Company NameDelancey Dixon Hull Limited
Company StatusDissolved
Company Number03722889
CategoryPrivate Limited Company
Incorporation Date1 March 1999(25 years, 2 months ago)
Previous NameDelancey Seven Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James William Jeremy Ritblat
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 St Petersburgh Place
London
W2 4LB
Director NameMr Colin Barry Wagman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1999(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Lodge
25 Ringwood Avenue
London
N2 9NT
Secretary NameAndrew Graham Moss
NationalityBritish
StatusCurrent
Appointed01 March 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address244 Willesden Lane
London
NW2 5RE
Director NameTimothy Haden Scott
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2001(2 years, 5 months after company formation)
Appointment Duration22 years, 8 months
RoleProperty Investment
Correspondence Address6 Russell Hill
Purley
Surrey
CR8 2JA
Director NamePaul Jonathan Goswell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(same day as company formation)
RoleSurveyor
Correspondence Address13 Avonmore Mansions
Avonmore Road
London
W14 8RN
Director NameAndrew Graham Moss
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address244 Willesden Lane
London
NW2 5RE
Director NameJameson Paul Hopkins
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(1 week, 2 days after company formation)
Appointment Duration2 years, 9 months (resigned 02 January 2002)
RoleAcquisitions Executive
Correspondence Address2 Cleveland Mansions
Widley Road
London
W9 2LA
Director NameGraham Anthony Johnathan Emmett
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(9 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 28 July 2003)
RoleFinance Director
Correspondence AddressRushmead
Leigh Place
Cobham
Surrey
KT11 2HL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressIan Holland & Co
Parkville House 16 Bridge Street
Pinner
Middlesex
HA5 3JD
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Financials

Year2014
Net Worth-£161,390
Cash£6,903
Current Liabilities£168,293

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 August 2004Dissolved (1 page)
24 May 2004Return of final meeting in a members' voluntary winding up (3 pages)
1 October 2003Registered office changed on 01/10/03 from: 40 queen anne street london W1G 9EL (1 page)
25 September 2003Declaration of solvency (3 pages)
25 September 2003Appointment of a voluntary liquidator (1 page)
25 September 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 August 2003Director resigned (1 page)
8 June 2003£ nc 100/200000 20/05/03 (1 page)
8 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2003Ad 20/05/03--------- £ si 184998@1=184998 £ ic 2/185000 (2 pages)
12 March 2003Return made up to 01/03/03; full list of members (6 pages)
22 January 2003Accounts made up to 31 March 2002 (14 pages)
24 July 2002Director's particulars changed (1 page)
12 March 2002Return made up to 01/03/02; full list of members (6 pages)
1 February 2002Accounts made up to 31 March 2001 (13 pages)
1 February 2002Auditor's resignation (1 page)
9 January 2002Director resigned (1 page)
11 December 2001Director resigned (1 page)
30 August 2001New director appointed (3 pages)
8 March 2001Return made up to 01/03/01; full list of members (7 pages)
8 March 2001Registered office changed on 08/03/01 from: c/o lewis golden & co. 40 queen anne street london W1M 0EL (1 page)
29 December 2000Accounts made up to 31 March 2000 (13 pages)
8 March 2000Return made up to 01/03/00; full list of members (7 pages)
8 February 2000New director appointed (3 pages)
26 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
8 March 1999New secretary appointed;new director appointed (4 pages)
8 March 1999Secretary resigned (1 page)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (4 pages)
8 March 1999New director appointed (5 pages)
5 March 1999Company name changed delancey seven LIMITED\certificate issued on 05/03/99 (2 pages)