Company NameDusheiko Martin Delvendahl Limited
Company StatusDissolved
Company Number06340561
CategoryPrivate Limited Company
Incorporation Date13 August 2007(16 years, 7 months ago)
Dissolution Date29 March 2011 (13 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Nikolai Delvendahl
Date of BirthMay 1972 (Born 51 years ago)
NationalityGerman
StatusClosed
Appointed13 August 2007(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address3 Tremlett Grove
London
N19 5LA
Director NameNeil Brett Dusheiko
Date of BirthDecember 1970 (Born 53 years ago)
NationalitySouth African
StatusClosed
Appointed13 August 2007(same day as company formation)
RoleArchitect
Correspondence Address65 And A Half Northchurch Road
London
N1 3NU
Secretary NameNeil Brett Dusheiko
NationalitySouth African
StatusClosed
Appointed13 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address65 And A Half Northchurch Road
London
N1 3NU
Director NameMr Eric Norvel Martin Saucedo
Date of BirthOctober 1974 (Born 49 years ago)
NationalityMexican
StatusClosed
Appointed06 October 2008(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 29 March 2011)
RoleArchitect
Correspondence Address61 Albion Road
London
N16 9PP
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed13 August 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressC/O Jamieson Stone 2nd Floor Windsor House
40-41 Great Castle Street
London
W1W 8LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
24 September 2009Registered office changed on 24/09/2009 from russell bedford house city forum 250 city road london EC1V 2QQ (1 page)
24 September 2009Registered office changed on 24/09/2009 from russell bedford house city forum 250 city road london EC1V 2QQ (1 page)
17 September 2009Return made up to 13/08/09; full list of members (5 pages)
17 September 2009Return made up to 13/08/09; full list of members (5 pages)
23 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
23 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
24 June 2009Ad 15/06/09\gbp si 1@1=1\gbp ic 102/103\ (2 pages)
24 June 2009Ad 15/06/09 gbp si 1@1=1 gbp ic 102/103 (2 pages)
6 May 2009Director appointed mr eric norvel martin saucedo (1 page)
6 May 2009Director appointed mr eric norvel martin saucedo (1 page)
25 September 2008Nc inc already adjusted 28/03/08 (1 page)
25 September 2008Capitals not rolled up (2 pages)
25 September 2008Capitals not rolled up (2 pages)
25 September 2008Return made up to 13/08/08; full list of members (7 pages)
25 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
25 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
25 September 2008Return made up to 13/08/08; full list of members (7 pages)
25 September 2008Nc inc already adjusted 28/03/08 (1 page)
6 March 2008Registered office changed on 06/03/2008 from unit 4.3 2-6 northburgh street london EC1V 0AY (1 page)
6 March 2008Registered office changed on 06/03/2008 from unit 4.3 2-6 northburgh street london EC1V 0AY (1 page)
13 August 2007Incorporation (16 pages)
13 August 2007Secretary resigned (1 page)
13 August 2007Incorporation (16 pages)
13 August 2007Secretary resigned (1 page)