Company NameDeynebrooke Directors Limited
Company StatusDissolved
Company Number05867650
CategoryPrivate Limited Company
Incorporation Date5 July 2006(17 years, 9 months ago)
Dissolution Date5 July 2016 (7 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Martin Brooks
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2012(6 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 05 July 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameBijan Akhavan Safa
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLanercost
15 Oaklands Rise
Welwyn
Hertfordshire
AL6 0RN
Director NameMr Jamie Nicholas Bradshaw
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Angus Close
Chessington
Surrey
KT9 2BW
Secretary NameBijan Akhavan Safa
NationalityBritish
StatusResigned
Appointed05 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLanercost
15 Oaklands Rise
Welwyn
Hertfordshire
AL6 0RN
Director NameMr Edward Petre Mears
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2006(1 week, 6 days after company formation)
Appointment Duration6 years, 3 months (resigned 01 November 2012)
RoleCosultant
Country of ResidenceSaint Kitts And Nevis
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameMrs Sarah Louise Petre-Mears
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(6 months, 4 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 01 November 2012)
RoleConsultant
Country of ResidenceSaint Kitts And Nevis
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameBijan Akhavan Safa
StatusResigned
Appointed01 November 2012(6 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 January 2015)
RoleCompany Director
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameTadco Directors Limited (Corporation)
StatusResigned
Appointed05 July 2006(same day as company formation)
Correspondence Address6th Floor
94-96 Wigmore Street
London
W1U 3RF
Secretary NameTadco Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 July 2006(same day as company formation)
Correspondence Address6th Floor
94-96 Wigmore Street
London
W1U 3RF
Secretary NameAshford Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 2007(6 months, 4 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 01 November 2012)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW

Location

Registered Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Culmead LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
8 April 2016Application to strike the company off the register (3 pages)
8 April 2016Application to strike the company off the register (3 pages)
28 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
28 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
29 January 2015Termination of appointment of Bijan Akhavan Safa as a secretary on 19 January 2015 (1 page)
29 January 2015Termination of appointment of Bijan Akhavan Safa as a secretary on 19 January 2015 (1 page)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
19 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (3 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (3 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (3 pages)
27 November 2012Appointment of Mr Martin Brooks as a director (2 pages)
27 November 2012Termination of appointment of Ashford Secretaries Limited as a secretary (1 page)
27 November 2012Appointment of Bijan Akhavan Safa as a secretary (1 page)
27 November 2012Termination of appointment of Edward Petre Mears as a director (1 page)
27 November 2012Termination of appointment of Sarah Petre-Mears as a director (1 page)
27 November 2012Termination of appointment of Ashford Secretaries Limited as a secretary (1 page)
27 November 2012Appointment of Mr Martin Brooks as a director (2 pages)
27 November 2012Termination of appointment of Sarah Petre-Mears as a director (1 page)
27 November 2012Appointment of Bijan Akhavan Safa as a secretary (1 page)
27 November 2012Termination of appointment of Edward Petre Mears as a director (1 page)
10 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
11 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
11 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
8 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Edward Petre Mears on 1 October 2009 (2 pages)
20 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Mrs Sarah Louise Petre-Mears on 1 October 2009 (2 pages)
20 July 2010Secretary's details changed for Ashford Secretaries Limited on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Mrs Sarah Louise Petre-Mears on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Mrs Sarah Louise Petre-Mears on 1 October 2009 (2 pages)
20 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Edward Petre Mears on 1 October 2009 (2 pages)
20 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Edward Petre Mears on 1 October 2009 (2 pages)
20 July 2010Secretary's details changed for Ashford Secretaries Limited on 1 October 2009 (2 pages)
20 July 2010Secretary's details changed for Ashford Secretaries Limited on 1 October 2009 (2 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 July 2009Return made up to 05/07/09; full list of members (3 pages)
6 July 2009Return made up to 05/07/09; full list of members (3 pages)
28 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
28 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
4 August 2008Return made up to 05/07/08; full list of members (3 pages)
4 August 2008Return made up to 05/07/08; full list of members (3 pages)
2 May 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
2 May 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
24 July 2007Return made up to 05/07/07; full list of members (2 pages)
24 July 2007Return made up to 05/07/07; full list of members (2 pages)
15 February 2007New director appointed (2 pages)
15 February 2007Director resigned (1 page)
15 February 2007Secretary resigned (1 page)
15 February 2007New secretary appointed (2 pages)
15 February 2007Director resigned (1 page)
15 February 2007Director resigned (1 page)
15 February 2007Secretary resigned (1 page)
15 February 2007New director appointed (2 pages)
15 February 2007Director resigned (1 page)
15 February 2007New secretary appointed (2 pages)
18 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
18 July 2006New secretary appointed (2 pages)
18 July 2006Secretary resigned (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Secretary resigned (1 page)
18 July 2006Director resigned (1 page)
18 July 2006New secretary appointed (2 pages)
18 July 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
18 July 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
5 July 2006Incorporation (17 pages)
5 July 2006Incorporation (17 pages)