Company NameThe Development Group Limited
Company StatusDissolved
Company Number03057135
CategoryPrivate Limited Company
Incorporation Date16 May 1995(28 years, 11 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Peter Mark Patrick O'Kane
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2011(16 years, 2 months after company formation)
Appointment Duration6 years, 2 months (closed 24 October 2017)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressC/O The D Group
23 Grafton Street
London
W1S 4EY
Secretary NamePeter O'Kane
StatusClosed
Appointed30 September 2011(16 years, 4 months after company formation)
Appointment Duration6 years (closed 24 October 2017)
RoleCompany Director
Correspondence AddressC/O The D Group
23 Grafton Street
London
W1S 4EY
Director NameEdward Paul Ronald Cautley
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressShire Hill
Warden Court
Cuckfield
Sussex
RH17 5DN
Secretary NameIan Gavin Brown
NationalityBritish
StatusResigned
Appointed16 May 1995(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Oast House
Winchfield
Hook Hampshire
RG27 8DB
Director NameMr David John Charters
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2011(16 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 December 2015)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressC/O The D Group
23 Grafton Street
London
W1S 4EY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 May 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.dgroup.co.uk

Location

Registered AddressC/O The D Group
23 Grafton Street
London
W1S 4EY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 August 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 2
(6 pages)
8 August 2016Termination of appointment of David John Charters as a director on 15 December 2015 (1 page)
8 August 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 2
(6 pages)
8 August 2016Termination of appointment of David John Charters as a director on 15 December 2015 (1 page)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 July 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
22 July 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
20 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
18 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
18 June 2012Appointment of Peter O'kane as a director (2 pages)
18 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
18 June 2012Appointment of Peter O'kane as a director (2 pages)
15 June 2012Termination of appointment of Ian Gavin Brown as a secretary (1 page)
15 June 2012Appointment of Peter O'kane as a secretary (1 page)
15 June 2012Termination of appointment of Ian Gavin Brown as a secretary (1 page)
15 June 2012Appointment of Peter O'kane as a secretary (1 page)
15 June 2012Appointment of Mr David John Charters as a director (2 pages)
15 June 2012Termination of appointment of Edward Cautley as a director (1 page)
15 June 2012Appointment of Mr David John Charters as a director (2 pages)
15 June 2012Termination of appointment of Edward Cautley as a director (1 page)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
24 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
1 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
15 July 2009Return made up to 16/05/09; full list of members (3 pages)
15 July 2009Return made up to 16/05/09; full list of members (3 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
18 August 2008Return made up to 16/05/08; full list of members (3 pages)
18 August 2008Return made up to 16/05/08; full list of members (3 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
9 July 2007Return made up to 16/05/07; full list of members (2 pages)
9 July 2007Return made up to 16/05/07; full list of members (2 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
9 August 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
9 August 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
24 May 2006Return made up to 16/05/06; full list of members (2 pages)
24 May 2006Return made up to 16/05/06; full list of members (2 pages)
2 May 2006Return made up to 16/05/05; full list of members (2 pages)
2 May 2006Location of debenture register (1 page)
2 May 2006Return made up to 16/05/05; full list of members (2 pages)
2 May 2006Location of debenture register (1 page)
2 May 2006Registered office changed on 02/05/06 from: c/o the d group 13 the ivory house st. Katherine docks london E1W 1BN (1 page)
2 May 2006Location of register of members (1 page)
2 May 2006Location of register of members (1 page)
2 May 2006Registered office changed on 02/05/06 from: c/o the d group 13 the ivory house st. Katherine docks london E1W 1BN (1 page)
26 October 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
26 October 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
28 October 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
28 October 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
28 October 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
28 October 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
10 August 2004Return made up to 16/05/04; full list of members (6 pages)
10 August 2004Return made up to 16/05/04; full list of members (6 pages)
1 April 2004Registered office changed on 01/04/04 from: c/o william sturges and co burwood house 14-16 caxton street london SW1H 0QY (1 page)
1 April 2004Registered office changed on 01/04/04 from: c/o william sturges and co burwood house 14-16 caxton street london SW1H 0QY (1 page)
22 December 2003Registered office changed on 22/12/03 from: c/o william sturges & co alliance house 12 caxton street london SW1H 0QY (1 page)
22 December 2003Registered office changed on 22/12/03 from: c/o william sturges & co alliance house 12 caxton street london SW1H 0QY (1 page)
12 June 2003Return made up to 16/05/03; full list of members (6 pages)
12 June 2003Return made up to 16/05/03; full list of members (6 pages)
3 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
3 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
6 June 2002Return made up to 16/05/02; full list of members (6 pages)
6 June 2002Return made up to 16/05/02; full list of members (6 pages)
25 February 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
25 February 2002Resolutions
  • RES13 ‐ Dir approves financial 12/02/02
(1 page)
25 February 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
25 February 2002Resolutions
  • RES13 ‐ Dir approves financial 12/02/02
(1 page)
24 September 2001Secretary's particulars changed (1 page)
24 September 2001Secretary's particulars changed (1 page)
8 June 2001Return made up to 16/05/01; full list of members (6 pages)
8 June 2001Return made up to 16/05/01; full list of members (6 pages)
6 April 2001Resolutions
  • RES13 ‐ Entitled notice of meet 22/03/01
(1 page)
6 April 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
6 April 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
6 April 2001Resolutions
  • RES13 ‐ Entitled notice of meet 22/03/01
(1 page)
30 May 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
30 May 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
30 May 2000Return made up to 16/05/00; full list of members (6 pages)
30 May 2000Return made up to 16/05/00; full list of members (6 pages)
11 June 1999Return made up to 16/05/99; full list of members (6 pages)
11 June 1999Return made up to 16/05/99; full list of members (6 pages)
9 March 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
9 March 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
7 April 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
7 April 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
21 May 1997Return made up to 16/05/97; no change of members (4 pages)
21 May 1997Return made up to 16/05/97; no change of members (4 pages)
12 August 1996Return made up to 16/05/96; full list of members (7 pages)
12 August 1996Return made up to 16/05/96; full list of members (7 pages)
7 August 1996Accounts for a dormant company made up to 30 June 1996 (2 pages)
7 August 1996Accounts for a dormant company made up to 30 June 1996 (2 pages)
22 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 May 1995Accounting reference date notified as 30/06 (1 page)
22 May 1995Accounting reference date notified as 30/06 (1 page)
22 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages)
18 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages)
16 May 1995Incorporation (38 pages)
16 May 1995Incorporation (38 pages)