Company NameDefendo Holdings
Company StatusDissolved
Company Number00914450
CategoryPrivate Unlimited Company
Incorporation Date1 September 1967(56 years, 8 months ago)
Dissolution Date11 February 2003 (21 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid John Burnstone
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1993(25 years, 8 months after company formation)
Appointment Duration9 years, 9 months (closed 11 February 2003)
RoleSolicitor
Correspondence Address2a Woronzow Road
St Johns Wood
London
NW8 6QE
Secretary NameMr John David Drury
NationalityBritish
StatusClosed
Appointed29 April 1993(25 years, 8 months after company formation)
Appointment Duration9 years, 9 months (closed 11 February 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferrers Road
Lewes
East Sussex
BN7 1PZ
Director NameMr John David Drury
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2000(33 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 11 February 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferrers Road
Lewes
East Sussex
BN7 1PZ
Director NameMr Martin Robert Anthony Duffy
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(25 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 19 December 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Ashwood Park
Lower Road
Fetcham
Surrey
KT22 9NT
Director NameTrexco Limited (Corporation)
StatusResigned
Appointed13 February 1991(23 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 April 1993)
Correspondence Address35 Basinghall Street
London
EC2V 5DB
Director NameTrucidator Nominees Limited (Corporation)
StatusResigned
Appointed13 February 1991(23 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 April 1993)
Correspondence Address35 Basinghall Street
London
EC2V 5DB
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed13 February 1991(23 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 April 1993)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Location

Registered Address1 Connaught Place
London
W2 2DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2002Application for striking-off (1 page)
17 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
29 May 2002Re-registration of Memorandum and Articles (9 pages)
29 May 2002Members' assent for rereg from LTD to UNLTD (1 page)
29 May 2002Application for reregistration from LTD to UNLTD (2 pages)
29 May 2002Certificate of re-registration from Limited to Unlimited (1 page)
29 May 2002Declaration of assent for reregistration to UNLTD (1 page)
18 January 2002Return made up to 06/01/02; full list of members (6 pages)
17 May 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
23 January 2001Return made up to 06/01/01; no change of members (5 pages)
2 January 2001New director appointed (2 pages)
2 January 2001Director resigned (1 page)
15 May 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
6 January 2000Return made up to 06/01/00; full list of members (6 pages)
1 May 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
7 January 1999Return made up to 06/01/99; no change of members (4 pages)
17 April 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
11 January 1998Return made up to 06/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 June 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
22 January 1997Return made up to 17/01/97; full list of members (6 pages)
14 August 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
9 February 1996Return made up to 26/01/96; change of members (6 pages)
21 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 April 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
21 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)