Company NameD.V.D.H. (UK) Limited
Company StatusDissolved
Company Number02324277
CategoryPrivate Limited Company
Incorporation Date2 December 1988(35 years, 5 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHelen Wells
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2000(11 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 15 January 2002)
RoleAdministrator
Correspondence Address105 Duane Street
New York
10007
United States
Secretary NameHelen Wells
NationalityBritish
StatusClosed
Appointed13 April 2000(11 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 15 January 2002)
RoleAdministrator
Correspondence Address102 Wooster St
New York City 10012
New York
United States
Director NameDavid Anthony Martin Hurd
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(3 years after company formation)
Appointment Duration4 years, 1 month (resigned 01 January 1996)
RoleImporter
Correspondence Address117 East 24th Street
New York City 10010
New York
United States
Secretary NamePeter Leslie Martin Hurd
NationalityBritish
StatusResigned
Appointed02 December 1991(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 1995)
RoleCompany Director
Correspondence AddressLa Commenda
Badia S Cristoforo
Gloleila
Italy
Director NameDavid Anthony Martin Hurd
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1995(7 years after company formation)
Appointment Duration4 years, 4 months (resigned 14 April 2000)
RoleImporter
Correspondence Address10b Pitt Street
London
W8 4NY
Secretary NameChristine Van Der Hurd
NationalityBritish
StatusResigned
Appointed01 January 1996(7 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 13 April 2000)
RoleCompany Director
Correspondence Address105 Duane Street
New York City
Ny10007

Location

Registered AddressParkway House
Sheen Lane
London
SW14 8LS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2001First Gazette notice for voluntary strike-off (1 page)
14 August 2001Application for striking-off (1 page)
10 December 2000Return made up to 02/12/00; full list of members (6 pages)
4 September 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
4 September 2000New director appointed (2 pages)
4 September 2000Secretary resigned (1 page)
4 September 2000Director resigned (1 page)
4 September 2000New secretary appointed (2 pages)
15 December 1999Return made up to 02/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
7 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 December 1998Return made up to 02/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
3 February 1998Return made up to 02/12/97; no change of members (4 pages)
8 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 October 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
10 March 1997Return made up to 02/12/96; no change of members (4 pages)
21 November 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
21 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 April 1996Director's particulars changed (1 page)
9 April 1996Director resigned (1 page)
9 April 1996New secretary appointed (2 pages)
9 April 1996Return made up to 02/12/95; full list of members (6 pages)
31 October 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
31 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)