Hamilton Hm11
Bermuda
Director Name | DV3 Administration UK 1 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2006(1 week, 1 day after company formation) |
Appointment Duration | 11 years (closed 25 April 2017) |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | DV3 Administration UK 2 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2006(1 week, 1 day after company formation) |
Appointment Duration | 11 years (closed 25 April 2017) |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Secretary Name | DV3 Administration UK 1 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2006(1 week, 1 day after company formation) |
Appointment Duration | 11 years (closed 25 April 2017) |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Mr Jozef Charles Hendriks |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 20 September 2010(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 June 2015) |
Role | Managing Director |
Country of Residence | Bermuda |
Correspondence Address | Thistle House, 4 Burnaby Street Hamilton Hm11 |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Website | delancey.com |
---|
Registered Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Dv3 Realisation Co. Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2017 | Application to strike the company off the register (3 pages) |
27 January 2017 | Application to strike the company off the register (3 pages) |
16 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
16 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
16 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Register(s) moved to registered office address 6th Floor Lansdowne House Berkeley Square London W1J 6ER (1 page) |
16 May 2016 | Register(s) moved to registered office address 6th Floor Lansdowne House Berkeley Square London W1J 6ER (1 page) |
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
18 June 2015 | Appointment of Mr Andrew David Parsons as a director on 9 June 2015 (2 pages) |
18 June 2015 | Appointment of Mr Andrew David Parsons as a director on 9 June 2015 (2 pages) |
18 June 2015 | Termination of appointment of Jozef Charles Hendriks as a director on 9 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Jozef Charles Hendriks as a director on 9 June 2015 (1 page) |
18 June 2015 | Appointment of Mr Andrew David Parsons as a director on 9 June 2015 (2 pages) |
18 June 2015 | Termination of appointment of Jozef Charles Hendriks as a director on 9 June 2015 (1 page) |
29 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page) |
29 April 2015 | Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page) |
29 April 2015 | Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page) |
29 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
8 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
15 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
21 September 2010 | Appointment of Mr Jozef Charles Hendriks as a director (2 pages) |
21 September 2010 | Appointment of Mr Jozef Charles Hendriks as a director (2 pages) |
16 July 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
16 July 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Dv3 Administration Uk 2 Limited on 1 October 2009 (2 pages) |
18 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Dv3 Administration Uk 2 Limited on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Dv3 Administration Uk 1 Limited on 1 October 2009 (2 pages) |
18 May 2010 | Secretary's details changed for Dv3 Administration Uk 1 Limited on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Dv3 Administration Uk 1 Limited on 1 October 2009 (2 pages) |
18 May 2010 | Secretary's details changed for Dv3 Administration Uk 1 Limited on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Dv3 Administration Uk 2 Limited on 1 October 2009 (2 pages) |
18 May 2010 | Secretary's details changed for Dv3 Administration Uk 1 Limited on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Dv3 Administration Uk 1 Limited on 1 October 2009 (2 pages) |
18 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
13 September 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
13 September 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
13 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
13 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
4 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
4 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
16 January 2008 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
16 January 2008 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
29 March 2007 | Return made up to 22/03/07; full list of members (5 pages) |
29 March 2007 | Return made up to 22/03/07; full list of members (5 pages) |
5 June 2006 | Company name changed newincco 533 LIMITED\certificate issued on 05/06/06 (2 pages) |
5 June 2006 | Company name changed newincco 533 LIMITED\certificate issued on 05/06/06 (2 pages) |
18 April 2006 | New director appointed (8 pages) |
18 April 2006 | New secretary appointed;new director appointed (7 pages) |
18 April 2006 | New secretary appointed;new director appointed (7 pages) |
18 April 2006 | New director appointed (8 pages) |
7 April 2006 | Registered office changed on 07/04/06 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
22 March 2006 | Incorporation (21 pages) |
22 March 2006 | Incorporation (21 pages) |