Company NameDewplan Investments Limited
Company StatusDissolved
Company Number04680083
CategoryPrivate Limited Company
Incorporation Date27 February 2003(21 years, 1 month ago)
Dissolution Date20 October 2022 (1 year, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr Marcus John Bamberg
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2003(3 weeks, 1 day after company formation)
Appointment Duration19 years, 7 months (closed 20 October 2022)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressOne Oaks Court Warwick Road
Borehamwood
Hertfordshire
WD6 1GS
Secretary NameMr Tony Cane
NationalityBritish
StatusResigned
Appointed21 March 2003(3 weeks, 1 day after company formation)
Appointment Duration8 years, 1 month (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address113 High Street
Slough
Berkshire
SL1 1DH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebarnett-waddingham.co.uk
Telephone020 77762200
Telephone regionLondon

Location

Registered AddressOne Oaks Court
Warwick Road
Borehamwood
Hertfordshire
WD6 1GS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Barnett Waddingham Capital Trustees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£128,842
Current Liabilities£3,750

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 April

Charges

5 February 2004Delivered on: 11 February 2004
Satisfied on: 7 July 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

13 May 2017Compulsory strike-off action has been suspended (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
13 April 2016Director's details changed for Mr Marcus John Bamberg on 1 October 2015 (2 pages)
13 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
16 September 2015Registered office address changed from C/O Global Call Centres Ltd Reco House 928 High Road London N12 9RW to C/O M3 Investments One Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS on 16 September 2015 (1 page)
29 April 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
2 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
29 January 2015Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
14 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(3 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
5 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
19 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
6 June 2012Registered office address changed from 113 High Street Slough Berkshire SL1 1DH United Kingdom on 6 June 2012 (1 page)
6 June 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
6 June 2012Registered office address changed from 113 High Street Slough Berkshire SL1 1DH United Kingdom on 6 June 2012 (1 page)
21 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
14 June 2011Director's details changed for Marcus John Bamberg on 4 June 2011 (3 pages)
14 June 2011Director's details changed for Marcus John Bamberg on 4 June 2011 (3 pages)
4 May 2011Termination of appointment of Tony Cane as a secretary (1 page)
18 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
13 October 2010Previous accounting period shortened from 30 November 2010 to 30 April 2010 (1 page)
23 August 2010Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA on 23 August 2010 (1 page)
17 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
2 March 2010Director's details changed for Marcus John Bamberg on 27 February 2010 (2 pages)
2 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
2 March 2010Secretary's details changed for Mr Tony Cane on 27 February 2010 (1 page)
7 December 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
31 July 2009Accounting reference date extended from 31/10/2008 to 30/11/2008 (1 page)
24 April 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
27 February 2009Return made up to 27/02/09; full list of members (3 pages)
29 February 2008Return made up to 27/02/08; full list of members (3 pages)
15 November 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 March 2007Secretary's particulars changed (1 page)
5 March 2007Return made up to 27/02/07; full list of members (2 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
22 March 2006Return made up to 27/02/06; full list of members (2 pages)
21 March 2006Registered office changed on 21/03/06 from: 3RD floor 88-89 college road harrow middlesex HA1 1RA (1 page)
19 December 2005Director's particulars changed (1 page)
1 November 2005Accounting reference date extended from 30/04/05 to 31/10/05 (1 page)
6 April 2005Return made up to 27/02/05; full list of members (5 pages)
21 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
14 June 2004Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
13 March 2004Return made up to 27/02/04; full list of members (5 pages)
11 February 2004Particulars of mortgage/charge (5 pages)
24 July 2003Secretary's particulars changed (1 page)
14 April 2003Director resigned (1 page)
14 April 2003Secretary resigned (1 page)
14 April 2003New director appointed (2 pages)
14 April 2003New secretary appointed (2 pages)
1 April 2003Registered office changed on 01/04/03 from: 788-790 finchley road london NW11 7TJ (1 page)
27 February 2003Incorporation (16 pages)