Company NameDanilovich Trustees Limited
Company StatusDissolved
Company Number03666994
CategoryPrivate Limited Company
Incorporation Date12 November 1998(25 years, 5 months ago)
Dissolution Date20 June 2006 (17 years, 10 months ago)
Previous NameBrucefield Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHon Marie Louise Cristina Burness
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1999(3 months after company formation)
Appointment Duration7 years, 4 months (closed 20 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Clarendon Close
London
W2 2NS
Director NameHon Irene Maria Amanda Danilovich
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1999(3 months after company formation)
Appointment Duration7 years, 4 months (closed 20 June 2006)
RoleCompany Director
Correspondence Address32 Blomfield Road
London
W9 1AA
Director NameMr Julien Philip Montague Hammerson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1999(3 months after company formation)
Appointment Duration7 years, 4 months (closed 20 June 2006)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence Address30 Rostrevor Road
London
Greater London
SW6 5AD
Secretary NameHon Marie Louise Cristina Burness
NationalityBritish
StatusClosed
Appointed31 August 2001(2 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 20 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Clarendon Close
London
W2 2NS
Director NameJohn Joseph Danilovich
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 1999(3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2001)
RoleConsultant
Correspondence Address32 Blomfield Road
London
W9 1AA
Secretary NameJohn Joseph Danilovich
NationalityAmerican
StatusResigned
Appointed10 February 1999(3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2001)
RoleConsultant
Correspondence Address32 Blomfield Road
London
W9 1AA
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed12 November 1998(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 1998(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressPO Box 900 Rotherwick House
3 Thomas More Street
London
E1W 1YX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 March 2006First Gazette notice for voluntary strike-off (1 page)
16 January 2006Application for striking-off (1 page)
24 November 2004Return made up to 12/11/04; full list of members (7 pages)
15 October 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
7 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
5 January 2004Return made up to 12/11/03; full list of members (7 pages)
10 November 2003Director's particulars changed (1 page)
19 November 2002Return made up to 12/11/02; full list of members (7 pages)
23 September 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
30 July 2002New secretary appointed (2 pages)
30 July 2002Secretary resigned;director resigned (1 page)
13 August 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
17 November 2000Return made up to 12/11/00; full list of members (7 pages)
18 September 2000Full accounts made up to 31 March 2000 (7 pages)
18 September 2000Particulars of mortgage/charge (6 pages)
22 May 2000Registered office changed on 22/05/00 from: po box 900 rotherwick house 3 thomas more street london E1 9YX (1 page)
21 February 2000Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
17 December 1999Return made up to 12/11/99; full list of members (7 pages)
31 March 1999New secretary appointed;new director appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999Company name changed brucefield LIMITED\certificate issued on 01/04/99 (2 pages)
31 March 1999Secretary resigned (1 page)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999Director resigned (1 page)
15 February 1999Registered office changed on 15/02/99 from: room 5 7 leonard street london EC2A 4AQ (1 page)
12 November 1998Incorporation (14 pages)