidation | |
TIMELESS PROPERTY SERVICES LIMITED | Company Secretary | 2012-11-30 | CURRENT | 2011-11-30 | Liquidation | |
KEALY FOX ASSOCIATES LIMITED | Company Secretary | 2012-09-24 | CURRENT | 2007-01-11 | Dissolved 2013-08-20 | |
UNITE PROPERTIES LIMITED | Company Secretary | 2012-07-07 | CURRENT | 2002-07-02 | Dissolved 2016-11-29 | |
RYAN MOT CENTRE LIMITED | Company Secretary | 2012-07-06 | CURRENT | 2006-02-13 | Dissolved 2015-06-16 | |
GRAFTON DESIGNS LIMITED | Company Secretary | 2012-07-06 | CURRENT | 1987-06-11 | Dissolved 2016-01-26 | |
AUGUST INNOVATION LIMITED | Company Secretary | 2012-07-06 | CURRENT | 2003-04-28 | Dissolved 2017-08-01 | |
BRUCE'S DEVELOPMENTS LTD | Company Secretary | 2012-07-06 | CURRENT | 2006-05-02 | Active - Proposal to Strike off | |
THE NURTURE NATURE GARDENING CO LIMITED | Company Secretary | 2012-07-06 | CURRENT | 2000-08-25 | Active | |
TOMKA LIMITED | Company Secretary | 2012-07-06 | CURRENT | 2002-06-18 | Active | |
ROS SCHWARTZ TRANSLATIONS LIMITED | Company Secretary | 2012-07-06 | CURRENT | 2002-12-10 | Active - Proposal to Strike off | |
SITE MANAGEMENT CONSULTANTS LIMITED | Company Secretary | 2012-07-06 | CURRENT | 2007-02-07 | Active | |
PINPOINT CONSULTING SERVICES LIMITED | Company Secretary | 2012-07-06 | CURRENT | 2007-10-15 | Active | |
NETHY ENERGY (TURBINES) LIMITED | Company Secretary | 2012-07-06 | CURRENT | 2012-05-24 | Active - Proposal to Strike off | |
CHICCA LIMITED | Company Secretary | 2012-07-06 | CURRENT | 2001-03-06 | Active - Proposal to Strike off | |
NETHY ENERGY LIMITED | Company Secretary | 2012-07-06 | CURRENT | 2005-03-10 | Active - Proposal to Strike off | |
PATTON MATHEWS & DOBBS LIMITED | Company Secretary | 2012-07-06 | CURRENT | 2008-01-09 | Active | |
PRIMROSE FILM PRODUCTIONS LIMITED | Company Secretary | 2012-07-06 | CURRENT | 1955-06-09 | Active | |
MIRACLE ARTISTS LIMITED | Company Secretary | 2012-07-06 | CURRENT | 2005-11-03 | Active | |
TEAM GINETTA LIMITED | Company Secretary | 2012-07-06 | CURRENT | 2006-02-16 | Active - Proposal to Strike off | |
ZEBRANO INTERIORS LIMITED | Company Secretary | 2012-07-06 | CURRENT | 2006-10-17 | Active | |
PROSPECTS LAND ACQUISITIONS LIMITED | Company Secretary | 2011-08-04 | CURRENT | 2005-03-10 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES | |
TM02 | Termination of appointment of Montiverdi Limited on 2019-10-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
PSC04 | Change of details for Ms Dominique Jacques Minnegheer as a person with significant control on 2018-03-05 | |
CH01 | Director's details changed for Ms Dominique Jacques Minnegheer on 2018-03-05 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR MONTIVERDI LIMITED on 2018-03-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/18 FROM 10-14 Accommodation Road Golders Green London NW11 8ED | |
LATEST SOC | 08/12/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES | |
CH01 | Director's details changed for Dominique Jacques on 2016-11-26 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/11/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/15 FROM 10-14 Accomodation Road London NW11 8ED | |
AP04 | Appointment of Montiverdi Limited as company secretary on 2014-01-07 | |
TM02 | Termination of appointment of S M Secretaries Limited on 2014-01-07 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/11/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Dominique Jacques on 2013-02-01 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/11/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 26/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOMINIQUE JACQUES / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / S M SECRETARIES LIMITED / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DOMINIQUE JACQUES / 26/11/2008 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/03/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 10/07/05 | |
363s | RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
244 | DELIVERY EXT'D 3 MTH 31/03/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/03/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/04/02 FROM: 36 WILTSHIRE LANE PINNER MIDDLESEX HA5 2LU | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2012-12-31 | £ 10,068 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 5,615 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DPPI-DROIT PUBLIC DROIT PENAL INTERNATIONAL LIMITED
Cash Bank In Hand | 2012-12-31 | £ 12,908 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 3,190 |
Current Assets | 2012-12-31 | £ 12,908 |
Current Assets | 2011-12-31 | £ 5,690 |
Debtors | 2011-12-31 | £ 2,500 |
Shareholder Funds | 2012-12-31 | £ 2,841 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as DPPI-DROIT PUBLIC DROIT PENAL INTERNATIONAL LIMITED are:
CAPITA BUSINESS SERVICES LTD | £ 19,902,467 |
CGI IT UK LIMITED | £ 904,956 |
AGILISYS PROFESSIONAL SERVICES LIMITED | £ 886,818 |
CAPITA INFORMATION LIMITED | £ 863,580 |
ENTSERV UK LIMITED | £ 574,391 |
LUMESSE LIMITED | £ 564,900 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 456,674 |
UNIT4 BUSINESS SOFTWARE LIMITED | £ 451,175 |
ESRI (UK) LIMITED | £ 385,223 |
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED | £ 384,544 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
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. |