Company NameDV3 Administration UK 3 Limited
Company StatusDissolved
Company Number05751857
CategoryPrivate Limited Company
Incorporation Date22 March 2006(18 years, 1 month ago)
Dissolution Date25 April 2017 (7 years ago)
Previous NameNewincco 533 Limited

Business Activity

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

Directors

Director NameMr Andrew David Parsons
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBermudian
StatusClosed
Appointed09 June 2015(9 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 25 April 2017)
RoleCompany Director
Country of ResidenceBermuda
Correspondence AddressThistle House 4 Burnaby Street
Hamilton Hm11
Bermuda
Director NameDV3 Administration UK 1 Limited (Corporation)
StatusClosed
Appointed31 March 2006(1 week, 1 day after company formation)
Appointment Duration11 years (closed 25 April 2017)
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Director NameDV3 Administration UK 2 Limited (Corporation)
StatusClosed
Appointed31 March 2006(1 week, 1 day after company formation)
Appointment Duration11 years (closed 25 April 2017)
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Secretary NameDV3 Administration UK 1 Limited (Corporation)
StatusClosed
Appointed31 March 2006(1 week, 1 day after company formation)
Appointment Duration11 years (closed 25 April 2017)
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Director NameMr Jozef Charles Hendriks
Date of BirthJanuary 1953 (Born 71 years ago)
NationalitySwiss
StatusResigned
Appointed20 September 2010(4 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 June 2015)
RoleManaging Director
Country of ResidenceBermuda
Correspondence AddressThistle House, 4 Burnaby Street
Hamilton
Hm11
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

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 Realisation Co. Limited
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 (3 pages)
27 January 2017Application to strike the company off the register (3 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)
16 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(6 pages)
16 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(6 pages)
16 May 2016Register(s) moved to registered office address 6th Floor Lansdowne House Berkeley Square London W1J 6ER (1 page)
16 May 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)
18 June 2015Appointment of Mr Andrew David Parsons as a director on 9 June 2015 (2 pages)
18 June 2015Appointment of Mr Andrew David Parsons as a director on 9 June 2015 (2 pages)
18 June 2015Termination of appointment of Jozef Charles Hendriks as a director on 9 June 2015 (1 page)
18 June 2015Termination of appointment of Jozef Charles Hendriks as a director on 9 June 2015 (1 page)
18 June 2015Appointment of Mr Andrew David Parsons as a director on 9 June 2015 (2 pages)
18 June 2015Termination of appointment of Jozef Charles Hendriks as a director on 9 June 2015 (1 page)
29 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(6 pages)
29 April 2015Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page)
29 April 2015Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page)
29 April 2015Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page)
29 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(6 pages)
29 April 2015Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(5 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(5 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)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 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)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 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)
15 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
21 September 2010Appointment of Mr Jozef Charles Hendriks as a director (2 pages)
21 September 2010Appointment of Mr Jozef Charles Hendriks as a director (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)
18 May 2010Director's details changed for Dv3 Administration Uk 2 Limited on 1 October 2009 (2 pages)
18 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Dv3 Administration Uk 2 Limited on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Dv3 Administration Uk 1 Limited on 1 October 2009 (2 pages)
18 May 2010Secretary's details changed for Dv3 Administration Uk 1 Limited on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Dv3 Administration Uk 1 Limited on 1 October 2009 (2 pages)
18 May 2010Secretary's details changed for Dv3 Administration Uk 1 Limited on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Dv3 Administration Uk 2 Limited on 1 October 2009 (2 pages)
18 May 2010Secretary's details changed for Dv3 Administration Uk 1 Limited on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Dv3 Administration Uk 1 Limited on 1 October 2009 (2 pages)
18 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 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)
13 April 2009Return made up to 31/03/09; full list of members (3 pages)
13 April 2009Return made up to 31/03/09; full list of members (3 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)
4 April 2008Return made up to 22/03/08; full list of members (3 pages)
4 April 2008Return made up to 22/03/08; full list of members (3 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
29 March 2007Return made up to 22/03/07; full list of members (5 pages)
29 March 2007Return made up to 22/03/07; full list of members (5 pages)
5 June 2006Company name changed newincco 533 LIMITED\certificate issued on 05/06/06 (2 pages)
5 June 2006Company name changed newincco 533 LIMITED\certificate issued on 05/06/06 (2 pages)
18 April 2006New director appointed (8 pages)
18 April 2006New secretary appointed;new director appointed (7 pages)
18 April 2006New secretary appointed;new director appointed (7 pages)
18 April 2006New director appointed (8 pages)
7 April 2006Registered office changed on 07/04/06 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Secretary resigned (1 page)
7 April 2006Secretary resigned (1 page)
7 April 2006Registered office changed on 07/04/06 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
22 March 2006Incorporation (21 pages)
22 March 2006Incorporation (21 pages)