Company NameDamsoncove Limited
Company StatusDissolved
Company Number04134705
CategoryPrivate Limited Company
Incorporation Date3 January 2001(23 years, 3 months ago)
Dissolution Date4 February 2014 (10 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Steven Mattey
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2006(5 years after company formation)
Appointment Duration8 years (closed 04 February 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Secretary NameJeffrey Mattey
NationalityBritish
StatusClosed
Appointed03 March 2006(5 years, 2 months after company formation)
Appointment Duration7 years, 11 months (closed 04 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Avenue
Radlett
WD7 7DG
Director NameMr Alexander Rael Barnett
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2006(5 years, 2 months after company formation)
Appointment Duration7 years, 11 months (closed 04 February 2014)
RoleCompany Director Property Cons
Country of ResidenceEngland
Correspondence Address74 Uphill Road
Mill Hill North
London
NW7 4QE
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameRandolph John Anderson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(1 month, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 03 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Spanish Place Mansions
6 Spanish Place
London
W1U 3HZ
Director NameMr Julian Gleek
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(1 month, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 03 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Gloucester Square
London
W2 2TQ
Secretary NameTeresa Catherine White
NationalityIrish
StatusResigned
Appointed23 February 2001(1 month, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 03 April 2001)
RoleCompany Director
Correspondence Address28 Saint Marks Road
Olde Hanwell
London
W7 2PW
Director NameMr Melvyn Kalman
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(2 months, 4 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 16 February 2006)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressWhite Gables Beauport Estate
La Route De Genets
St Brelades
Jersey
JE3 8DG
Director NameAlan Mattey
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(2 months, 4 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 02 February 2006)
RoleCompany Director
Correspondence Address101 Uphill Road
Mill Hill
London
NW7 4QD
Secretary NameMr Alexander Rael Barnett
NationalityBritish
StatusResigned
Appointed03 April 2001(2 months, 4 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 03 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Uphill Road
Mill Hill North
London
NW7 4QE
Director NameGrant Timothy Brown
Date of BirthAugust 1957 (Born 66 years ago)
NationalityNew Zealander
StatusResigned
Appointed16 February 2006(5 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 2009)
RoleCompany Director
Correspondence AddressNo. 2 Le Coin Court
Rue St Jean St Lawrence
Jersey
Channel Islands
JE3 1ND
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 2001(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameEQ Directors One Limited (Corporation)
StatusResigned
Appointed09 September 2010(9 years, 8 months after company formation)
Appointment Duration1 year (resigned 04 October 2011)
Correspondence AddressEquity Trust House 28-30 The Parade
St Helier
Jersey
Channel Islands
JE1 1EQ
Director NameEQ Directors Two Limited (Corporation)
StatusResigned
Appointed09 September 2010(9 years, 8 months after company formation)
Appointment Duration1 year (resigned 04 October 2011)
Correspondence AddressEquity Trust House 28-30 The Parade
St Helier
Jersey
Channel Islands
JE1 1EQ

Location

Registered AddressLawrence House
Goodwyn Avenue
Mill Hill
London
NW7 3RH
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
14 October 2013Application to strike the company off the register (3 pages)
14 October 2013Application to strike the company off the register (3 pages)
5 September 2013Satisfaction of charge 1 in full (3 pages)
5 September 2013Satisfaction of charge 2 in full (3 pages)
5 September 2013Satisfaction of charge 2 in full (3 pages)
5 September 2013Satisfaction of charge 1 in full (3 pages)
29 January 2013Accounts for a dormant company made up to 30 November 2012 (7 pages)
29 January 2013Accounts for a dormant company made up to 30 November 2012 (7 pages)
17 January 2013Annual return made up to 3 January 2013 with a full list of shareholders
Statement of capital on 2013-01-17
  • GBP 1
(5 pages)
17 January 2013Annual return made up to 3 January 2013 with a full list of shareholders
Statement of capital on 2013-01-17
  • GBP 1
(5 pages)
17 January 2013Annual return made up to 3 January 2013 with a full list of shareholders
Statement of capital on 2013-01-17
  • GBP 1
(5 pages)
15 May 2012Accounts for a dormant company made up to 30 November 2011 (7 pages)
15 May 2012Accounts for a dormant company made up to 30 November 2011 (7 pages)
27 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
17 November 2011Termination of appointment of Eq Directors Two Limited as a director on 4 October 2011 (1 page)
17 November 2011Termination of appointment of Eq Directors Two Limited as a director (1 page)
17 November 2011Termination of appointment of Eq Directors One Limited as a director on 4 October 2011 (1 page)
17 November 2011Termination of appointment of Eq Directors One Limited as a director (1 page)
27 July 2011Accounts for a dormant company made up to 30 November 2010 (8 pages)
27 July 2011Accounts for a dormant company made up to 30 November 2010 (8 pages)
4 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
19 October 2010Appointment of Eq Directors Two Limited as a director (4 pages)
19 October 2010Appointment of Eq Directors One Limited as a director (4 pages)
19 October 2010Appointment of Eq Directors One Limited as a director (4 pages)
19 October 2010Appointment of Eq Directors Two Limited as a director (4 pages)
15 September 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
15 September 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
22 June 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
22 June 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
19 May 2010Termination of appointment of Grant Brown as a director (2 pages)
19 May 2010Termination of appointment of Grant Brown as a director (2 pages)
3 March 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
2 June 2009Accounts made up to 30 November 2008 (8 pages)
2 June 2009Accounts for a dormant company made up to 30 November 2008 (8 pages)
16 February 2009Return made up to 03/01/09; full list of members (4 pages)
16 February 2009Return made up to 03/01/09; full list of members (4 pages)
16 July 2008Accounts for a dormant company made up to 30 November 2007 (8 pages)
16 July 2008Accounts made up to 30 November 2007 (8 pages)
1 February 2008Return made up to 03/01/08; full list of members (2 pages)
1 February 2008Return made up to 03/01/08; full list of members (2 pages)
28 September 2007Accounts made up to 30 November 2006 (8 pages)
28 September 2007Accounts for a dormant company made up to 30 November 2006 (8 pages)
19 February 2007Return made up to 03/01/07; full list of members (2 pages)
19 February 2007Return made up to 03/01/07; full list of members (2 pages)
17 February 2007Location of register of members (1 page)
17 February 2007Location of register of members (1 page)
5 October 2006Accounts made up to 30 November 2005 (8 pages)
5 October 2006Accounts for a dormant company made up to 30 November 2005 (8 pages)
14 June 2006Registered office changed on 14/06/06 from: haslers old station road loughton essex IG10 4PL (1 page)
14 June 2006Registered office changed on 14/06/06 from: haslers old station road loughton essex IG10 4PL (1 page)
19 May 2006Return made up to 03/01/06; full list of members (2 pages)
19 May 2006Return made up to 03/01/06; full list of members (2 pages)
27 March 2006Secretary resigned (1 page)
27 March 2006New secretary appointed (2 pages)
27 March 2006New director appointed (3 pages)
27 March 2006New director appointed (3 pages)
27 March 2006New secretary appointed (2 pages)
27 March 2006Secretary resigned (1 page)
8 March 2006New director appointed (3 pages)
8 March 2006New director appointed (3 pages)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
21 February 2006New director appointed (5 pages)
21 February 2006New director appointed (5 pages)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
23 February 2005Accounts for a dormant company made up to 30 November 2004 (5 pages)
23 February 2005Accounts made up to 30 November 2004 (5 pages)
10 January 2005Return made up to 03/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2005Return made up to 03/01/05; full list of members (7 pages)
23 April 2004Accounts for a dormant company made up to 30 November 2003 (5 pages)
23 April 2004Accounts made up to 30 November 2003 (5 pages)
18 January 2004Return made up to 03/01/04; full list of members (7 pages)
18 January 2004Return made up to 03/01/04; full list of members (7 pages)
27 September 2003Accounts made up to 30 November 2002 (6 pages)
27 September 2003Accounts for a dormant company made up to 30 November 2002 (6 pages)
4 April 2003Secretary's particulars changed (1 page)
4 April 2003Secretary's particulars changed (1 page)
10 January 2003Return made up to 03/01/03; full list of members (7 pages)
10 January 2003Return made up to 03/01/03; full list of members (7 pages)
27 August 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
27 August 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
30 January 2002Return made up to 03/01/02; full list of members (6 pages)
30 January 2002Return made up to 03/01/02; full list of members (6 pages)
3 September 2001Registered office changed on 03/09/01 from: 21 bentinck street london W1U 2EX (1 page)
3 September 2001Registered office changed on 03/09/01 from: 21 bentinck street london W1U 2EX (1 page)
4 June 2001New director appointed (2 pages)
4 June 2001Director resigned (1 page)
4 June 2001Director resigned (1 page)
4 June 2001Registered office changed on 04/06/01 from: 21 bentinck street london W1U 2EX (1 page)
4 June 2001New secretary appointed (2 pages)
4 June 2001Accounting reference date shortened from 31/01/02 to 30/11/01 (1 page)
4 June 2001Registered office changed on 04/06/01 from: 21 bentinck street london W1U 2EX (1 page)
4 June 2001New director appointed (3 pages)
4 June 2001New director appointed (3 pages)
4 June 2001Secretary resigned (1 page)
4 June 2001New director appointed (2 pages)
4 June 2001Secretary resigned (1 page)
4 June 2001Director resigned (1 page)
4 June 2001Accounting reference date shortened from 31/01/02 to 30/11/01 (1 page)
4 June 2001Registered office changed on 04/06/01 from: 20 thayer street london W1U 2DD (1 page)
4 June 2001Registered office changed on 04/06/01 from: 20 thayer street london W1U 2DD (1 page)
4 June 2001Director resigned (1 page)
4 June 2001New secretary appointed (2 pages)
18 April 2001Particulars of mortgage/charge (3 pages)
18 April 2001Particulars of mortgage/charge (3 pages)
18 April 2001Particulars of mortgage/charge (3 pages)
18 April 2001Particulars of mortgage/charge (3 pages)
14 March 2001Director resigned (1 page)
14 March 2001Secretary resigned (1 page)
14 March 2001Registered office changed on 14/03/01 from: 200 aldersgate london EC1A 4JJ (1 page)
14 March 2001New secretary appointed (2 pages)
14 March 2001New director appointed (4 pages)
14 March 2001New director appointed (4 pages)
14 March 2001New director appointed (4 pages)
14 March 2001New secretary appointed (2 pages)
14 March 2001Director resigned (1 page)
14 March 2001New director appointed (4 pages)
14 March 2001Director resigned (1 page)
14 March 2001Director resigned (1 page)
14 March 2001Secretary resigned (1 page)
14 March 2001Registered office changed on 14/03/01 from: 200 aldersgate london EC1A 4JJ (1 page)
3 January 2001Incorporation (24 pages)
3 January 2001Incorporation (24 pages)