Company NameDee One Developments Limited
Company StatusDissolved
Company Number03143192
CategoryPrivate Limited Company
Incorporation Date3 January 1996(28 years, 4 months ago)
Dissolution Date23 November 2010 (13 years, 5 months ago)
Previous NameTimes One Developments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mark Wilson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1996(6 days after company formation)
Appointment Duration14 years, 10 months (closed 23 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrodwick Farm
Lower Hale
Farnham
Surrey
GU9 9RP
Secretary NameMrs Lorraine Wilson
NationalityBritish
StatusClosed
Appointed09 January 1996(6 days after company formation)
Appointment Duration14 years, 10 months (closed 23 November 2010)
RoleCompany Director
Correspondence AddressBrodwick Farm
Lower Hale
Farnham
GU9 9RP
Director NameSteven Porter
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2004(8 years, 6 months after company formation)
Appointment Duration6 years, 4 months (closed 23 November 2010)
RoleCompany Director
Correspondence Address1 Manor Close
Tongham
Surrey
GU10 1DB
Secretary NameMrs Helen Judith Atkinson
NationalityBritish
StatusResigned
Appointed03 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1
119 George V Avenue
Worthing
West Sussex
BN11 5SA
Director NameSpectrum Business Corporation Limited (Corporation)
StatusResigned
Appointed03 January 1996(same day as company formation)
Correspondence Address119 George V Avenue
Worthing
West Sussex
BN11 5SA

Location

Registered Address46 Vivian Avenue
London
NW4 3XP
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

23 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2010Final Gazette dissolved following liquidation (1 page)
23 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
23 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
12 May 2010Liquidators statement of receipts and payments to 30 April 2010 (5 pages)
12 May 2010Liquidators' statement of receipts and payments to 30 April 2010 (5 pages)
6 November 2009Liquidators' statement of receipts and payments to 31 October 2009 (5 pages)
6 November 2009Liquidators statement of receipts and payments to 31 October 2009 (5 pages)
9 May 2009Liquidators statement of receipts and payments to 30 April 2009 (5 pages)
9 May 2009Liquidators' statement of receipts and payments to 30 April 2009 (5 pages)
12 May 2008Registered office changed on 12/05/2008 from kingswood house 7 hampstead gate 1A frognal london NW3 6AL (1 page)
12 May 2008Registered office changed on 12/05/2008 from kingswood house 7 hampstead gate 1A frognal london NW3 6AL (1 page)
9 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 May 2008Statement of affairs with form 4.19 (4 pages)
9 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-05-01
(1 page)
9 May 2008Appointment of a voluntary liquidator (1 page)
9 May 2008Statement of affairs with form 4.19 (4 pages)
9 May 2008Appointment of a voluntary liquidator (1 page)
11 February 2008Company name changed times one developments LIMITED\certificate issued on 11/02/08 (2 pages)
11 February 2008Company name changed times one developments LIMITED\certificate issued on 11/02/08 (2 pages)
7 January 2008Return made up to 03/01/08; full list of members (2 pages)
7 January 2008Return made up to 03/01/08; full list of members (2 pages)
9 February 2007Return made up to 03/01/07; full list of members (2 pages)
9 February 2007Return made up to 03/01/07; full list of members (2 pages)
25 July 2006Compulsory strike-off action has been discontinued (1 page)
25 July 2006Compulsory strike-off action has been discontinued (1 page)
17 March 2006Return made up to 03/01/06; full list of members (2 pages)
17 March 2006Return made up to 03/01/06; full list of members (2 pages)
28 February 2006First Gazette notice for compulsory strike-off (1 page)
28 February 2006First Gazette notice for compulsory strike-off (1 page)
23 February 2005Return made up to 03/01/05; full list of members (7 pages)
23 February 2005Return made up to 03/01/05; full list of members (7 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
17 April 2004Total exemption full accounts made up to 30 November 2002 (8 pages)
17 April 2004Total exemption full accounts made up to 30 November 2002 (8 pages)
7 April 2004Registered office changed on 07/04/04 from: kingswood house 7 hampstead gate 1A frognal london NW3 6AL (1 page)
7 April 2004Registered office changed on 07/04/04 from: kingswood house 7 hampstead gate 1A frognal london NW3 6AL (1 page)
6 April 2004Return made up to 03/01/04; full list of members (6 pages)
6 April 2004Return made up to 03/01/04; full list of members
  • 363(287) ‐ Registered office changed on 06/04/04
(6 pages)
20 January 2003Return made up to 03/01/03; full list of members (6 pages)
20 January 2003Return made up to 03/01/03; full list of members (6 pages)
12 December 2002Return made up to 03/01/02; full list of members (6 pages)
12 December 2002Return made up to 03/01/02; full list of members (6 pages)
3 October 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
3 October 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
23 October 2001Total exemption full accounts made up to 30 November 2000 (10 pages)
23 October 2001Total exemption full accounts made up to 30 November 2000 (10 pages)
27 April 2001Return made up to 03/01/01; full list of members (6 pages)
27 April 2001Return made up to 03/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 October 2000Full accounts made up to 30 November 1999 (10 pages)
3 October 2000Full accounts made up to 30 November 1999 (10 pages)
5 April 2000Particulars of mortgage/charge (3 pages)
5 April 2000Particulars of mortgage/charge (3 pages)
27 March 2000Particulars of mortgage/charge (3 pages)
27 March 2000Particulars of mortgage/charge (3 pages)
15 March 2000Return made up to 03/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 2000Return made up to 03/01/00; full list of members (6 pages)
30 September 1999Full accounts made up to 30 November 1998 (10 pages)
30 September 1999Full accounts made up to 30 November 1998 (10 pages)
18 May 1999Return made up to 03/01/99; no change of members (4 pages)
18 May 1999Return made up to 03/01/99; no change of members (4 pages)
5 October 1998Full accounts made up to 30 November 1997 (9 pages)
5 October 1998Full accounts made up to 30 November 1997 (9 pages)
27 January 1998Return made up to 03/01/98; no change of members (4 pages)
27 January 1998Return made up to 03/01/98; no change of members (4 pages)
28 December 1997Particulars of mortgage/charge (7 pages)
28 December 1997Particulars of mortgage/charge (7 pages)
4 December 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
4 December 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
12 November 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
12 November 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
1 October 1997Full accounts made up to 30 November 1996 (7 pages)
1 October 1997Full accounts made up to 30 November 1996 (7 pages)
16 January 1997Ad 15/12/96--------- £ si 99@1 (2 pages)
16 January 1997Return made up to 03/01/97; full list of members (6 pages)
16 January 1997Ad 15/12/96--------- £ si 99@1 (2 pages)
16 January 1997Return made up to 03/01/97; full list of members (6 pages)
21 May 1996Particulars of mortgage/charge (3 pages)
21 May 1996Particulars of mortgage/charge (3 pages)
21 May 1996Particulars of mortgage/charge (3 pages)
21 May 1996Particulars of mortgage/charge (3 pages)
12 February 1996Accounting reference date notified as 30/11 (1 page)
12 February 1996Accounting reference date notified as 30/11 (1 page)
31 January 1996New director appointed (2 pages)
17 January 1996Director resigned (2 pages)
17 January 1996Director resigned (2 pages)
17 January 1996Registered office changed on 17/01/96 from: 119 george v avenue worthing west sussex BN11 5SA (1 page)
17 January 1996Secretary resigned (1 page)
17 January 1996Registered office changed on 17/01/96 from: 119 george v avenue worthing west sussex BN11 5SA (1 page)
17 January 1996New secretary appointed (1 page)
17 January 1996Secretary resigned (1 page)
3 January 1996Incorporation (20 pages)