Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
DH Projects 2 Limited
DH Projects 2 Limited is a dissolved company incorporated on 28 September 1998 with the registered office located in London, Greater London. DH Projects 2 Limited was registered 26 years ago.
Watch Company
Status
Dissolved
Dissolved on
3 March 2020
(5 years ago)
Was
21 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
03639318
Private limited company
Age
26 years
Incorporated
28 September 1998
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about DH Projects 2 Limited
Contact
Address
36 Broadway
London
SW1H 0BH
England
Same address for the past
6 years
Companies in SW1H 0BH
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Mr. Richard Peter Hanson
Director • PSC • Ceo • British • Lives in UK • Born in Feb 1956
Mr Benjamin Martin Dooley
Director • Head Of Fund Reporting • British • Lives in England • Born in Aug 1983
Ms Julie Margaret Bradshaw
Director • General Counsel • British • Lives in England • Born in Dec 1960
Mr Graeme Dominic Stening
Director • Coo • British • Lives in UK • Born in May 1964
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Millden Holdings Limited
Mr. Richard Peter Hanson is a mutual person.
Active
Titlarks Development Company Limited
Mr. Richard Peter Hanson is a mutual person.
Active
Phil Hanson Endurance Racing Limited
Mr. Richard Peter Hanson is a mutual person.
Active
Phil Hanson Racing Limited
Mr. Richard Peter Hanson is a mutual person.
Active
Accel Partners Management LLP
Mr Benjamin Martin Dooley is a mutual person.
Active
Millden Sporting LLP
Mr. Richard Peter Hanson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
31 Dec 2018
For period
31 Dec
⟶
31 Dec 2018
Traded for
12 months
Cash in Bank
£65
Decreased by £133 (-67%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£66
Decreased by £133 (-67%)
Total Liabilities
-£65
Decreased by £133 (-67%)
Net Assets
£1
Same as previous period
Debt Ratio (%)
98%
Decreased by 1.01% (-1%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
5 Years Ago on 3 Mar 2020
Voluntary Gazette Notice
5 Years Ago on 17 Dec 2019
Application To Strike Off
5 Years Ago on 4 Dec 2019
Full Accounts Submitted
5 Years Ago on 25 Sep 2019
Registered Address Changed
6 Years Ago on 20 May 2019
Confirmation Submitted
6 Years Ago on 4 Jan 2019
Richard Nicholas Lund Resigned
6 Years Ago on 9 Nov 2018
Ms Julie Margaret Bradshaw Appointed
6 Years Ago on 9 Nov 2018
Mr Benjamin Martin Dooley Appointed
6 Years Ago on 9 Nov 2018
Full Accounts Submitted
6 Years Ago on 28 Sep 2018
Get Alerts
Get Credit Report
Discover DH Projects 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 3 Mar 2020
First Gazette notice for voluntary strike-off
Submitted on 17 Dec 2019
Application to strike the company off the register
Submitted on 4 Dec 2019
Full accounts made up to 31 December 2018
Submitted on 25 Sep 2019
Registered office address changed from 45 Pall Mall London SW1Y 5JG to 36 Broadway London SW1H 0BH on 20 May 2019
Submitted on 20 May 2019
Confirmation statement made on 31 December 2018 with no updates
Submitted on 4 Jan 2019
Appointment of Mr Benjamin Martin Dooley as a director on 9 November 2018
Submitted on 21 Nov 2018
Appointment of Ms Julie Margaret Bradshaw as a director on 9 November 2018
Submitted on 21 Nov 2018
Termination of appointment of Richard Nicholas Lund as a director on 9 November 2018
Submitted on 21 Nov 2018
Full accounts made up to 31 December 2017
Submitted on 28 Sep 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs