Company NameDVC Finance Limited
Company StatusDissolved
Company Number04770507
CategoryPrivate Limited Company
Incorporation Date19 May 2003(20 years, 11 months ago)
Dissolution Date2 August 2011 (12 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Secretary NameLaura Elizabeth Gosshawk
NationalityBritish
StatusClosed
Appointed11 February 2009(5 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 02 August 2011)
RolePa To Director
Correspondence Address57 Braemar Crescent
Leigh-On-Sea
Essex
SS9 3RJ
Director NameFLC Limited 01788791 (Corporation)
StatusClosed
Appointed09 April 2008(4 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 02 August 2011)
Correspondence AddressGreybrook House 28 Brook Street
London
W1K 5DH
Director NameAndrew Phillip Whatley
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(same day as company formation)
RoleContract Hire
Correspondence Address65 Thorndike Way
Burnham On Sea
Somerset
TA8 1QR
Secretary NameLoraine Karen Halladay
NationalityBritish
StatusResigned
Appointed19 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address21 Woodhurst Avenue
Orpington
Kent
BR5 1AR
Director NameFAF Investments Limited (Corporation)
StatusResigned
Appointed19 May 2003(same day as company formation)
Correspondence AddressGreybrook House
28 Brook Street
London
W1K 5DH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressGreybrook House
28 Brook Street
London
W1K 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
12 April 2011Application to strike the company off the register (3 pages)
12 April 2011Application to strike the company off the register (3 pages)
31 March 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
31 March 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
30 June 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
30 June 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
14 June 2010Annual return made up to 19 May 2010 with a full list of shareholders
Statement of capital on 2010-06-14
  • GBP 100
(4 pages)
14 June 2010Annual return made up to 19 May 2010 with a full list of shareholders
Statement of capital on 2010-06-14
  • GBP 100
(4 pages)
14 June 2010Director's details changed for Flc Limited 01788791 on 18 May 2010 (2 pages)
14 June 2010Director's details changed for Flc Limited 01788791 on 18 May 2010 (2 pages)
11 June 2009Return made up to 19/05/09; full list of members (3 pages)
11 June 2009Return made up to 19/05/09; full list of members (3 pages)
30 April 2009Full accounts made up to 30 September 2008 (9 pages)
30 April 2009Full accounts made up to 30 September 2008 (9 pages)
5 April 2009Appointment Terminated Secretary loraine halladay (1 page)
5 April 2009Secretary appointed laura elizabeth gosshawk (1 page)
5 April 2009Appointment terminated secretary loraine halladay (1 page)
5 April 2009Secretary appointed laura elizabeth gosshawk (1 page)
29 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
29 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
9 June 2008Return made up to 19/05/08; full list of members (3 pages)
9 June 2008Return made up to 19/05/08; full list of members (3 pages)
15 April 2008Director appointed flc LIMITED 01788791 (1 page)
15 April 2008Appointment Terminated Director faf investments LIMITED (1 page)
15 April 2008Director appointed flc LIMITED 01788791 (1 page)
15 April 2008Appointment terminated director faf investments LIMITED (1 page)
6 August 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
6 August 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
30 May 2007Director resigned (1 page)
30 May 2007Registered office changed on 30/05/07 from: greybrook house 28 brook street london W1Y 5DH (1 page)
30 May 2007Return made up to 19/05/07; full list of members (3 pages)
30 May 2007Return made up to 19/05/07; full list of members (3 pages)
30 May 2007Director resigned (1 page)
30 May 2007Registered office changed on 30/05/07 from: greybrook house 28 brook street london W1Y 5DH (1 page)
24 July 2006Full accounts made up to 30 September 2005 (9 pages)
24 July 2006Full accounts made up to 30 September 2005 (9 pages)
23 May 2006Return made up to 19/05/06; full list of members (2 pages)
23 May 2006Return made up to 19/05/06; full list of members (2 pages)
14 June 2005Return made up to 19/05/05; full list of members (7 pages)
14 June 2005Return made up to 19/05/05; full list of members (7 pages)
18 March 2005Full accounts made up to 30 September 2004 (8 pages)
18 March 2005Full accounts made up to 30 September 2004 (8 pages)
22 December 2004Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
22 December 2004Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
18 October 2004Secretary's particulars changed (1 page)
18 October 2004Secretary's particulars changed (1 page)
21 June 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2004Return made up to 19/05/04; full list of members (7 pages)
9 June 2003Ad 19/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 June 2003Ad 19/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 May 2003Memorandum and Articles of Association (17 pages)
27 May 2003Memorandum and Articles of Association (17 pages)
23 May 2003New secretary appointed (2 pages)
23 May 2003New secretary appointed (2 pages)
23 May 2003Secretary resigned (1 page)
23 May 2003Secretary resigned (1 page)
23 May 2003New director appointed (2 pages)
23 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 May 2003New director appointed (2 pages)
23 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 May 2003New director appointed (2 pages)
23 May 2003Director resigned (1 page)
23 May 2003New director appointed (2 pages)
23 May 2003Director resigned (1 page)
19 May 2003Incorporation (20 pages)
19 May 2003Incorporation (20 pages)