Company NameDoublemere Limited
Company StatusDissolved
Company Number02724917
CategoryPrivate Limited Company
Incorporation Date23 June 1992(31 years, 9 months ago)
Dissolution Date7 June 2016 (7 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAndrew James Nicholson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2011(19 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 07 June 2016)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMs Sally Jane Sutherland
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2012(19 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 07 June 2016)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed27 July 2012(20 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 07 June 2016)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameMr William Kenneth Enderby
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(2 days after company formation)
Appointment Duration11 years (resigned 04 July 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThomas Wood Bank Lane
Hildenborough
Kent
TN11 8NR
Director NameMr Mark Heddle Ashworth
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(2 days after company formation)
Appointment Duration5 years, 10 months (resigned 21 April 1998)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Park Ridings
Grange Park
London
N21 2EU
Secretary NameMr Mark Heddle Ashworth
NationalityBritish
StatusResigned
Appointed25 June 1992(2 days after company formation)
Appointment Duration4 years, 8 months (resigned 24 February 1997)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Park Ridings
Grange Park
London
N21 2EU
Secretary NameDavid John Hofmann
NationalityBritish
StatusResigned
Appointed24 February 1997(4 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 December 2000)
RoleCompany Director
Correspondence Address16 Sheredes Drive
Hoddesdon
Hertfordshire
EN11 8LJ
Director NameDavid John Hofmann
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(5 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 December 2000)
RoleBanker
Correspondence Address16 Sheredes Drive
Hoddesdon
Hertfordshire
EN11 8LJ
Director NameCarolyn Smith
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(8 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 March 2001)
RoleBank Official
Correspondence Address9 Bedford Court
Mowbray Road Upper Norwood
London
SE19 2RW
Director NameAntoinette Una Moriarty
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(8 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 April 2003)
RoleBank Official
Correspondence Address555 Rayners Lane
Pinner
Middlesex
HA5 5HP
Director NameJohn Albert Lea
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(8 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 April 2004)
RoleBank Official
Correspondence Address2 Heathgate
Wickham Bishops
Essex
CM8 3NZ
Secretary NameCarolyn Smith
NationalityBritish
StatusResigned
Appointed05 December 2000(8 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 March 2001)
RoleCompany Director
Correspondence Address9 Bedford Court
Mowbray Road Upper Norwood
London
SE19 2RW
Secretary NameJohn Albert Lea
NationalityBritish
StatusResigned
Appointed30 March 2001(8 years, 9 months after company formation)
Appointment Duration3 years (resigned 20 April 2004)
RoleCompany Director
Correspondence Address2 Heathgate
Wickham Bishops
Essex
CM8 3NZ
Director NameMs Angela Mary Cunningham
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(11 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2008)
RoleAsst Co Secretary
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameMr Richard James Hopkins
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(11 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2008)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressFlat 4 Kings View Court
115 Ridgway Wimbledon
London
SW19 4RW
Secretary NameMiss Carolyn Jean Whittaker
StatusResigned
Appointed20 April 2004(11 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 November 2005)
RoleCompany Director
Correspondence Address6 Whitewood Cottages
Whitewood Lane
South Godstone
Surrey
RH9 8JR
Secretary NameMr Marcos Castro
StatusResigned
Appointed23 November 2005(13 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2008)
RoleCompany Director
Correspondence Address2b St Johns Road
Redhill
Surrey
RH1 6HF
Director NameMr Gary Robert McNeilly Stewart
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(15 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 October 2010)
RoleBanker
Country of ResidenceScotland
Correspondence Address10 Burnbrae Avenue
Edinburgh
EH12 8AU
Scotland
Director NameMr Neil Clark Macarthur
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(15 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 October 2010)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressRbs Gogarburn Rbs Gogarburn
Edinburgh
EH12 1HQ
Scotland
Secretary NameRobyn Fay Beresford
StatusResigned
Appointed01 August 2008(16 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 05 February 2010)
RoleCompany Director
Correspondence Address21/5 West Bryson Road
Edinburgh
EH11 1BN
Scotland
Secretary NameBarbara Charlotte Wallace
StatusResigned
Appointed05 February 2010(17 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 August 2011)
RoleCompany Director
Correspondence AddressRbs Gogarburn Rbs Gogarburn
Edinburgh
EH12 1HQ
Scotland
Director NameJames Anthony Jackson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(18 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 April 2012)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameBarbara Charlotte Wallace
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(18 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 22 August 2011)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameMiss Christine Anne Russell
StatusResigned
Appointed22 August 2011(19 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 June 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 June 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address1 Princes Street
London
EC2R 8PB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Shareholders

2 at £1National Westminster Bank PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
11 March 2016Application to strike the company off the register (3 pages)
29 February 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
15 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(5 pages)
23 April 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(5 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(5 pages)
9 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
15 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(5 pages)
15 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(5 pages)
8 March 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
18 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
8 August 2012Termination of appointment of Christine Russell as a secretary (1 page)
8 August 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
1 May 2012Appointment of Ms Sally Jane Sutherland as a director (2 pages)
30 April 2012Termination of appointment of James Jackson as a director (1 page)
24 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
22 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
1 November 2011Director's details changed for Andrew James Nicholson on 1 November 2011 (2 pages)
1 November 2011Director's details changed for Andrew James Nicholson on 1 November 2011 (2 pages)
26 October 2011Appointment of Andrew James Nicholson as a director (2 pages)
25 October 2011Termination of appointment of Barbara Wallace as a director (1 page)
20 October 2011Appointment of Miss Christine Anne Russell as a secretary (2 pages)
17 October 2011Termination of appointment of Barbara Wallace as a secretary (1 page)
25 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
22 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
14 October 2010Appointment of Barbara Charlotte Wallace as a director (2 pages)
14 October 2010Termination of appointment of Gary Stewart as a director (1 page)
14 October 2010Termination of appointment of Neil Macarthur as a director (1 page)
14 October 2010Appointment of James Anthony Anthony Jackson as a director (2 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
19 February 2010Appointment of Barbara Charlotte Wallace as a secretary (2 pages)
19 February 2010Termination of appointment of Robyn Beresford as a secretary (1 page)
16 February 2010Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages)
12 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
12 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
22 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
12 March 2009Director's change of particulars / gary stewart / 04/03/2009 (1 page)
24 December 2008Return made up to 01/12/08; full list of members (3 pages)
6 August 2008Registered office changed on 06/08/2008 from 3 princess way redhill surrey RH1 1NP (1 page)
4 August 2008Secretary appointed robyn fay beresford (1 page)
4 August 2008Appointment terminated secretary marcos castro (1 page)
8 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
14 March 2008Appointment terminated director angela cunningham (1 page)
14 March 2008Appointment terminated director richard hopkins (1 page)
7 March 2008Director appointed mr gary robert, mcneilly stewart (1 page)
7 March 2008Director appointed mr neil clark macarthur (1 page)
2 January 2008Location of register of members (1 page)
2 January 2008Return made up to 01/12/07; full list of members (5 pages)
17 September 2007Registered office changed on 17/09/07 from: waterhouse square 138-142 holborn london EC1N 2TH (1 page)
27 June 2007Secretary's particulars changed (1 page)
14 March 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
1 March 2007Director's particulars changed (1 page)
12 December 2006Return made up to 01/12/06; full list of members (2 pages)
20 September 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
17 July 2006Secretary's particulars changed (1 page)
21 December 2005Return made up to 01/12/05; full list of members (5 pages)
6 December 2005Secretary resigned (1 page)
6 December 2005New secretary appointed (2 pages)
7 October 2005Return made up to 01/10/05; full list of members (5 pages)
19 April 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
27 October 2004Return made up to 01/10/04; full list of members (5 pages)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004Secretary resigned (1 page)
8 May 2004Director resigned (1 page)
8 May 2004New secretary appointed (2 pages)
8 May 2004New director appointed (2 pages)
17 April 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
30 October 2003Return made up to 01/10/03; full list of members (5 pages)
16 July 2003Director resigned (1 page)
6 April 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
26 October 2002Return made up to 01/10/02; full list of members (6 pages)
17 May 2002Accounts for a dormant company made up to 31 December 2001 (9 pages)
3 November 2001Return made up to 01/10/01; full list of members (6 pages)
10 July 2001Return made up to 30/06/01; full list of members (6 pages)
14 April 2001Secretary resigned;director resigned (1 page)
13 April 2001New secretary appointed (2 pages)
7 March 2001Accounts for a dormant company made up to 31 December 2000 (9 pages)
12 January 2001Location of register of directors' interests (1 page)
12 January 2001Location of register of members (1 page)
19 December 2000Secretary resigned (1 page)
19 December 2000New director appointed (2 pages)
19 December 2000New secretary appointed (2 pages)
18 December 2000Director resigned (1 page)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
26 July 2000Registered office changed on 26/07/00 from: 5TH floor 27 leadenhall street london EC3A 1AA (1 page)
18 July 2000Location of register of members (1 page)
11 July 2000Return made up to 30/06/00; full list of members (7 pages)
3 April 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
7 July 1999Return made up to 30/06/99; full list of members (5 pages)
29 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
13 August 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
6 July 1998Return made up to 30/06/98; full list of members (5 pages)
8 April 1998New director appointed (2 pages)
5 November 1997Full accounts made up to 31 December 1996 (7 pages)
7 July 1997Return made up to 30/06/97; full list of members (5 pages)
15 April 1997Director's particulars changed (1 page)
11 March 1997New secretary appointed (2 pages)
11 March 1997Secretary resigned (1 page)
11 March 1997Location of register of members (1 page)
11 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
3 December 1996Auditor's resignation (1 page)
29 November 1996Secretary's particulars changed;director's particulars changed (1 page)
30 October 1996Full accounts made up to 31 December 1995 (10 pages)
8 July 1996Return made up to 30/06/96; full list of members (5 pages)
12 May 1996Registered office changed on 12/05/96 from: 6TH floor 27 leadenhall street london EC3A 1AA (1 page)
1 November 1995Full accounts made up to 31 December 1994 (9 pages)
30 October 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/10/95
(2 pages)
5 June 1995Return made up to 30/05/95; no change of members (4 pages)
30 October 1994Full accounts made up to 31 December 1993 (9 pages)
9 November 1993Full accounts made up to 31 December 1992 (9 pages)