Company NameDV3 Administration UK 1 Limited
Company StatusDissolved
Company Number05033023
CategoryPrivate Limited Company
Incorporation Date3 February 2004(20 years, 2 months ago)
Dissolution Date25 April 2017 (6 years, 12 months ago)
Previous NameSpeed 9844 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTimothy Haden Scott
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2006(2 years, 2 months after company formation)
Appointment Duration11 years (closed 25 April 2017)
RoleProperty Investment
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Director NameMr James William Jeremy Ritblat
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2006(2 years, 2 months after company formation)
Appointment Duration11 years (closed 25 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Director NameMr Colin Barry Wagman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2006(2 years, 2 months after company formation)
Appointment Duration11 years (closed 25 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Director NameMr Paul Jonathan Goswell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2007(3 years after company formation)
Appointment Duration10 years, 2 months (closed 25 April 2017)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Director NameLesley Chen Davison
Date of BirthMay 1974 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed29 June 2007(3 years, 4 months after company formation)
Appointment Duration9 years, 10 months (closed 25 April 2017)
RolePortfolio & Corporate Finance
Country of ResidenceEngland
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Director NameMr Andrew John Lewin
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2007(3 years, 4 months after company formation)
Appointment Duration9 years, 10 months (closed 25 April 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Director NameDV3 Administration UK 3 Limited (Corporation)
StatusClosed
Appointed29 March 2006(2 years, 1 month after company formation)
Appointment Duration11 years, 1 month (closed 25 April 2017)
Correspondence Address6th Floor
Lansdowne House Berkeley Square
London
W1J 6ER
Secretary NameDV3 Administration UK 3 Limited (Corporation)
StatusClosed
Appointed22 December 2006(2 years, 10 months after company formation)
Appointment Duration10 years, 4 months (closed 25 April 2017)
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Secretary NameGary Stanley Jones
NationalityBritish
StatusResigned
Appointed11 March 2004(1 month, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 22 December 2006)
RoleChartered Accountant
Correspondence Address12 Ashwick Close
Caterham
Surrey
CR3 6BY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameDV3 Pimlico No 1 UK Limited (Corporation)
StatusResigned
Appointed11 March 2004(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 29 March 2006)
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER

Contact

Websitedelancey.com

Location

Registered Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Dv3 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
27 January 2017Application to strike the company off the register (4 pages)
27 January 2017Application to strike the company off the register (4 pages)
16 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(7 pages)
18 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(7 pages)
18 March 2016Register(s) moved to registered office address 6th Floor Lansdowne House Berkeley Square London W1J 6ER (1 page)
18 March 2016Register(s) moved to registered office address 6th Floor Lansdowne House Berkeley Square London W1J 6ER (1 page)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
10 March 2015Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page)
10 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(7 pages)
10 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(7 pages)
10 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(7 pages)
10 March 2015Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page)
10 March 2015Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page)
10 March 2015Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(6 pages)
18 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(6 pages)
18 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(6 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
12 March 2013Director's details changed for Mr Andrew John Lewin on 1 September 2010 (2 pages)
12 March 2013Director's details changed for Mr Andrew John Lewin on 1 September 2010 (2 pages)
12 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
12 March 2013Director's details changed for Mr Andrew John Lewin on 1 September 2010 (2 pages)
12 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
11 March 2013Director's details changed for Mr James William Jeremy Ritblat on 3 February 2013 (2 pages)
11 March 2013Director's details changed for Mr Colin Barry Wagman on 3 February 2013 (2 pages)
11 March 2013Director's details changed for Mr James William Jeremy Ritblat on 3 February 2013 (2 pages)
11 March 2013Director's details changed for Timothy Haden Scott on 3 February 2013 (2 pages)
11 March 2013Director's details changed for Timothy Haden Scott on 3 February 2013 (2 pages)
11 March 2013Director's details changed for Mr James William Jeremy Ritblat on 3 February 2013 (2 pages)
11 March 2013Director's details changed for Mr Colin Barry Wagman on 3 February 2013 (2 pages)
11 March 2013Director's details changed for Mr Colin Barry Wagman on 3 February 2013 (2 pages)
11 March 2013Director's details changed for Timothy Haden Scott on 3 February 2013 (2 pages)
8 March 2013Director's details changed for Lesley Chen on 21 March 2009 (1 page)
8 March 2013Director's details changed for Lesley Chen on 21 March 2009 (1 page)
27 February 2013Director's details changed for Lesley Chen on 27 August 2010 (2 pages)
27 February 2013Director's details changed for Lesley Chen on 18 August 2011 (2 pages)
27 February 2013Director's details changed for Lesley Chen on 27 August 2010 (2 pages)
27 February 2013Director's details changed for Lesley Chen on 18 August 2011 (2 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 April 2012Director's details changed for Mr Paul Jonathan Goswell on 3 December 2010 (2 pages)
23 April 2012Director's details changed for Mr Paul Jonathan Goswell on 3 December 2010 (2 pages)
23 April 2012Director's details changed for Mr Paul Jonathan Goswell on 3 December 2010 (2 pages)
14 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (10 pages)
14 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (10 pages)
14 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (10 pages)
29 September 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
29 September 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
3 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (10 pages)
3 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (10 pages)
3 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (10 pages)
3 March 2011Secretary's details changed for Dv3 Administration Uk 3 Limited on 1 October 2009 (2 pages)
3 March 2011Secretary's details changed for Dv3 Administration Uk 3 Limited on 1 October 2009 (2 pages)
3 March 2011Secretary's details changed for Dv3 Administration Uk 3 Limited on 1 October 2009 (2 pages)
16 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
4 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (7 pages)
4 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (7 pages)
4 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (7 pages)
3 March 2010Director's details changed for Andrew John Lewin on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Dv3 Administration Uk 3 Limited on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Lesley Chen on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Lesley Chen on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Andrew John Lewin on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Dv3 Administration Uk 3 Limited on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Dv3 Administration Uk 3 Limited on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Lesley Chen on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Andrew John Lewin on 1 October 2009 (2 pages)
13 September 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
13 September 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
6 March 2009Return made up to 03/02/09; full list of members (5 pages)
6 March 2009Return made up to 03/02/09; full list of members (5 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
12 February 2008Return made up to 03/02/08; full list of members (9 pages)
12 February 2008Return made up to 03/02/08; full list of members (9 pages)
15 October 2007New director appointed (2 pages)
15 October 2007New director appointed (2 pages)
10 August 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
10 August 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
28 February 2007New secretary appointed (2 pages)
28 February 2007New director appointed (7 pages)
28 February 2007Secretary resigned (1 page)
28 February 2007Return made up to 03/02/07; full list of members (6 pages)
28 February 2007New secretary appointed (2 pages)
28 February 2007Secretary resigned (1 page)
28 February 2007Return made up to 03/02/07; full list of members (6 pages)
28 February 2007New director appointed (7 pages)
17 November 2006Director's particulars changed (1 page)
17 November 2006Director's particulars changed (1 page)
31 July 2006Secretary's particulars changed (1 page)
31 July 2006Secretary's particulars changed (1 page)
18 May 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
18 May 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
19 April 2006New director appointed (8 pages)
19 April 2006New director appointed (9 pages)
19 April 2006New director appointed (8 pages)
19 April 2006New director appointed (9 pages)
19 April 2006New director appointed (8 pages)
19 April 2006New director appointed (8 pages)
10 April 2006Director's particulars changed (1 page)
10 April 2006Director's particulars changed (1 page)
10 April 2006Director resigned (1 page)
10 April 2006New director appointed (2 pages)
10 April 2006Director resigned (1 page)
10 April 2006New director appointed (2 pages)
10 April 2006Director's particulars changed (1 page)
10 April 2006Director's particulars changed (1 page)
22 February 2006Return made up to 03/02/06; full list of members (5 pages)
22 February 2006Return made up to 03/02/06; full list of members (5 pages)
13 December 2005Secretary's particulars changed (1 page)
13 December 2005Secretary's particulars changed (1 page)
14 October 2005Director's particulars changed (1 page)
14 October 2005Director's particulars changed (1 page)
21 July 2005Registered office changed on 21/07/05 from: 40 portman square london W1H 0AA (1 page)
21 July 2005Registered office changed on 21/07/05 from: 40 portman square london W1H 0AA (1 page)
27 April 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
27 April 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
16 March 2005Return made up to 03/02/05; full list of members (5 pages)
16 March 2005Return made up to 03/02/05; full list of members (5 pages)
2 April 2004Memorandum and Articles of Association (14 pages)
2 April 2004Memorandum and Articles of Association (14 pages)
1 April 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
1 April 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
29 March 2004Director resigned (1 page)
29 March 2004Secretary resigned (1 page)
29 March 2004Secretary resigned (1 page)
29 March 2004New director appointed (2 pages)
29 March 2004New secretary appointed (2 pages)
29 March 2004New secretary appointed (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004Director resigned (1 page)
26 March 2004Registered office changed on 26/03/04 from: 6-8 underwood street london N1 7JQ (1 page)
26 March 2004Registered office changed on 26/03/04 from: 6-8 underwood street london N1 7JQ (1 page)
22 March 2004Company name changed speed 9844 LIMITED\certificate issued on 22/03/04 (2 pages)
22 March 2004Company name changed speed 9844 LIMITED\certificate issued on 22/03/04 (2 pages)
3 February 2004Incorporation (18 pages)
3 February 2004Incorporation (18 pages)