Company NameDewaret Developments Limited
Company StatusDissolved
Company Number05903325
CategoryPrivate Limited Company
Incorporation Date11 August 2006(17 years, 8 months ago)
Dissolution Date20 November 2012 (11 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Steven Edward Oliver
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2006(3 months after company formation)
Appointment Duration6 years (closed 20 November 2012)
RoleDivisional Director
Country of ResidenceEngland
Correspondence Address7 Swallow Street
London
W1B 4DE
Secretary NameCapital Trading Companies Secretaries Limited (Corporation)
StatusClosed
Appointed11 August 2006(same day as company formation)
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameMr Christopher David Brierley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2006(same day as company formation)
RoleBanking Consultant
Country of ResidenceEngland
Correspondence Address30 Bowater Place
Blackheath
London
SE3 8ST
Director NamePeter Malcolm Roe
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressThe Pightle
Teffont Evias
Salisbury
Wiltshire
SP3 5RG
Director NameGrant Tewkesbury
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2006(same day as company formation)
RoleChartered Surveyor
Correspondence Address9 York House
16 York Road
Sutton
Surrey
SM2 6HG
Director NameMr Anthony Richard Whycliffe Wyld
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(1 year, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 26 August 2008)
RoleForestry Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Ansty House
Higher Ansty
Dorchester
Dorset
DT2 7PT
Director NameMr Robert James Rickman
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2008(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 06 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Foundry House
Walton Well Road
Oxford
Oxfordshire
OX2 6AQ

Location

Registered Address7 Swallow Street
London
W1B 4DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

14.5k at £0.5Barbara Heller
50.00%
Ordinary
14.5k at £0.5Janet Beats
50.00%
Ordinary

Financials

Year2014
Gross Profit-£437
Net Worth£19,398
Cash£3,643
Current Liabilities£3,919

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2012Annual return made up to 11 August 2012 with a full list of shareholders
Statement of capital on 2012-08-24
  • GBP 14,500
(4 pages)
24 August 2012Annual return made up to 11 August 2012 with a full list of shareholders
Statement of capital on 2012-08-24
  • GBP 14,500
(4 pages)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
25 July 2012Application to strike the company off the register (3 pages)
25 July 2012Application to strike the company off the register (3 pages)
20 July 2012Termination of appointment of Christopher Brierley as a director (1 page)
20 July 2012Termination of appointment of Christopher David Brierley as a director on 4 June 2010 (1 page)
9 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
9 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
6 December 2011Termination of appointment of Robert James Rickman as a director on 6 December 2011 (1 page)
6 December 2011Termination of appointment of Robert Rickman as a director (1 page)
29 November 2011Second filing of CH04 previously delivered to Companies House
  • ANNOTATION A second filed CH04 for capital trading company secretaries LIMITED was registered on 29/11/11
(5 pages)
29 November 2011Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Clarification a second filed CH04 for capital trading company secretaries LIMITED was registered on 29/11/11
(5 pages)
25 November 2011Solvency Statement dated 14/11/11 (1 page)
25 November 2011Statement by Directors (1 page)
25 November 2011Statement of capital on 25 November 2011
  • GBP 14,500
(4 pages)
25 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £500 cancelled from share prem a/c 18/11/2011
(2 pages)
25 November 2011Statement of capital on 25 November 2011
  • GBP 14,500
(4 pages)
25 November 2011Resolutions
  • RES13 ‐ £500 cancelled from share prem a/c 18/11/2011
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 November 2011Statement by directors (1 page)
25 November 2011Solvency statement dated 14/11/11 (1 page)
7 November 2011Secretary's details changed
  • ANNOTATION A second filed CH04 for capital trading company secretaries LIMITED was registered on 29/11/11
(3 pages)
7 November 2011Secretary's details changed
  • ANNOTATION Clarification a second filed CH04 for capital trading company secretaries LIMITED was registered on 29/11/11
(3 pages)
23 September 2011Resolutions
  • RES13 ‐ £7000 cancelled from share prem a/c 15/09/2011
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 September 2011Statement by Directors (1 page)
23 September 2011Statement by directors (1 page)
23 September 2011Solvency statement dated 08/09/11 (1 page)
23 September 2011Statement of capital on 23 September 2011
  • GBP 15,000
(4 pages)
23 September 2011Solvency Statement dated 08/09/11 (1 page)
23 September 2011Statement of capital on 23 September 2011
  • GBP 15,000
(4 pages)
23 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £7000 cancelled from share prem a/c 15/09/2011
(2 pages)
17 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
13 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page)
13 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page)
5 April 2011Secretary's details changed (1 page)
5 April 2011Secretary's details changed (1 page)
4 April 2011Director's details changed for Mr Steven Oliver on 25 February 2011 (2 pages)
4 April 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
4 April 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
4 April 2011Director's details changed for Mr Steven Oliver on 25 February 2011 (2 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages)
23 February 2011Statement of capital on 23 February 2011
  • GBP 22,000
(4 pages)
23 February 2011Statement by Directors (1 page)
23 February 2011Solvency statement dated 07/02/11 (1 page)
23 February 2011Statement by directors (1 page)
23 February 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Canc share prem account 18/02/2011
(1 page)
23 February 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Canc share prem account 18/02/2011
(1 page)
23 February 2011Statement of capital on 23 February 2011
  • GBP 22,000
(4 pages)
23 February 2011Solvency Statement dated 07/02/11 (1 page)
16 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
22 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium reduced 12/06/2010
(1 page)
22 June 2010Statement of capital on 22 June 2010
  • GBP 29,500
(4 pages)
22 June 2010Solvency Statement dated 07/06/10 (1 page)
22 June 2010Solvency statement dated 07/06/10 (1 page)
22 June 2010Resolutions
  • RES13 ‐ Share premium reduced 12/06/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 June 2010Statement by directors (1 page)
22 June 2010Statement of capital on 22 June 2010
  • GBP 29,500
(4 pages)
22 June 2010Statement by Directors (1 page)
15 June 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
15 June 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
19 October 2009Director's details changed for Mr Steven Oliver on 15 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Steven Oliver on 15 October 2009 (2 pages)
21 August 2009Return made up to 11/08/09; full list of members (4 pages)
21 August 2009Return made up to 11/08/09; full list of members (4 pages)
15 May 2009Director's change of particulars / steven oliver / 14/05/2009 (1 page)
15 May 2009Director's Change of Particulars / steven oliver / 14/05/2009 / HouseName/Number was: , now: 5; Street was: 16 trilley fields, now: moorland close; Area was: , now: flitton; Post Town was: maulden, now: bedford; Post Code was: MK45 2US, now: MK45 5DQ; Country was: , now: united kingdom (1 page)
23 April 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
23 April 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
27 August 2008Director appointed robert james rickman (1 page)
27 August 2008Appointment Terminated Director anthony wyld (1 page)
27 August 2008Director appointed robert james rickman (1 page)
27 August 2008Appointment terminated director anthony wyld (1 page)
20 August 2008Return made up to 11/08/08; full list of members (4 pages)
20 August 2008Return made up to 11/08/08; full list of members (4 pages)
10 April 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
10 April 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
13 December 2007New director appointed (1 page)
13 December 2007New director appointed (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
29 November 2007Director's particulars changed (1 page)
29 November 2007Director's particulars changed (1 page)
15 August 2007Return made up to 11/08/07; full list of members (2 pages)
15 August 2007Return made up to 11/08/07; full list of members (2 pages)
21 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 2006New director appointed (1 page)
9 November 2006New director appointed (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
5 September 2006Ad 11/08/06-11/08/06 £ si [email protected]=49999 £ ic 1/50000 (1 page)
5 September 2006Ad 11/08/06-11/08/06 £ si [email protected]=49999 £ ic 1/50000 (1 page)
15 August 2006New director appointed (1 page)
15 August 2006New director appointed (1 page)
15 August 2006Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
15 August 2006New director appointed (1 page)
15 August 2006Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
15 August 2006New director appointed (1 page)
11 August 2006Incorporation (17 pages)
11 August 2006Incorporation (17 pages)