Company NameDL New Homes Limited
Company StatusDissolved
Company Number04002557
CategoryPrivate Limited Company
Incorporation Date26 May 2000(23 years, 11 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)
Previous Names5

Business Activity

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

Directors

Director NameDr Daniel James Lee
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2008(7 years, 12 months after company formation)
Appointment Duration2 years, 7 months (closed 11 January 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Rumbold Road
London
SW6 2JA
Director NameIan Parry
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2008(7 years, 12 months after company formation)
Appointment Duration2 years, 7 months (closed 11 January 2011)
RoleIt Executive
Correspondence AddressFlat 3
13 Carleton Road
London
N7 0QZ
Director NameMr Richard Martin Linford
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(2 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 30 January 2006)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFour Beeches
Beech Close
Cobham
Surrey
KT11 2EN
Director NamePeter Walter Stehrenberger
Date of BirthAugust 1938 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed03 August 2000(2 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2001)
RoleExecutive Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Secretary NamePeter Walter Stehrenberger
NationalitySwiss
StatusResigned
Appointed03 August 2000(2 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2001)
RoleExecutive Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Director NameMr Stephen Frank Hutson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(8 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Hampton Close
Fenstanton
Cambridgeshire
PE28 9HB
Director NameMr Sunil Anthony Fernando
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(1 year, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 July 2007)
RoleHead Of Taxation
Country of ResidenceEngland
Correspondence Address9 Poynings Close
Orpington
Kent
BR6 9BP
Secretary NameMrs Carla Stone
NationalityBritish
StatusResigned
Appointed31 October 2001(1 year, 5 months after company formation)
Appointment Duration8 years (resigned 20 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cranwell Gardens
Bishops Stortford
Hertfordshire
CM23 5DP
Director NameCarol Ann Fairweather
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(4 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2006)
RoleChartered Accountant
Correspondence Address8 Fanthorpe Street
London
SW15 1DZ
Director NameStephen Wayne Daintith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(5 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 September 2008)
RoleChief Financial Officer
Correspondence AddressSouthbound
Fireball Hill
Sunningdale
Berkshire
SL5 9PJ
Director NameMr Michael Charles Gill
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(7 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 08 September 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 The Cloisters
Eye
Peterborough
Cambridgeshire
PE6 7SX
Director NameMr Michael Graham Anderson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(8 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 13 July 2009)
RoleManaging Director,  Digital And Dev
Country of ResidenceUnited Kingdom
Correspondence Address2 Paddock Way
Portsmouth Road Putney
London
SW15 3TN
Director NameZach Roger Leonard
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 2008(8 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 November 2009)
RoleDigital Media Publisher
Correspondence Address29 St Paul's Place
London
N1 2QG
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Location

Registered Address2 Gresham Street
London
EC2V 7QP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Latest Accounts28 June 2009 (14 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
4 March 2010Company name changed globrix new homes LIMITED\certificate issued on 04/03/10
  • CONNOT ‐
(3 pages)
4 March 2010Company name changed globrix new homes LIMITED\certificate issued on 04/03/10
  • CONNOT ‐ Change of name notice
(3 pages)
24 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-18
(1 page)
24 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-18
(1 page)
5 February 2010Accounts for a dormant company made up to 28 June 2009 (5 pages)
5 February 2010Accounts for a dormant company made up to 28 June 2009 (5 pages)
5 January 2010Termination of appointment of Zach Leonard as a director (1 page)
5 January 2010Termination of appointment of Zach Leonard as a director (1 page)
4 January 2010Termination of appointment of Carla Stone as a secretary (1 page)
4 January 2010Registered office address changed from 1 Virginia Street London E98 1XY on 4 January 2010 (1 page)
4 January 2010Registered office address changed from 1 Virginia Street London E98 1XY on 4 January 2010 (1 page)
4 January 2010Termination of appointment of Carla Stone as a secretary (1 page)
4 January 2010Registered office address changed from 1 Virginia Street London E98 1XY on 4 January 2010 (1 page)
27 July 2009Appointment terminated director michael anderson (1 page)
27 July 2009Appointment Terminated Director michael anderson (1 page)
7 June 2009Return made up to 26/05/09; full list of members (4 pages)
7 June 2009Return made up to 26/05/09; full list of members (4 pages)
20 April 2009Accounts for a dormant company made up to 29 June 2008 (5 pages)
20 April 2009Accounts made up to 29 June 2008 (5 pages)
2 December 2008Appointment terminated director stephen daintith (1 page)
2 December 2008Appointment Terminated Director michael gill (1 page)
2 December 2008Appointment Terminated Director stephen daintith (1 page)
2 December 2008Appointment terminated director michael gill (1 page)
8 October 2008Director appointed zach roger leonard (1 page)
8 October 2008Director appointed zach roger leonard (1 page)
11 September 2008Director appointed michael graham anderson (1 page)
11 September 2008Director appointed michael graham anderson (1 page)
19 June 2008Return made up to 26/05/08; full list of members (4 pages)
19 June 2008Return made up to 26/05/08; full list of members (4 pages)
20 May 2008Director appointed daniel lee (1 page)
20 May 2008Director appointed ian parry (1 page)
20 May 2008Company name changed newsink LIMITED\certificate issued on 20/05/08 (2 pages)
20 May 2008Director appointed ian parry (1 page)
20 May 2008Director appointed daniel lee (1 page)
20 May 2008Company name changed newsink LIMITED\certificate issued on 20/05/08 (2 pages)
11 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
11 April 2008Accounts made up to 30 June 2007 (5 pages)
16 July 2007Director resigned (1 page)
16 July 2007New director appointed (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007New director appointed (1 page)
16 July 2007Director resigned (1 page)
29 June 2007Company name changed fiori LIMITED\certificate issued on 29/06/07 (2 pages)
29 June 2007Company name changed fiori LIMITED\certificate issued on 29/06/07 (2 pages)
1 June 2007Return made up to 26/05/07; full list of members (2 pages)
1 June 2007Return made up to 26/05/07; full list of members (2 pages)
19 September 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
19 September 2006Accounts made up to 30 June 2006 (5 pages)
31 May 2006Return made up to 26/05/06; full list of members (2 pages)
31 May 2006Return made up to 26/05/06; full list of members (2 pages)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
27 February 2006Accounts made up to 30 June 2005 (5 pages)
27 February 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
29 September 2005New director appointed (1 page)
29 September 2005New director appointed (1 page)
27 May 2005Return made up to 26/05/05; full list of members (3 pages)
27 May 2005Return made up to 26/05/05; full list of members (3 pages)
23 November 2004Accounts made up to 30 June 2004 (4 pages)
23 November 2004Accounts for a dormant company made up to 30 June 2004 (4 pages)
12 October 2004New director appointed (1 page)
12 October 2004New director appointed (1 page)
27 May 2004Return made up to 26/05/04; full list of members (2 pages)
27 May 2004Return made up to 26/05/04; full list of members (2 pages)
10 December 2003Secretary's particulars changed (1 page)
10 December 2003Secretary's particulars changed (1 page)
14 November 2003Secretary's particulars changed (1 page)
14 November 2003Secretary's particulars changed (1 page)
15 September 2003Accounts made up to 30 June 2003 (6 pages)
15 September 2003Accounts for a dormant company made up to 30 June 2003 (6 pages)
4 June 2003Return made up to 26/05/03; full list of members (6 pages)
4 June 2003Return made up to 26/05/03; full list of members (6 pages)
16 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2003Director's particulars changed (1 page)
21 March 2003Director's particulars changed (1 page)
17 September 2002Accounts for a dormant company made up to 30 June 2002 (6 pages)
17 September 2002Accounts made up to 30 June 2002 (6 pages)
10 June 2002Return made up to 26/05/02; full list of members (6 pages)
10 June 2002Return made up to 26/05/02; full list of members (6 pages)
19 February 2002Accounts made up to 30 June 2001 (7 pages)
19 February 2002Accounts for a dormant company made up to 30 June 2001 (7 pages)
4 December 2001New secretary appointed (2 pages)
4 December 2001Director resigned (1 page)
4 December 2001New director appointed (3 pages)
4 December 2001Secretary resigned (1 page)
4 December 2001New director appointed (3 pages)
4 December 2001New secretary appointed (2 pages)
4 December 2001Secretary resigned (1 page)
4 December 2001Director resigned (1 page)
5 June 2001Return made up to 26/05/01; full list of members (6 pages)
5 June 2001Return made up to 26/05/01; full list of members (6 pages)
25 January 2001New director appointed (3 pages)
25 January 2001New director appointed (3 pages)
26 October 2000Company name changed news 2015 LIMITED\certificate issued on 26/10/00 (2 pages)
26 October 2000Company name changed news 2015 LIMITED\certificate issued on 26/10/00 (2 pages)
1 September 2000New secretary appointed;new director appointed (5 pages)
1 September 2000New secretary appointed;new director appointed (5 pages)
1 September 2000New director appointed (4 pages)
1 September 2000New director appointed (4 pages)
24 August 2000Memorandum and Articles of Association (12 pages)
24 August 2000Memorandum and Articles of Association (12 pages)
10 August 2000Registered office changed on 10/08/00 from: 9 cheapside london EC2V 6AB (1 page)
9 August 2000Director resigned (1 page)
9 August 2000Secretary resigned;director resigned (1 page)
9 August 2000Company name changed alnery no. 2015 LIMITED\certificate issued on 10/08/00 (2 pages)
9 August 2000Secretary resigned;director resigned (1 page)
9 August 2000Director resigned (1 page)
9 August 2000Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
9 August 2000Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
9 August 2000Company name changed alnery no. 2015 LIMITED\certificate issued on 10/08/00 (2 pages)
26 May 2000Incorporation (17 pages)