Company NameDover Street Capital Limited
Company StatusDissolved
Company Number04355550
CategoryPrivate Limited Company
Incorporation Date17 January 2002(22 years, 3 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Craig Andrew Staring
Date of BirthMarch 1964 (Born 60 years ago)
NationalityCanadian
StatusClosed
Appointed17 January 2002(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address35 Stoatley Rise
Haslemere
Surrey
GU27 1AG
Director NameMr Paul Thompson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFrith Cottage
Blackheath
Guildford
Surrey
GU4 8RB
Secretary NameMr Graham Kenneth Urquhart
NationalityBritish
StatusClosed
Appointed01 January 2006(3 years, 11 months after company formation)
Appointment Duration8 years, 9 months (closed 21 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Woodside Road
New Malden
Surrey
KT3 3AW
Director NameGeorge Annan Heggie
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Green Lane
Guildford
Surrey
GU1 2LZ
Secretary NameBadger Hakim Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence Address10 Dover Street
London
W1S 4LQ

Location

Registered Address4th Floor
50 Mark Lane
London
EC3R 7QR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,094
Cash£10,174
Current Liabilities£9,080

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
26 June 2014Application to strike the company off the register (3 pages)
4 February 2014Total exemption small company accounts made up to 31 January 2013 (6 pages)
20 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 5,002
(5 pages)
6 January 2014Registered office address changed from 4Th Floor 150-152 Fenchurch Street London EC3M 6BB on 6 January 2014 (1 page)
6 January 2014Registered office address changed from 4Th Floor 150-152 Fenchurch Street London EC3M 6BB on 6 January 2014 (1 page)
18 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
25 September 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
17 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
8 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
21 January 2010Director's details changed for Paul Thompson on 2 October 2009 (2 pages)
21 January 2010Director's details changed for Paul Thompson on 2 October 2009 (2 pages)
21 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
20 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
19 January 2009Return made up to 17/01/09; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
21 January 2008Return made up to 17/01/08; full list of members (2 pages)
11 October 2007Full accounts made up to 31 January 2007 (13 pages)
20 September 2007Full accounts made up to 31 January 2006 (14 pages)
19 January 2007Return made up to 17/01/07; full list of members (2 pages)
22 December 2006Registered office changed on 22/12/06 from: woodside secretaries LIMITED 21-22 grosvenor street london W1K 4QJ (1 page)
22 June 2006Director's particulars changed (1 page)
28 March 2006Return made up to 17/01/06; full list of members (2 pages)
8 March 2006Secretary resigned (1 page)
8 March 2006New secretary appointed (2 pages)
8 March 2006Registered office changed on 08/03/06 from: 10 dover street london W1S 4LQ (1 page)
3 January 2006Full accounts made up to 31 January 2005 (10 pages)
23 March 2005Nc inc already adjusted 16/03/05 (1 page)
23 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 March 2005£ nc 1000/5000 20/05/02 (1 page)
10 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 January 2005Return made up to 17/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2004Full accounts made up to 31 January 2004 (10 pages)
20 January 2004Return made up to 17/01/04; full list of members (7 pages)
6 June 2003Full accounts made up to 31 January 2003 (10 pages)
10 February 2003Return made up to 17/01/03; full list of members (9 pages)
26 January 2002New director appointed (2 pages)
26 January 2002Director resigned (1 page)
26 January 2002New director appointed (2 pages)
17 January 2002Incorporation (26 pages)