Company NameDartmouth Investments Limited
Company StatusDissolved
Company Number05432256
CategoryPrivate Limited Company
Incorporation Date21 April 2005(19 years ago)
Dissolution Date11 February 2020 (4 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Graham Lindsay Drake
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressAshburnham
Watford Road
Northwood
Middlesex
HA6 3PH
Secretary NameGloria Francesca Ellis
NationalityBritish
StatusClosed
Appointed21 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address44 Cloudesdale Road
Balham
London
SW17 8ES
Secretary NameBarbara Jane Rose
NationalityBritish
StatusResigned
Appointed21 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address10 Woodmere Close
Croydon
Surrey
CR0 7PN
Director NameCharterhouse Directorate Limited (Corporation)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence Address8 Baltic Street East
London
EC1Y 0UP
Secretary NameCharterhouse Secretariat Limited (Corporation)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence Address8 Baltic Street East
London
EC1Y 0UP

Location

Registered Address4th Floor
7/10 Chandos Street
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Graham Lindsay Drake
100.00%
Ordinary

Financials

Year2014
Net Worth-£482,084
Cash£433,443
Current Liabilities£1,430,030

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 December

Filing History

11 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2019First Gazette notice for voluntary strike-off (1 page)
13 November 2019Application to strike the company off the register (3 pages)
9 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
20 May 2019Confirmation statement made on 21 April 2019 with updates (4 pages)
3 January 2019Total exemption full accounts made up to 31 December 2017 (5 pages)
27 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
26 April 2018Confirmation statement made on 21 April 2018 with updates (4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
25 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
25 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
8 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
15 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 December 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 July 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
16 July 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
23 April 2013Termination of appointment of Barbara Rose as a secretary (1 page)
23 April 2013Termination of appointment of Barbara Rose as a secretary (1 page)
18 February 2013Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 18 February 2013 (1 page)
18 February 2013Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 18 February 2013 (1 page)
6 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
24 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 May 2009Return made up to 21/04/09; full list of members (3 pages)
1 May 2009Return made up to 21/04/09; full list of members (3 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
18 September 2008Return made up to 21/04/08; full list of members (6 pages)
18 September 2008Return made up to 21/04/08; full list of members (6 pages)
26 February 2008Registered office changed on 26/02/2008 from 8 baltic street east london EC1Y 0UP (1 page)
26 February 2008Registered office changed on 26/02/2008 from 8 baltic street east london EC1Y 0UP (1 page)
23 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 May 2007Return made up to 21/04/07; full list of members (2 pages)
2 May 2007Return made up to 21/04/07; full list of members (2 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
25 May 2006Return made up to 21/04/06; full list of members (2 pages)
25 May 2006Return made up to 21/04/06; full list of members (2 pages)
1 August 2005New secretary appointed (1 page)
1 August 2005New secretary appointed (1 page)
10 June 2005Ad 21/04/05-21/04/05 £ si [email protected]=99 £ ic 100/199 (1 page)
10 June 2005Ad 21/04/05-21/04/05 £ si [email protected]=99 £ ic 100/199 (1 page)
9 June 2005New director appointed (4 pages)
9 June 2005Director resigned (1 page)
9 June 2005New secretary appointed (2 pages)
9 June 2005Secretary resigned (1 page)
9 June 2005New secretary appointed (2 pages)
9 June 2005New secretary appointed (2 pages)
9 June 2005New secretary appointed (2 pages)
9 June 2005Director resigned (1 page)
9 June 2005New director appointed (4 pages)
9 June 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
9 June 2005Secretary resigned (1 page)
9 June 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
8 June 2005Ad 21/04/05-21/04/05 £ si [email protected]=99 £ ic 1/100 (1 page)
8 June 2005Ad 21/04/05-21/04/05 £ si [email protected]=99 £ ic 1/100 (1 page)
21 April 2005Incorporation (14 pages)
21 April 2005Incorporation (14 pages)