London
SW11 5QJ
Secretary Name | Mr John Bignall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 1997(4 years, 11 months after company formation) |
Appointment Duration | 17 years, 6 months (closed 21 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coombe Farm Coombe Lane Naphill Bucks HP14 4QR |
Secretary Name | Mr David Harvey Mather |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 30 April 1993(1 year after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 March 1997) |
Role | Secretary |
Correspondence Address | Claverton Long Hill Road Chavey Down Ascot Berkshire SL5 8RE |
Secretary Name | Mrs Joyce Harvey Mather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | 41 Prince Consort Drive Ascot Berkshire SL5 8AW |
Director Name | Motivecrest Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1992(same day as company formation) |
Correspondence Address | Ebc House Station Buildings Kew Road Richmond Surrey TW9 2NA |
Secretary Name | Motivecrest Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1992(same day as company formation) |
Correspondence Address | Ebc House Station Buildings Kew Road Richmond Surrey TW9 2NA |
Registered Address | Fifth Floor 9-10 Market Place London W1W 8AQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
100k at £0.1 | Andrew Mather 89.10% Ordinary |
---|---|
5.3k at £0.1 | Glen R. Davis 4.75% Non Voting |
2.1k at £0.1 | David Mather 1.88% Non Voting |
2.1k at £0.1 | Simon Brewer 1.88% Non Voting |
1.2k at £0.1 | Joe Vittoria 1.03% Non Voting |
500 at £0.1 | Michael Stannett 0.45% Non Voting |
425 at £0.1 | Cathy Havener Greer 0.38% Non Voting |
250 at £0.1 | Calvin Paul 0.22% Non Voting |
250 at £0.1 | Jeremy Wadsworth 0.22% Non Voting |
87 at £0.1 | David Berney 0.08% Non Voting |
10 at £0.1 | David Mather 0.01% Ordinary |
11 at £0.1 | Graham Kelly 0.01% Non Voting |
10 at £0.1 | Sharron Taylor 0.01% Non Voting |
Year | 2014 |
---|---|
Net Worth | -£391,962 |
Cash | £52 |
Current Liabilities | £690 |
Latest Accounts | 29 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 September |
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2014 | Application to strike the company off the register (3 pages) |
21 June 2013 | Total exemption small company accounts made up to 29 September 2012 (3 pages) |
12 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders Statement of capital on 2013-06-12
|
15 June 2012 | Total exemption small company accounts made up to 29 September 2011 (4 pages) |
3 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
1 September 2011 | Total exemption small company accounts made up to 29 September 2010 (4 pages) |
30 June 2011 | Previous accounting period shortened from 30 September 2010 to 29 September 2010 (1 page) |
3 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 April 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (8 pages) |
30 April 2010 | Director's details changed for Andrew Harvey Mather on 1 January 2010 (2 pages) |
30 April 2010 | Director's details changed for Andrew Harvey Mather on 1 January 2010 (2 pages) |
15 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
1 May 2009 | Return made up to 30/04/09; full list of members (7 pages) |
30 April 2009 | Director's change of particulars / andrew mather / 11/03/2008 (1 page) |
30 April 2009 | Secretary's change of particulars / john bignall / 19/06/2008 (1 page) |
16 July 2008 | Return made up to 30/04/08; full list of members (7 pages) |
15 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
12 July 2007 | Ad 19/05/05-31/05/07 £ si [email protected] (2 pages) |
22 May 2007 | Return made up to 30/04/07; change of members (6 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
4 August 2006 | Return made up to 30/04/06; full list of members (9 pages) |
15 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
1 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
6 May 2005 | Return made up to 30/04/05; full list of members (9 pages) |
31 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
2 July 2004 | Return made up to 30/04/04; full list of members
|
7 April 2004 | Registered office changed on 07/04/04 from: 4TH floor 111-113 great portland street london W1N 5FA (1 page) |
3 November 2003 | Total exemption full accounts made up to 30 September 2002 (13 pages) |
18 June 2003 | Return made up to 30/04/03; full list of members (9 pages) |
9 April 2003 | Ad 12/03/03--------- £ si [email protected]=30 £ ic 10656/10686 (2 pages) |
27 February 2003 | Ad 16/07/99-15/10/02 £ si [email protected] (2 pages) |
30 December 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
29 August 2002 | Return made up to 30/04/02; full list of members (9 pages) |
10 May 2001 | Return made up to 30/04/01; full list of members (9 pages) |
3 May 2001 | Full accounts made up to 30 September 2000 (12 pages) |
3 May 2001 | Full accounts made up to 30 September 1999 (12 pages) |
23 August 2000 | Registered office changed on 23/08/00 from: 3 de walden court 85 new cavendish street london W1M 7RA (1 page) |
15 August 2000 | Return made up to 30/04/00; full list of members (8 pages) |
15 August 2000 | Ad 27/01/00--------- £ si [email protected]=10 £ ic 10635/10645 (2 pages) |
8 June 2000 | Full accounts made up to 30 September 1998 (13 pages) |
17 June 1999 | Return made up to 30/04/99; full list of members
|
17 June 1999 | Ad 10/03/99--------- £ si [email protected]=1 £ ic 10634/10635 (2 pages) |
3 March 1999 | Ad 29/10/98--------- £ si [email protected]=108 £ ic 10526/10634 (2 pages) |
27 October 1998 | Div 28/09/98 (1 page) |
27 October 1998 | Resolutions
|
27 October 1998 | Ad 28/09/98--------- £ si [email protected]=526 £ ic 10000/10526 (2 pages) |
27 October 1998 | £ nc 10000/40000 28/09/98 (1 page) |
4 September 1998 | Return made up to 30/04/98; no change of members (4 pages) |
2 March 1998 | Full accounts made up to 30 September 1997 (13 pages) |
7 January 1998 | Return made up to 30/04/97; full list of members (6 pages) |
28 May 1997 | Resolutions
|
20 May 1997 | Company name changed dvgamma LIMITED\certificate issued on 21/05/97 (2 pages) |
8 May 1997 | Accounting reference date extended from 30/04/97 to 30/09/97 (1 page) |
29 April 1997 | Secretary resigned (1 page) |
14 April 1997 | New secretary appointed (2 pages) |
14 April 1997 | Registered office changed on 14/04/97 from: 41 prince consort drive ascot berkshire SL5 8AW (1 page) |
14 April 1997 | Secretary resigned (1 page) |
27 January 1997 | Full accounts made up to 30 April 1996 (5 pages) |
19 May 1996 | Registered office changed on 19/05/96 from: studio 6 bentinck court bentinck road west drayton middlesex UB7 7RG (1 page) |
14 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
26 March 1996 | Full accounts made up to 30 April 1995 (5 pages) |
9 May 1995 | Return made up to 30/04/95; no change of members
|
30 April 1992 | Incorporation (20 pages) |