Company NameDartmouth Park Limited
Company StatusDissolved
Company Number04353481
CategoryPrivate Limited Company
Incorporation Date15 January 2002(22 years, 3 months ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)
Previous NameDartmouth Park Management Limited

Business Activity

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

Directors

Director NameMr William Nicholas Silver
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Chetwynd Villas
Chetwynd Road
London
NW5 1BT
Secretary NameKatrina Mary Silver
NationalityBritish
StatusClosed
Appointed15 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Chetwynd Villas
Chetwynd Road
London
NW5 1BT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address39 Etchingham Park Road
Finchley
London
N3 2DU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1William Nicholas Silver
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,404
Current Liabilities£9,154

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
9 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
11 January 2015Application to strike the company off the register (3 pages)
11 January 2015Application to strike the company off the register (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 January 2014Annual return made up to 15 January 2014 with a full list of shareholders (4 pages)
31 January 2014Annual return made up to 15 January 2014 with a full list of shareholders (4 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 March 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
26 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
22 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 February 2009Return made up to 15/01/09; full list of members (3 pages)
19 February 2009Return made up to 15/01/09; full list of members (3 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 May 2008Return made up to 15/01/08; full list of members (3 pages)
29 May 2008Return made up to 15/01/08; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 April 2007Return made up to 15/01/07; full list of members (2 pages)
10 April 2007Return made up to 15/01/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 April 2006Return made up to 15/01/06; full list of members (2 pages)
12 April 2006Return made up to 15/01/06; full list of members (2 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 January 2005Return made up to 15/01/05; full list of members (6 pages)
20 January 2005Return made up to 15/01/05; full list of members (6 pages)
25 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 October 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
22 October 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
20 February 2004Return made up to 15/01/04; full list of members (6 pages)
20 February 2004Return made up to 15/01/04; full list of members (6 pages)
9 May 2003Accounts made up to 31 December 2002 (5 pages)
9 May 2003Accounts made up to 31 December 2002 (5 pages)
1 May 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
1 May 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
1 March 2003Return made up to 15/01/03; full list of members (6 pages)
1 March 2003Return made up to 15/01/03; full list of members (6 pages)
21 February 2003Memorandum and Articles of Association (12 pages)
21 February 2003Memorandum and Articles of Association (12 pages)
17 February 2003New secretary appointed (2 pages)
17 February 2003New director appointed (2 pages)
17 February 2003Director resigned (1 page)
17 February 2003Secretary resigned (1 page)
17 February 2003Ad 15/01/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
17 February 2003New director appointed (2 pages)
17 February 2003Director resigned (1 page)
17 February 2003Ad 15/01/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
17 February 2003Secretary resigned (1 page)
17 February 2003New secretary appointed (2 pages)
11 February 2003Company name changed dartmouth park management limite d\certificate issued on 11/02/03 (2 pages)
11 February 2003Company name changed dartmouth park management limite d\certificate issued on 11/02/03 (2 pages)
15 January 2002Incorporation (16 pages)
15 January 2002Incorporation (16 pages)