Company NameDV3 Limited
Company StatusDissolved
Company Number06596517
CategoryPrivate Limited Company
Incorporation Date19 May 2008(15 years, 11 months ago)
Dissolution Date23 April 2019 (5 years ago)
Previous NameNewincco 836 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James William Jeremy Ritblat
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2008(1 week, 2 days after company formation)
Appointment Duration10 years, 11 months (closed 23 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Secretary NameDelancey Limited (Corporation)
StatusClosed
Appointed28 May 2008(1 week, 2 days after company formation)
Appointment Duration10 years, 11 months (closed 23 April 2019)
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed19 May 2008(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed19 May 2008(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed19 May 2008(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 £1Delancey Real Estate Asset Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
24 January 2019Application to strike the company off the register (3 pages)
13 July 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
23 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
20 February 2018Register inspection address has been changed from Cannon Place 78 Cannon Street London EC4N 6AF England to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
19 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
4 June 2017Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
4 June 2017Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
17 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
17 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
23 June 2016Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page)
23 June 2016Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page)
23 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(4 pages)
23 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(4 pages)
23 June 2016Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page)
23 June 2016Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page)
24 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
24 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
29 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(3 pages)
29 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(3 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
9 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(3 pages)
9 June 2014Director's details changed for Mr James William Jeremy Ritblat on 20 May 2013 (2 pages)
9 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(3 pages)
9 June 2014Director's details changed for Mr James William Jeremy Ritblat on 20 May 2013 (2 pages)
11 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
11 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
31 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
14 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
14 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
11 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
15 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
26 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
26 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
16 June 2010Secretary's details changed for Delancey Limited on 1 October 2009 (2 pages)
16 June 2010Secretary's details changed for Delancey Limited on 1 October 2009 (2 pages)
16 June 2010Secretary's details changed for Delancey Limited on 1 October 2009 (2 pages)
16 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
22 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
22 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
21 May 2009Return made up to 19/05/09; full list of members (3 pages)
21 May 2009Return made up to 19/05/09; full list of members (3 pages)
21 August 2008Director appointed mr james william jeremy ritblat (3 pages)
21 August 2008Appointment terminated director olswang directors 1 LIMITED (1 page)
21 August 2008Appointment terminated secretary olswang cosec LIMITED (1 page)
21 August 2008Registered office changed on 21/08/2008 from seventh floor 90 high holborn london WC1V 6XX (1 page)
21 August 2008Appointment terminated secretary olswang cosec LIMITED (1 page)
21 August 2008Appointment terminated director olswang directors 2 LIMITED (1 page)
21 August 2008Director appointed mr james william jeremy ritblat (3 pages)
21 August 2008Secretary appointed delancey LIMITED (1 page)
21 August 2008Secretary appointed delancey LIMITED (1 page)
21 August 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
21 August 2008Registered office changed on 21/08/2008 from seventh floor 90 high holborn london WC1V 6XX (1 page)
21 August 2008Appointment terminated director olswang directors 2 LIMITED (1 page)
21 August 2008Appointment terminated director olswang directors 1 LIMITED (1 page)
21 August 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
28 May 2008Company name changed newincco 836 LIMITED\certificate issued on 28/05/08 (2 pages)
28 May 2008Company name changed newincco 836 LIMITED\certificate issued on 28/05/08 (2 pages)
19 May 2008Incorporation (23 pages)
19 May 2008Incorporation (23 pages)