Company NameD.V.K. (UK) Limited
Company StatusDissolved
Company Number02612496
CategoryPrivate Limited Company
Incorporation Date20 May 1991(32 years, 10 months ago)
Dissolution Date12 April 2005 (18 years, 11 months ago)
Previous NameD. Culver & Co. Investments (UK) Limited

Business Activity

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

Directors

Director NameMr David Carl Christian Von Kauffmann
Date of BirthJune 1959 (Born 64 years ago)
NationalityDanish
StatusClosed
Appointed22 March 1991
Appointment Duration14 years (closed 12 April 2005)
RoleBanker
Correspondence AddressFlat 2
32 Hays Mews
London
W1X 7RQ
Secretary NameSusan Barbara Pettitt
NationalityBritish
StatusClosed
Appointed27 November 2001(10 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 12 April 2005)
RoleCompany Director
Correspondence Address16 Oaklands Road
Bromley
Kent
BR1 3SL
Secretary NameMr David Carl Christian Von Kauffmann
NationalityDanish
StatusResigned
Appointed22 March 1991
Appointment Duration9 years, 3 months (resigned 19 June 2000)
RoleBanker
Correspondence AddressFlat 2
32 Hays Mews
London
W1X 7RQ
Director NameBibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address68 Ruskin Road
Carshalton
Surrey
SM5 3DH
Director NameBrian Collett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD
Secretary NameBrian Collett
NationalityBritish
StatusResigned
Appointed20 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr David Michael Culver
Date of BirthDecember 1924 (Born 99 years ago)
NationalityCanadian
StatusResigned
Appointed22 August 1991(3 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 April 1994)
RoleCompany Director
Correspondence Address627 Clarke Avenue
Montreal
Quebec H3y 3e5
Foreign
Director NameMr Mark Powell Culver
Date of BirthDecember 1957 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed22 August 1991(3 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 April 1994)
RoleBanker
Correspondence Address1535 Bernard Avenue
Apt 30
Montreal
Quebec H2v 1w7
Foreign
Director NamePeter John Elton
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(3 months after company formation)
Appointment Duration8 years, 8 months (resigned 26 April 2000)
RoleCompany Director
Correspondence AddressSalternshill Farmhouse
Bucklers Hard Beaulieu
Brockenhurst
Hampshire
So42
Director NameProf Juan Felipe Rada
Date of BirthMay 1951 (Born 72 years ago)
NationalityChilien
StatusResigned
Appointed21 October 1991(5 months after company formation)
Appointment Duration8 years, 8 months (resigned 19 June 2000)
RoleDirector General Of Imd
Correspondence AddressProf Juan F Rada
Domaine Des Bais
Echenevex 01170
France
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed19 June 2000(9 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 27 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA

Location

Registered Address76 Brook Street
London
W1K 5EE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£32,590
Gross Profit£24,936
Net Worth-£11,925
Cash£3,078
Current Liabilities£25,681

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

12 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 December 2004First Gazette notice for voluntary strike-off (1 page)
15 November 2004Application for striking-off (1 page)
1 September 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
24 June 2003Return made up to 20/05/03; full list of members (6 pages)
4 September 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
6 December 2001Secretary resigned (1 page)
6 December 2001New secretary appointed (2 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
28 June 2001Return made up to 20/05/01; full list of members (6 pages)
18 September 2000Director resigned (1 page)
18 September 2000New secretary appointed (2 pages)
18 September 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/07/00
(1 page)
18 September 2000Director's particulars changed (1 page)
18 September 2000Secretary resigned (1 page)
11 July 2000Full accounts made up to 31 December 1999 (10 pages)
10 July 2000Registered office changed on 10/07/00 from: 43 upper grosvenor street london W1X 9PG (1 page)
10 July 2000Return made up to 20/05/00; full list of members (6 pages)
7 July 2000Director resigned (1 page)
16 December 1999Full accounts made up to 31 December 1998 (10 pages)
8 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
19 August 1999Return made up to 20/05/99; full list of members (8 pages)
23 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 December 1998Nc inc already adjusted 11/12/98 (1 page)
23 December 1998Ad 11/12/98--------- £ si 15000@1=15000 £ ic 12004/27004 (2 pages)
26 October 1998Full accounts made up to 31 December 1997 (10 pages)
20 July 1998Return made up to 20/05/98; full list of members (8 pages)
16 July 1998Secretary's particulars changed;director's particulars changed (1 page)
2 January 1998Nc inc already adjusted 12/12/97 (1 page)
2 January 1998Ad 12/12/97--------- £ si 5000@1=5000 £ ic 7004/12004 (2 pages)
2 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 September 1997Full accounts made up to 31 December 1996 (10 pages)
28 November 1996Registered office changed on 28/11/96 from: 5TH floor 4 park place london SW1A 1LP (1 page)
31 October 1996Full accounts made up to 31 December 1995 (11 pages)
21 May 1996Return made up to 20/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 June 1995Full accounts made up to 31 December 1994 (11 pages)