Company NameD.D. Foster Developments
Company StatusDissolved
Company Number04790589
CategoryPrivate Unlimited Company
Incorporation Date6 June 2003(20 years, 10 months ago)
Dissolution Date26 May 2009 (14 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Steven Edward Oliver
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2008(5 years, 1 month after company formation)
Appointment Duration10 months (closed 26 May 2009)
RoleDivisional Director
Country of ResidenceEngland
Correspondence Address5 Moorland Close
Flitton
Bedford
Bedfordshire
MK45 5DQ
Secretary NameCapital Trading Companies Secretaries Limited (Corporation)
StatusClosed
Appointed20 March 2006(2 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 26 May 2009)
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameMr Timothy William Ashworth Jackson-Stops
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWood Burcote Court
Wood Burcote
Towcester
Northamptonshire
NN12 6JP
Director NameHilary Paul Newton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(same day as company formation)
RoleFinancial Product Manager
Correspondence Address446 Upper Richmond Road
London
SW15 5RQ
Director NamePeter Donald Roscrow
Date of BirthMay 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed06 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Firsby Road
Stamford Hill
London
N16 6PX
Secretary NameMr Jonathan Mark Gain
NationalityBritish
StatusResigned
Appointed06 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Nash Place
Penn
Buckinghamshire
HP10 8ES
Secretary NameBruce McGlogan
NationalityBritish
StatusResigned
Appointed16 December 2003(6 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 26 April 2005)
RoleCompany Director
Correspondence Address39 Moreton Road
Worcester Park
Surrey
KT4 8EY
Director NameMr Grant Edward Tewkesbury
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(10 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 28 July 2008)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address129 Woodmansterne Road
Carshalton Beeches
Surrey
SM5 4AF
Secretary NameWilliam Oliver
NationalityBritish
StatusResigned
Appointed26 April 2005(1 year, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 20 March 2006)
RoleCompany Director
Correspondence Address60 Constable Court
Stubbs Drive
Bermondsey
SE16 3EG
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Director NameCapital Trading Companies Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2006(2 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 20 March 2006)
Correspondence Address10 Crown Place
London
EC2A 4FT

Location

Registered Address10 Crown Place
London
EC2A 4FT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Turnover£564
Gross Profit£564
Net Worth£25,834
Cash£22,558
Current Liabilities£453

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2009Director's change of particulars / steven oliver / 14/05/2009 (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
28 January 2009Application for striking-off (1 page)
8 September 2008Members' assent for rereg from LTD to UNLTD (2 pages)
8 September 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem acct/misc 31/07/2008
(2 pages)
8 September 2008Application for reregistration from LTD to UNLTD (2 pages)
8 September 2008Declaration of assent for reregistration to UNLTD (1 page)
8 September 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
8 September 2008Certificate of re-registration from Limited to Unlimited (1 page)
8 September 2008Re-registration of Memorandum and Articles (10 pages)
21 August 2008Director appointed steven oliver (1 page)
20 August 2008Appointment terminated director grant tewkesbury (1 page)
13 June 2008Return made up to 06/06/08; full list of members (5 pages)
23 April 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
3 January 2008Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
8 June 2007Return made up to 06/06/07; full list of members (3 pages)
7 June 2007Director's particulars changed (1 page)
7 June 2007Director's particulars changed (1 page)
24 May 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
28 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
19 June 2006Return made up to 06/06/06; full list of members (4 pages)
11 April 2006Secretary resigned (1 page)
11 April 2006New secretary appointed (1 page)
6 April 2006Director resigned (1 page)
5 April 2006New director appointed (1 page)
2 August 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
19 July 2005Return made up to 06/06/05; full list of members (7 pages)
16 June 2005Secretary resigned (1 page)
15 June 2005New secretary appointed (2 pages)
12 July 2004New director appointed (1 page)
30 June 2004Return made up to 06/06/04; full list of members (7 pages)
24 June 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
4 June 2004Director resigned (1 page)
19 February 2004Secretary resigned (1 page)
21 January 2004New secretary appointed (1 page)
23 September 2003Registered office changed on 23/09/03 from: 12 appold street london EC2A 2AW (1 page)
9 July 2003Accounting reference date shortened from 30/06/04 to 30/09/03 (1 page)
9 July 2003Ad 27/06/03--------- £ si [email protected] (2 pages)
9 June 2003New director appointed (1 page)
9 June 2003Director resigned (1 page)
9 June 2003New secretary appointed (1 page)
9 June 2003Secretary resigned (1 page)
9 June 2003New director appointed (1 page)
9 June 2003New director appointed (1 page)
6 June 2003Incorporation (13 pages)