Company NameDeswell Limited
Company StatusDissolved
Company Number02966117
CategoryPrivate Limited Company
Incorporation Date8 September 1994(29 years, 7 months ago)
Dissolution Date20 February 2007 (17 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mark Robin Breen
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1996(1 year, 8 months after company formation)
Appointment Duration10 years, 9 months (closed 20 February 2007)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address2 Honeywell Road
London
SW11 6EG
Director NameMr Antony Paul Cunningham
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1996(1 year, 8 months after company formation)
Appointment Duration10 years, 8 months (closed 20 February 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressForest Lodge High Street
Balcombe
Haywards Heath
West Sussex
RH17 6JZ
Secretary NameMr Antony Paul Cunningham
NationalityBritish
StatusClosed
Appointed29 May 1996(1 year, 8 months after company formation)
Appointment Duration10 years, 8 months (closed 20 February 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressForest Lodge High Street
Balcombe
Haywards Heath
West Sussex
RH17 6JZ
Secretary NameMr Duncan John Tuson MacDonald
NationalityBritish
StatusClosed
Appointed01 October 1996(2 years after company formation)
Appointment Duration10 years, 4 months (closed 20 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Abbotswood Road
London
SW16 1AP
Director NameGregory Paul McEwen
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(4 days after company formation)
Appointment Duration1 year, 8 months (resigned 29 May 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address83 Wimpole Street
London
W1G 9RQ
Director NameTimothy James Parkinson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(4 days after company formation)
Appointment Duration1 year, 8 months (resigned 29 May 1996)
RoleSolicitor
Correspondence Address83 Wimpole Street
London
W1G 9RQ
Secretary NameTimothy James Parkinson
NationalityBritish
StatusResigned
Appointed12 September 1994(4 days after company formation)
Appointment Duration1 year, 8 months (resigned 29 May 1996)
RoleSolicitor
Correspondence Address83 Wimpole Street
London
W1G 9RQ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed08 September 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 September 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 September 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address40 Queen Anne Street
London
W1G 9EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2006First Gazette notice for voluntary strike-off (1 page)
26 September 2006Application for striking-off (1 page)
15 August 2005Return made up to 01/07/05; full list of members (6 pages)
7 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
23 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
8 October 2004Return made up to 01/07/04; full list of members (6 pages)
18 August 2004Accounting reference date extended from 23/12/03 to 31/12/03 (1 page)
24 March 2004Full accounts made up to 23 December 2002 (8 pages)
22 August 2003Return made up to 01/07/03; full list of members (6 pages)
14 October 2002Full accounts made up to 23 December 2001 (10 pages)
4 December 2001Accounting reference date extended from 23/06/01 to 23/12/01 (1 page)
31 July 2001Registered office changed on 31/07/01 from: 40 queen anne street london W1M 0EL (1 page)
31 July 2001Return made up to 01/07/01; full list of members (6 pages)
7 December 2000Full accounts made up to 23 June 2000 (11 pages)
1 August 2000Return made up to 01/07/00; full list of members (6 pages)
14 February 2000Full accounts made up to 23 June 1999 (10 pages)
24 August 1999Director's particulars changed (1 page)
24 August 1999Return made up to 01/08/99; no change of members (10 pages)
6 April 1999Full accounts made up to 23 June 1998 (13 pages)
27 October 1998New secretary appointed (2 pages)
27 October 1998Return made up to 08/09/98; no change of members (9 pages)
25 September 1998Auditor's resignation (1 page)
23 January 1998Full accounts made up to 23 June 1997 (13 pages)
27 February 1997Full accounts made up to 30 September 1995 (12 pages)
22 January 1997Full accounts made up to 23 June 1996 (14 pages)
10 November 1996Accounting reference date shortened from 30/09/96 to 23/06/96 (1 page)
13 October 1996Return made up to 08/09/96; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
10 June 1996Director resigned (1 page)
10 June 1996Registered office changed on 10/06/96 from: 55A welbeck street london W1M 7MD (1 page)
10 June 1996Director resigned (1 page)
10 June 1996New secretary appointed;new director appointed (4 pages)
10 June 1996New director appointed (3 pages)
10 June 1996Ad 17/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 May 1996Particulars of mortgage/charge (7 pages)
8 May 1996Particulars of mortgage/charge (3 pages)
4 October 1995Return made up to 08/09/95; full list of members (6 pages)
22 April 1995Particulars of mortgage/charge (4 pages)