Company NameDanesfield Developments Limited
Company StatusDissolved
Company Number06912666
CategoryPrivate Limited Company
Incorporation Date21 May 2009(14 years, 11 months ago)
Dissolution Date14 April 2015 (9 years ago)
Previous NamesCourtstone Limited and Danesfield Homes Limited

Business Activity

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

Directors

Director NameMr Charles Hugh Nicholas Rahder
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2009(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressHill House
3 Leigh Court, Leigh Court Close
Cobham
Surrey
KT11 2HH
Director NameMr Trevor Douglas Knight
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(11 months, 1 week after company formation)
Appointment Duration3 years (resigned 20 May 2013)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address6 Baker Street
Weybridge
Surrey
KT13 8AU

Location

Registered Address6th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

500 at £1Charles Hugh Nicholas Rahder
50.00%
Ordinary
500 at £1Trevor Douglas Knight
50.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
17 December 2014Application to strike the company off the register (3 pages)
17 December 2014Application to strike the company off the register (3 pages)
22 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(3 pages)
22 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(3 pages)
3 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 3 April 2014 (1 page)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
15 July 2013Termination of appointment of Trevor Douglas Knight as a director on 20 May 2013 (2 pages)
15 July 2013Termination of appointment of Trevor Douglas Knight as a director on 20 May 2013 (2 pages)
28 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
23 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
26 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
25 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
18 May 2011Statement of capital following an allotment of shares on 17 May 2011
  • GBP 1,000
(3 pages)
18 May 2011Statement of capital following an allotment of shares on 17 May 2011
  • GBP 1,000
(3 pages)
22 February 2011Accounts made up to 30 June 2010 (7 pages)
22 February 2011Accounts made up to 30 June 2010 (7 pages)
8 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 8 December 2010 (1 page)
8 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 8 December 2010 (1 page)
8 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 8 December 2010 (1 page)
21 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
29 April 2010Appointment of Trevor Douglas Knight as a director (2 pages)
29 April 2010Appointment of Trevor Douglas Knight as a director (2 pages)
30 March 2010Company name changed danesfield homes LIMITED\certificate issued on 30/03/10
  • RES15 ‐ Change company name resolution on 2010-03-15
(2 pages)
30 March 2010Company name changed danesfield homes LIMITED\certificate issued on 30/03/10
  • RES15 ‐ Change company name resolution on 2010-03-15
(2 pages)
30 March 2010Change of name notice (2 pages)
30 March 2010Change of name notice (2 pages)
4 June 2009Company name changed courtstone LIMITED\certificate issued on 07/06/09 (2 pages)
4 June 2009Company name changed courtstone LIMITED\certificate issued on 07/06/09 (2 pages)
2 June 2009Accounting reference date extended from 31/05/2010 to 30/06/2010 (1 page)
2 June 2009Accounting reference date extended from 31/05/2010 to 30/06/2010 (1 page)
21 May 2009Incorporation (20 pages)
21 May 2009Incorporation (20 pages)