Company NameDetroit Contractors Limited
Company StatusDissolved
Company Number04603651
CategoryPrivate Limited Company
Incorporation Date28 November 2002(21 years, 5 months ago)
Dissolution Date19 July 2005 (18 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMarelise Heynike
Date of BirthMay 1962 (Born 62 years ago)
NationalitySouth African
StatusClosed
Appointed06 January 2003(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (closed 19 July 2005)
RoleBusiness Consultant
Correspondence Address71 Eccleston Square
London
SW1V 1PJ
Secretary NameMarelise Heynike
NationalitySouth African
StatusClosed
Appointed30 January 2005(2 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (closed 19 July 2005)
RoleConsultant
Correspondence Address71 Eccleston Square
London
SW1V 1PJ
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed28 November 2002(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 2002(same day as company formation)
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG

Location

Registered AddressUnit 5
71 Eccleston Square
London
SW1V 1PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Financials

Year2014
Turnover£45,073
Gross Profit£45,073
Net Worth£18,977
Cash£4,401
Current Liabilities£6,454

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

19 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2005First Gazette notice for voluntary strike-off (1 page)
18 February 2005Application for striking-off (1 page)
7 February 2005New secretary appointed (2 pages)
6 July 2004Secretary resigned (1 page)
30 June 2004Registered office changed on 30/06/04 from: 6TH floor abford house 15 wilton road victoria london SW1V 1LT (1 page)
7 April 2004Return made up to 28/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 February 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
25 January 2004Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
11 March 2003New director appointed (2 pages)
11 March 2003Registered office changed on 11/03/03 from: 6TH floor abford house 15 wilton road, victoria london SW1V 1LT (1 page)
11 March 2003Director resigned (1 page)
28 November 2002Incorporation (10 pages)