Company NameDion, Durrell + Associates Limited
Company StatusDissolved
Company Number03341226
CategoryPrivate Limited Company
Incorporation Date27 March 1997(27 years, 1 month ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)
Previous NameDe Facto 608 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Patrick Mahoney
Date of BirthJuly 1961 (Born 62 years ago)
NationalityCanadian
StatusClosed
Appointed31 March 2014(17 years after company formation)
Appointment Duration1 year, 4 months (closed 18 August 2015)
RoleConsultant
Country of ResidenceCanada
Correspondence Address140 140 Yonge Street
Suite 300
Toronto
Ontario
M5c 1x6
Director NameSylvain Lebel
Date of BirthNovember 1964 (Born 59 years ago)
NationalityCanadian
StatusClosed
Appointed09 May 2014(17 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 18 August 2015)
RoleConsultant
Country of ResidenceCanada
Correspondence Address300 - 140 Yonge Street
Toronto
Ontario
M5c 1x6
Director NameSylvain Dion
Date of BirthJuly 1956 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed24 April 1997(3 weeks, 6 days after company formation)
Appointment Duration14 years, 8 months (resigned 21 December 2011)
RoleConsultant
Country of ResidenceCanada
Correspondence Address68 Yorkville Avenue
Suite 703
Toronto
Ontario M5r3v7
Canada
Director NameClifford Ian Durrell
Date of BirthDecember 1943 (Born 80 years ago)
NationalityCanadian
StatusResigned
Appointed24 April 1997(3 weeks, 6 days after company formation)
Appointment Duration16 years, 11 months (resigned 31 March 2014)
RoleConsultant
Country of ResidenceCanada
Correspondence Address11 Whitney Avenue
Toronto
Ontario
M4w 2a7
Canada
Secretary NameSylvain Dion
NationalityCanadian
StatusResigned
Appointed24 April 1997(3 weeks, 6 days after company formation)
Appointment Duration14 years, 8 months (resigned 21 December 2011)
RoleConsultant
Country of ResidenceCanada
Correspondence Address68 Yorkville Avenue
Suite 703
Toronto
Ontario M5r3v7
Canada
Director NameMr Joel Baer Cohen
Date of BirthJune 1964 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed30 April 2010(13 years, 1 month after company formation)
Appointment Duration11 months (resigned 30 March 2011)
RoleConsultant
Country of ResidenceCanada
Correspondence AddressMaxwell Winward Llp
100 Ludgate Hill
London
EC4M 7RE
Director NameMr Joel Baer Cohen
Date of BirthJune 1964 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed30 April 2010(13 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 28 March 2014)
RoleConsultant
Country of ResidenceCanada
Correspondence Address- 118 Yorkminster Road
Toronto
Ontario
M2p 1m6
Director NameMr Joel Baer Cohen
Date of BirthJune 1964 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed30 April 2010(13 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 28 March 2014)
RoleConsultant
Country of ResidenceCanada
Correspondence Address- 118 Yorkminster Road
Toronto
Ontario
M2p 1m6
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websitewww.dion-durrell.com

Location

Registered Address20 Farringdon Road
London
EC1M 3HE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

100 at £11714970 Ontario Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£75,250
Cash£75,250

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
24 April 2015Application to strike the company off the register (3 pages)
24 April 2015Application to strike the company off the register (3 pages)
3 February 2015Solvency Statement dated 20/01/15 (1 page)
3 February 2015Solvency Statement dated 20/01/15 (1 page)
3 February 2015Statement of capital on 3 February 2015
  • GBP 1
(4 pages)
3 February 2015Statement by Directors (1 page)
3 February 2015Resolutions
  • RES13 ‐ Capital redemption reserve cancelled 20/01/2015
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 February 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
3 February 2015Statement by Directors (1 page)
3 February 2015Statement of capital on 3 February 2015
  • GBP 1
(4 pages)
3 February 2015Statement of capital on 3 February 2015
  • GBP 1
(4 pages)
3 February 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
11 December 2014Appointment of Sylvain Lebel as a director on 9 May 2014 (2 pages)
11 December 2014Appointment of Sylvain Lebel as a director on 9 May 2014 (2 pages)
11 December 2014Appointment of Sylvain Lebel as a director on 9 May 2014 (2 pages)
10 November 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
10 November 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
8 November 2014Compulsory strike-off action has been discontinued (1 page)
8 November 2014Compulsory strike-off action has been discontinued (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
9 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
9 May 2014Appointment of Mr. Patrick Mahoney as a director (2 pages)
9 May 2014Appointment of Mr. Patrick Mahoney as a director (2 pages)
9 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
9 May 2014Termination of appointment of Clifford Durrell as a director (1 page)
9 May 2014Termination of appointment of Joel Cohen as a director (1 page)
9 May 2014Termination of appointment of Joel Cohen as a director (1 page)
9 May 2014Termination of appointment of Clifford Durrell as a director (1 page)
29 April 2013Registered office address changed from Maxwell Winward Llp 100 Ludgate Hill London EC4M 7RE on 29 April 2013 (1 page)
29 April 2013Registered office address changed from Maxwell Winward Llp 100 Ludgate Hill London EC4M 7RE on 29 April 2013 (1 page)
8 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
18 March 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
18 March 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
27 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
9 February 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
9 February 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
31 January 2012Termination of appointment of Sylvain Dion as a secretary (1 page)
31 January 2012Termination of appointment of Sylvain Dion as a director (1 page)
31 January 2012Termination of appointment of Sylvain Dion as a director (1 page)
31 January 2012Termination of appointment of Sylvain Dion as a secretary (1 page)
31 March 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
31 March 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
30 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (7 pages)
30 March 2011Termination of appointment of Joel Cohen as a director (1 page)
30 March 2011Appointment of Director Joel Baer Cohen as a director (2 pages)
30 March 2011Termination of appointment of Joel Cohen as a director (1 page)
30 March 2011Appointment of Director Joel Baer Cohen as a director (2 pages)
30 March 2011Termination of appointment of Joel Cohen as a director (1 page)
30 March 2011Termination of appointment of Joel Cohen as a director (1 page)
30 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (7 pages)
29 March 2011Appointment of Joel Baer Cohen as a director (2 pages)
29 March 2011Appointment of Joel Baer Cohen as a director (2 pages)
24 March 2011Appointment of Mr Joel Cohen as a director (2 pages)
24 March 2011Appointment of Mr Joel Cohen as a director (2 pages)
8 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
8 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
4 June 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
4 June 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
9 April 2010Director's details changed for Clifford Ian Durrell on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Clifford Ian Durrell on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Sylvain Dion on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Clifford Ian Durrell on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Sylvain Dion on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Sylvain Dion on 9 April 2010 (2 pages)
12 November 2009Gbp sr 49900@1 (2 pages)
12 November 2009Gbp sr 49900@1 (2 pages)
4 June 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
4 June 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
8 April 2009Director and secretary's change of particulars / sylvain dion / 05/01/2009 (1 page)
8 April 2009Return made up to 27/03/09; full list of members (4 pages)
8 April 2009Return made up to 27/03/09; full list of members (4 pages)
8 April 2009Director and secretary's change of particulars / sylvain dion / 05/01/2009 (1 page)
6 October 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
6 October 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
1 April 2008Return made up to 27/03/08; full list of members (4 pages)
1 April 2008Director and secretary's change of particulars / sylvain dion / 01/01/2008 (1 page)
1 April 2008Return made up to 27/03/08; full list of members (4 pages)
1 April 2008Director and secretary's change of particulars / sylvain dion / 01/01/2008 (1 page)
17 September 2007Registered office changed on 17/09/07 from: c/o maxwell batley lonsdale chambers 27 chancery lane london WC2A 1PA (1 page)
17 September 2007Registered office changed on 17/09/07 from: c/o maxwell batley lonsdale chambers 27 chancery lane london WC2A 1PA (1 page)
4 September 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
4 September 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
16 May 2007Return made up to 27/03/07; full list of members (3 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
16 May 2007Return made up to 27/03/07; full list of members (3 pages)
25 May 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
25 May 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
23 May 2006Return made up to 27/03/06; full list of members (7 pages)
23 May 2006Return made up to 27/03/06; full list of members (7 pages)
5 September 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
5 September 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
18 April 2005Return made up to 27/03/05; full list of members (7 pages)
18 April 2005Return made up to 27/03/05; full list of members (7 pages)
8 December 2004Registered office changed on 08/12/04 from: 65-68 leadenhall street 7TH floor london EC3A 2AD (1 page)
8 December 2004Registered office changed on 08/12/04 from: 65-68 leadenhall street 7TH floor london EC3A 2AD (1 page)
6 September 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
6 September 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
29 April 2004Return made up to 27/03/04; full list of members (7 pages)
29 April 2004Return made up to 27/03/04; full list of members (7 pages)
3 September 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
3 September 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
28 April 2003Return made up to 27/03/03; full list of members
  • 363(287) ‐ Registered office changed on 28/04/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 April 2003Return made up to 27/03/03; full list of members
  • 363(287) ‐ Registered office changed on 28/04/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 August 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
1 August 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
16 April 2002Return made up to 27/03/02; full list of members (6 pages)
16 April 2002Return made up to 27/03/02; full list of members (6 pages)
10 August 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
10 August 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
2 August 2001Registered office changed on 02/08/01 from: landmark house 69 leadenhall street london EC3A 2AD (1 page)
2 August 2001Registered office changed on 02/08/01 from: landmark house 69 leadenhall street london EC3A 2AD (1 page)
10 July 2001Return made up to 27/03/01; full list of members (6 pages)
10 July 2001Return made up to 27/03/01; full list of members (6 pages)
1 September 2000Full accounts made up to 31 October 1999 (10 pages)
1 September 2000Full accounts made up to 31 October 1999 (10 pages)
19 April 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 April 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 September 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 10/09/99
(1 page)
27 August 1999Full accounts made up to 31 October 1998 (9 pages)
27 August 1999Full accounts made up to 31 October 1998 (9 pages)
27 April 1999Return made up to 27/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 April 1999Return made up to 27/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 August 1998Full accounts made up to 31 October 1997 (9 pages)
28 August 1998Full accounts made up to 31 October 1997 (9 pages)
6 May 1998Return made up to 27/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 May 1998Return made up to 27/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 1997Secretary resigned;director resigned (1 page)
23 May 1997New secretary appointed;new director appointed (2 pages)
23 May 1997Director resigned (1 page)
23 May 1997Director resigned (1 page)
23 May 1997Secretary resigned;director resigned (1 page)
23 May 1997New director appointed (2 pages)
23 May 1997New secretary appointed;new director appointed (2 pages)
23 May 1997New director appointed (2 pages)
15 May 1997Accounting reference date shortened from 31/03/98 to 31/10/97 (1 page)
15 May 1997Accounting reference date shortened from 31/03/98 to 31/10/97 (1 page)
30 April 1997Ad 24/04/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
30 April 1997Registered office changed on 30/04/97 from: 10 snow hill london EC1A 2AL (1 page)
30 April 1997Nc inc already adjusted 24/04/97 (1 page)
30 April 1997Registered office changed on 30/04/97 from: 10 snow hill london EC1A 2AL (1 page)
30 April 1997Nc inc already adjusted 24/04/97 (1 page)
30 April 1997Ad 24/04/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
28 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 April 1997Company name changed de facto 608 LIMITED\certificate issued on 24/04/97 (3 pages)
24 April 1997Company name changed de facto 608 LIMITED\certificate issued on 24/04/97 (3 pages)
27 March 1997Incorporation (19 pages)
27 March 1997Incorporation (19 pages)