Company NameD.C.R. Developments Limited
Company StatusDissolved
Company Number03295651
CategoryPrivate Limited Company
Incorporation Date23 December 1996(27 years, 4 months ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)
Previous NameBurginhall 942 Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJohn Frank Rosenheim
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1997(1 month after company formation)
Appointment Duration13 years, 3 months (closed 18 May 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne
Fleet Place
London
EC4M 7WS
Secretary NameGrays Inn Secretaries Limited (Corporation)
StatusClosed
Appointed23 December 1996(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameDH & B Directors Limited (Corporation)
StatusResigned
Appointed23 December 1996(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDH & B Managers Limited (Corporation)
StatusResigned
Appointed23 December 1996(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

Location

Registered AddressOne Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2009Accounts for a small company made up to 31 December 2007 (6 pages)
12 January 2009Accounts for a small company made up to 31 December 2007 (6 pages)
30 December 2008Return made up to 23/12/08; full list of members (3 pages)
30 December 2008Return made up to 23/12/08; full list of members (3 pages)
2 January 2008Return made up to 23/12/07; full list of members (2 pages)
2 January 2008Return made up to 23/12/07; full list of members (2 pages)
24 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
24 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
18 October 2007Return made up to 23/12/06; full list of members; amend (5 pages)
18 October 2007Return made up to 23/12/06; full list of members; amend (5 pages)
18 January 2007Return made up to 23/12/06; full list of members (2 pages)
18 January 2007Return made up to 23/12/06; full list of members (2 pages)
14 December 2006Accounts for a small company made up to 31 December 2005 (6 pages)
14 December 2006Accounts for a small company made up to 31 December 2005 (6 pages)
13 September 2006Director's particulars changed (1 page)
13 September 2006Director's particulars changed (1 page)
18 May 2006Full accounts made up to 31 December 2004 (11 pages)
18 May 2006Full accounts made up to 31 December 2004 (11 pages)
20 March 2006Director's particulars changed (1 page)
20 March 2006Director's particulars changed (1 page)
24 January 2006Secretary's particulars changed (1 page)
24 January 2006Secretary's particulars changed (1 page)
13 January 2006Return made up to 23/12/05; full list of members (5 pages)
13 January 2006Return made up to 23/12/05; full list of members (5 pages)
15 September 2005Registered office changed on 15/09/05 from: five chancery lane cliffords inn london EC4A 1BU (1 page)
15 September 2005Registered office changed on 15/09/05 from: five chancery lane cliffords inn london EC4A 1BU (1 page)
5 September 2005Re section 394 (1 page)
5 September 2005Re section 394 (1 page)
10 August 2005Delivery ext'd 3 mth 31/12/04 (1 page)
10 August 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 April 2005Full accounts made up to 31 December 2003 (14 pages)
1 April 2005Full accounts made up to 31 December 2003 (14 pages)
10 January 2005Return made up to 23/12/04; full list of members (5 pages)
10 January 2005Return made up to 23/12/04; full list of members (5 pages)
31 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
31 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 April 2004Full accounts made up to 31 May 2002 (16 pages)
27 April 2004Full accounts made up to 31 May 2002 (16 pages)
27 April 2004Full accounts made up to 31 December 2002 (14 pages)
27 April 2004Full accounts made up to 31 December 2002 (14 pages)
16 March 2004Return made up to 23/12/03; full list of members (4 pages)
16 March 2004Return made up to 23/12/03; full list of members (4 pages)
21 January 2004Director's particulars changed (1 page)
21 January 2004Director's particulars changed (1 page)
16 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
16 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
21 May 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
21 May 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
7 January 2003Return made up to 23/12/02; full list of members (5 pages)
7 January 2003Return made up to 23/12/02; full list of members (5 pages)
12 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
12 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
9 January 2002Location of register of members (1 page)
9 January 2002Return made up to 23/12/01; no change of members (5 pages)
9 January 2002Location of register of members (1 page)
9 January 2002Return made up to 23/12/01; no change of members (5 pages)
10 April 2001Full accounts made up to 31 May 2000 (6 pages)
10 April 2001Full accounts made up to 31 May 2000 (6 pages)
16 January 2001Return made up to 23/12/00; no change of members (6 pages)
16 January 2001Return made up to 23/12/00; no change of members (6 pages)
21 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
21 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
11 January 2000Return made up to 23/12/99; full list of members (6 pages)
11 January 2000Return made up to 23/12/99; full list of members (6 pages)
5 January 1999Return made up to 23/12/98; no change of members (5 pages)
5 January 1999Return made up to 23/12/98; no change of members (5 pages)
6 October 1998Full accounts made up to 31 May 1998 (7 pages)
6 October 1998Full accounts made up to 31 May 1998 (7 pages)
21 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 1998Return made up to 23/12/97; full list of members (6 pages)
2 January 1998Return made up to 23/12/97; full list of members (6 pages)
24 March 1997Accounting reference date extended from 31/12/97 to 31/05/98 (1 page)
24 March 1997Accounting reference date extended from 31/12/97 to 31/05/98 (1 page)
28 January 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
28 January 1997Company name changed burginhall 942 LIMITED\certificate issued on 29/01/97 (2 pages)
28 January 1997Director resigned (1 page)
28 January 1997New director appointed (2 pages)
28 January 1997Company name changed burginhall 942 LIMITED\certificate issued on 29/01/97 (2 pages)
28 January 1997Director resigned (1 page)
28 January 1997New director appointed (2 pages)
25 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 December 1996Incorporation (27 pages)