Company NameDewrun Limited
Company StatusDissolved
Company Number03421037
CategoryPrivate Limited Company
Incorporation Date18 August 1997(26 years, 8 months ago)
Dissolution Date15 April 2020 (4 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Secretary NameAkbar Verjee
NationalityBritish
StatusClosed
Appointed15 September 1997(4 weeks after company formation)
Appointment Duration22 years, 7 months (closed 15 April 2020)
RoleHotelier
Correspondence Address25 Courtfield Gardens
London
SW5 0PG
Director NameSomchai Chaisrichawla
Date of BirthApril 1954 (Born 70 years ago)
NationalityThai
StatusResigned
Appointed15 September 1997(4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 14 December 1999)
RoleMerchant
Correspondence Address206 Oki Building
Surawong Road
Bangrak
Bangkok
10500
Director NameAkbar Verjee
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(4 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 13 December 1999)
RoleHotelier
Correspondence Address25 Courtfield Gardens
London
SW5 0PG
Director NamePravin Dixit
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(1 month, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 24 December 1997)
RoleAccountant
Correspondence Address22 Dobbin Close
Belmount
Harrow
Middlesex
HA3 7LP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 August 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

24 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2001Resignation of liquidator (1 page)
16 November 2001Appointment of a liquidator (1 page)
23 February 2001Registered office changed on 23/02/01 from: 7E maygrove road london NW6 2EE (1 page)
1 March 2000Director resigned (1 page)
29 February 2000Order of court to wind up (2 pages)
14 February 2000Court order notice of winding up (1 page)
13 January 2000Return made up to 18/08/99; full list of members (6 pages)
12 January 2000Director resigned (1 page)
12 January 2000Registered office changed on 12/01/00 from: 25 courtfield gardens london SW5 0PG (1 page)
20 May 1999Registered office changed on 20/05/99 from: 6 bruce grove tottenham london N17 6RA (1 page)
6 October 1998Return made up to 18/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 October 1998Secretary's particulars changed;director's particulars changed (1 page)
13 March 1998Secretary's particulars changed;director's particulars changed (1 page)
23 February 1998Accounting reference date extended from 31/08/98 to 30/09/98 (1 page)
28 January 1998Director resigned (1 page)
28 November 1997Particulars of mortgage/charge (7 pages)
21 October 1997New director appointed (2 pages)
24 September 1997Registered office changed on 24/09/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
22 September 1997New director appointed (2 pages)
22 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 September 1997New secretary appointed;new director appointed (2 pages)
19 September 1997Secretary resigned (1 page)
19 September 1997Director resigned (1 page)
3 September 1997Registered office changed on 03/09/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
18 August 1997Incorporation (20 pages)