Company NameDEGW Trustees Limited
Company StatusDissolved
Company Number03140198
CategoryPrivate Limited Company
Incorporation Date21 December 1995(28 years, 4 months ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Despina Katsikakis
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2009(13 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 20 July 2010)
RoleConsultant Company Dorector
Country of ResidenceEngland
Correspondence AddressFlat 2
115 Randolph Avenue
London
W9 1DN
Director NameColin Stephen Cave
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(same day as company formation)
RoleArchitect
Correspondence Address8 Murray Mews
London
NW1 9RJ
Director NameFrancis Cuthbert Duffy
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(same day as company formation)
RoleArchitecti
Correspondence Address195 Liverpool Road
London
N1 0RF
Director NameMr David John Wheatley
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRussets
Hopgarden Lane
Sevenoaks
Kent
TN13 1PX
Secretary NameMr David John Wheatley
NationalityBritish
StatusResigned
Appointed21 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRussets
Hopgarden Lane
Sevenoaks
Kent
TN13 1PX
Secretary NamePaul Collins
NationalityBritish
StatusResigned
Appointed04 April 1997(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 February 1999)
RoleCompany Director
Correspondence Address6 Faints Close
Goffs Oak
Hertfordshire
EN7 5RG
Secretary NameFelix Theodorus Marijn Gruijters
NationalityNetherlands
StatusResigned
Appointed04 February 1999(3 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2000)
RoleCompany Director
Correspondence AddressStationsplein 1
Amersfoot
Eemland
3818le
Secretary NameDavid Robin Oakes
NationalityBritish
StatusResigned
Appointed31 August 2000(4 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 26 July 2001)
RoleCompany Director
Correspondence Address18 Parker Close
Letchworth
Hertfordshire
SG6 3RT
Director NameMr James Douglas Brown
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(5 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Arran Way
Bothwell
Glasgow
G71 8TR
Scotland
Director NameAnthony Arthur Steele
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(5 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 October 2005)
RoleCompany Director
Correspondence Address42 Heathcote Road
Twickenham
Middlesex
TW1 1RX
Secretary NameRebecca Capey
NationalityBritish
StatusResigned
Appointed26 July 2001(5 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 20 February 2002)
RoleCompany Director
Correspondence Address164a Stapleton Hall Road
London
N4 4QJ
Secretary NamePaul Bruce Randall
NationalityBritish
StatusResigned
Appointed20 February 2002(6 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address6 Garnault Road
Enfield
Middlesex
EN1 4TR
Director NameClive Lewis
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(10 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 September 2007)
RoleAccountant
Correspondence AddressTuscany
Milton Road
Wokingham
Berkshire
RG40 1DD
Director NameMr Robert Pearce
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(12 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 11 August 2009)
RoleAccountant
Correspondence Address58 Herongate Road
Cheshunt
Hertfordshire
EN8 0TY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 December 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 December 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Merchant Centre
1 New Street Square
London
EC4A 3BF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2008 (16 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
3 November 2009Termination of appointment of Paul Randall as a secretary (1 page)
3 November 2009Termination of appointment of Paul Randall as a secretary (1 page)
11 August 2009Appointment terminated director robert pearce (1 page)
11 August 2009Appointment Terminated Director robert pearce (1 page)
9 April 2009Director appointed ms despina katsikakis (1 page)
9 April 2009Director appointed ms despina katsikakis (1 page)
20 March 2009Return made up to 21/12/08; full list of members (3 pages)
20 March 2009Return made up to 21/12/08; full list of members (3 pages)
16 January 2009Director appointed mr robert pearce (1 page)
16 January 2009Director appointed mr robert pearce (1 page)
15 January 2009Appointment terminated director james brown (1 page)
15 January 2009Appointment Terminated Director james brown (1 page)
31 October 2008Accounts made up to 28 February 2008 (5 pages)
31 October 2008Accounts for a dormant company made up to 28 February 2008 (5 pages)
27 March 2008Return made up to 21/12/07; full list of members (3 pages)
27 March 2008Return made up to 21/12/07; full list of members (3 pages)
26 March 2008Appointment terminated director clive lewis (1 page)
26 March 2008Appointment Terminated Director clive lewis (1 page)
26 March 2008Secretary's Change of Particulars / paul randall / 25/06/2005 / HouseName/Number was: , now: 6; Street was: 98A baker street, now: garnault road; Post Code was: EN1 3EZ, now: EN1 4TR; Country was: , now: united kingdom (1 page)
26 March 2008Secretary's change of particulars / paul randall / 25/06/2005 (1 page)
8 January 2008Registered office changed on 08/01/08 from: porters north 8 crinan street london N1 9SQ (1 page)
8 January 2008Registered office changed on 08/01/08 from: porters north 8 crinan street london N1 9SQ (1 page)
18 December 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
18 December 2007Accounts made up to 28 February 2007 (5 pages)
1 March 2007Return made up to 21/12/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 March 2007Return made up to 21/12/06; full list of members (7 pages)
2 January 2007Accounts for a dormant company made up to 28 February 2006 (5 pages)
2 January 2007Accounts made up to 28 February 2006 (5 pages)
6 November 2006New director appointed (2 pages)
6 November 2006New director appointed (2 pages)
25 January 2006Return made up to 21/12/05; full list of members (7 pages)
25 January 2006Return made up to 21/12/05; full list of members (7 pages)
7 November 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
7 November 2005Accounts made up to 28 February 2005 (5 pages)
24 January 2005Return made up to 21/12/04; full list of members (7 pages)
24 January 2005Return made up to 21/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2004Accounts for a dormant company made up to 29 February 2004 (5 pages)
1 November 2004Accounts made up to 29 February 2004 (5 pages)
14 February 2004Return made up to 21/12/03; full list of members (7 pages)
14 February 2004Return made up to 21/12/03; full list of members (7 pages)
11 November 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
11 November 2003Accounts made up to 28 February 2003 (5 pages)
28 January 2003Return made up to 21/12/02; full list of members (7 pages)
28 January 2003Return made up to 21/12/02; full list of members (7 pages)
5 November 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
5 November 2002Accounts made up to 28 February 2002 (5 pages)
26 February 2002New secretary appointed (2 pages)
26 February 2002Secretary resigned (1 page)
26 February 2002New secretary appointed (2 pages)
26 February 2002Secretary resigned (1 page)
22 January 2002Return made up to 21/12/01; full list of members (7 pages)
22 January 2002Total exemption full accounts made up to 28 February 2001 (5 pages)
22 January 2002Total exemption full accounts made up to 28 February 2001 (5 pages)
22 January 2002Return made up to 21/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2001Total exemption full accounts made up to 28 February 2000 (5 pages)
12 November 2001Total exemption full accounts made up to 28 February 2000 (5 pages)
31 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 October 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
2 August 2001Secretary resigned (1 page)
2 August 2001New secretary appointed (2 pages)
2 August 2001New secretary appointed (2 pages)
2 August 2001Secretary resigned (1 page)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
13 February 2001Return made up to 21/12/00; full list of members (6 pages)
13 February 2001Return made up to 21/12/00; full list of members (6 pages)
5 September 2000Secretary resigned (1 page)
5 September 2000New secretary appointed (2 pages)
5 September 2000Secretary resigned (1 page)
5 September 2000New secretary appointed (2 pages)
21 December 1999Return made up to 21/12/99; full list of members (6 pages)
21 December 1999Return made up to 21/12/99; full list of members (6 pages)
7 September 1999Full accounts made up to 28 February 1997 (6 pages)
7 September 1999Full accounts made up to 28 February 1998 (6 pages)
7 September 1999Full accounts made up to 28 February 1999 (6 pages)
7 September 1999Full accounts made up to 28 February 1998 (6 pages)
7 September 1999Full accounts made up to 28 February 1997 (6 pages)
7 September 1999Full accounts made up to 28 February 1999 (6 pages)
16 March 1999New secretary appointed (2 pages)
16 March 1999New secretary appointed (2 pages)
26 February 1999Return made up to 21/12/98; no change of members (4 pages)
26 February 1999Return made up to 21/12/98; no change of members (4 pages)
12 February 1999Secretary resigned (1 page)
12 February 1999Secretary resigned (1 page)
13 January 1998Return made up to 21/12/97; no change of members (4 pages)
13 January 1998Return made up to 21/12/97; no change of members (4 pages)
8 September 1997New secretary appointed (2 pages)
8 September 1997New secretary appointed (2 pages)
8 September 1997Secretary resigned;director resigned (1 page)
8 September 1997Secretary resigned;director resigned (1 page)
19 February 1997Return made up to 21/12/96; full list of members (6 pages)
19 February 1997Return made up to 21/12/96; full list of members (6 pages)
26 January 1997New secretary appointed;new director appointed (2 pages)
26 January 1997New secretary appointed;new director appointed (2 pages)
26 January 1997New director appointed (2 pages)
26 January 1997New director appointed (2 pages)
26 January 1997New director appointed (2 pages)
26 January 1997New director appointed (2 pages)
7 May 1996Registered office changed on 07/05/96 from: porters north 8 crinan street london N1 9SQ (1 page)
7 May 1996Director resigned (1 page)
7 May 1996Registered office changed on 07/05/96 from: porters north 8 crinan street london N1 9SQ (1 page)
7 May 1996Secretary resigned (1 page)
24 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 January 1996Accounting reference date notified as 28/02 (1 page)
17 January 1996Registered office changed on 17/01/96 from: 1 mitchell lane bristol.BS1 6BU. (1 page)
17 January 1996Registered office changed on 17/01/96 from: 1 mitchell lane bristol.BS1 6BU. (1 page)
17 January 1996Accounting reference date notified as 28/02 (1 page)
3 January 1996Memorandum and Articles of Association (28 pages)
3 January 1996Memorandum and Articles of Association (28 pages)
21 December 1995Incorporation (34 pages)