Company NameDVL Smith Training Limited
Company StatusDissolved
Company Number05989109
CategoryPrivate Limited Company
Incorporation Date6 November 2006(17 years, 4 months ago)
Dissolution Date5 July 2011 (12 years, 9 months ago)
Previous NameD V L Smith Training Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameClare Louise Battellino
NationalityAustralian
StatusClosed
Appointed08 October 2008(1 year, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 05 July 2011)
RoleFinance Executive
Correspondence Address42 Ormond Street
Paddington
2021 Nsw
Australia
Director NameMr Nigel Gregory Long
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2010(3 years, 11 months after company formation)
Appointment Duration8 months, 1 week (closed 05 July 2011)
RoleCEO
Country of ResidenceEngland
Correspondence Address159-173 St. John Street
London
EC1V 4QJ
Director NameDr David Van Lloyd Smith
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressFlat 169 Free Trade Wharf
340 The Highway
London
E1W 3EU
Secretary NameMrs Josephine Mary Smith
NationalityBritish
StatusResigned
Appointed06 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 169 Free Trade Wharf
340 The Highway
London
E1W 3EU
Director NameDerek James Leddie
Date of BirthJune 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed17 April 2007(5 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2008)
RoleCompany Director
Correspondence AddressUnit 319
6 Cowper Wharf Road
Woolloomooloo
Nsw 2011
Australia
Director NameAnthony Gus Rowlinson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed17 April 2007(5 months, 1 week after company formation)
Appointment Duration11 months (resigned 18 March 2008)
RoleCompany Director
Correspondence Address2 One Tree Hill
Donvale
Victoria 3111 United Kingdom
Australia
Director NameJohn Marinopoulos
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed17 April 2007(5 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 08 October 2008)
RoleBusiness Consultant
Country of ResidenceAustralia
Correspondence Address43 Peate Avenue
Glen Iris
Victoria 3146
Australia
Director NameMatthew William Bailey
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed28 November 2007(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2010)
RoleCEO
Country of ResidenceAustralia
Correspondence Address4 Marlborough Street
Surrey Hills
Victoria 3127
Australia

Location

Registered Address5th Floor 159-173 St. John Street
London
EC1V 4QJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

100 at 1Dvl Smith Group Limited
100.00%
Ordinary

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

5 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2011First Gazette notice for compulsory strike-off (1 page)
22 March 2011First Gazette notice for compulsory strike-off (1 page)
20 December 2010Appointment of Nigel Gregory Long as a director (3 pages)
20 December 2010Appointment of Nigel Gregory Long as a director (3 pages)
12 April 2010Termination of appointment of Matthew Bailey as a director (2 pages)
12 April 2010Termination of appointment of Matthew Bailey as a director (2 pages)
25 November 2009Statement of company's objects (2 pages)
25 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
25 November 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re agreement 04/11/2009
(30 pages)
25 November 2009Statement of company's objects (2 pages)
23 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 October 2009Full accounts made up to 30 June 2009 (9 pages)
29 October 2009Full accounts made up to 30 June 2009 (9 pages)
16 June 2009Registered office changed on 16/06/2009 from 5TH floor newbury house 890-900 eastern avenue newbury park ilford essex IG2 7HH (1 page)
16 June 2009Registered office changed on 16/06/2009 from 5TH floor newbury house 890-900 eastern avenue newbury park ilford essex IG2 7HH (1 page)
22 December 2008Accounts for a small company made up to 30 June 2008 (6 pages)
22 December 2008Accounts for a small company made up to 30 June 2008 (6 pages)
25 November 2008Return made up to 06/11/08; full list of members (5 pages)
25 November 2008Return made up to 06/11/08; full list of members (5 pages)
11 November 2008Appointment terminated director derek leddie (1 page)
11 November 2008Appointment Terminated Director derek leddie (1 page)
29 October 2008Secretary appointed clare battellino (2 pages)
29 October 2008Appointment terminated director david smith (1 page)
29 October 2008Appointment terminated secretary josephine smith (1 page)
29 October 2008Appointment Terminated Secretary josephine smith (1 page)
29 October 2008Appointment Terminated Director john marinopoulos (1 page)
29 October 2008Appointment terminated director john marinopoulos (1 page)
29 October 2008Secretary appointed clare battellino (2 pages)
29 October 2008Appointment Terminated Director david smith (1 page)
9 September 2008Registered office changed on 09/09/2008 from 420 cranbrook road, gants hill ilford essex IG2 6HT (1 page)
9 September 2008Registered office changed on 09/09/2008 from 420 cranbrook road, gants hill ilford essex IG2 6HT (1 page)
9 April 2008Appointment Terminated Director anthony rowlinson (1 page)
9 April 2008Appointment terminated director anthony rowlinson (1 page)
10 March 2008Accounts for a small company made up to 30 June 2007 (6 pages)
10 March 2008Accounts for a small company made up to 30 June 2007 (6 pages)
16 January 2008New director appointed (2 pages)
16 January 2008New director appointed (2 pages)
27 November 2007Return made up to 06/11/07; full list of members (6 pages)
27 November 2007Return made up to 06/11/07; full list of members (6 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
4 August 2007New director appointed (2 pages)
4 August 2007New director appointed (2 pages)
4 August 2007New director appointed (2 pages)
4 August 2007New director appointed (2 pages)
18 May 2007Accounting reference date shortened from 30/11/07 to 30/06/07 (1 page)
18 May 2007Accounting reference date shortened from 30/11/07 to 30/06/07 (1 page)
23 November 2006Company name changed d v l smith training LIMITED\certificate issued on 23/11/06 (2 pages)
23 November 2006Company name changed d v l smith training LIMITED\certificate issued on 23/11/06 (2 pages)
6 November 2006Incorporation (17 pages)
6 November 2006Incorporation (17 pages)