Hamilton Hm11
Bermuda
Director Name | DV4 Administration Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 February 2010(5 days after company formation) |
Appointment Duration | 14 years, 1 month |
Correspondence Address | Craigmuir Chambers PO Box 71 Road Town Tortola Virgin Islands, British |
Director Name | DV4 Administration 1 UK Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 March 2015(5 years, 1 month after company formation) |
Appointment Duration | 9 years |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Mr Christopher Alan Mackie |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Mr Jozef Charles Hendriks |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 03 February 2010(5 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 June 2015) |
Role | Company Director |
Country of Residence | Bermuda |
Correspondence Address | Thistle House 4 Burnaby Street Hamilton Bermuda |
Director Name | Mr Colin Barry Wagman |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2015(5 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 29 March 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2010(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2010(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2010(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Website | delancey.com |
---|
Registered Address | 2 Fitzroy Place 8 Mortimer Street London W1T 3JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Dv4 LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (10 months, 3 weeks from now) |
19 August 2010 | Delivered on: 1 September 2010 Persons entitled: DV4 Holdings Dartford Gateway Co. Limited Classification: Debenture Secured details: All monies due or to become due from the company and the unit trust to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
27 June 2023 | Director's details changed for Dv4 Administration 1 Uk Limited on 23 June 2023 (1 page) |
---|---|
27 June 2023 | Registered office address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER to 2 Fitzroy Place 8 Mortimer Street London England W1T 3JJ on 27 June 2023 (1 page) |
3 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
6 December 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
3 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
6 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
3 July 2021 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
3 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
29 October 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
12 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
11 February 2019 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
9 April 2018 | Termination of appointment of Colin Barry Wagman as a director on 29 March 2018 (1 page) |
6 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
15 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
15 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
5 October 2017 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
5 October 2017 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
28 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
6 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
6 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
12 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
18 June 2015 | Termination of appointment of Jozef Charles Hendriks as a director on 9 June 2015 (1 page) |
18 June 2015 | Appointment of Mr Andrew David Parsons as a director on 9 June 2015 (2 pages) |
18 June 2015 | Termination of appointment of Jozef Charles Hendriks as a director on 9 June 2015 (1 page) |
18 June 2015 | Appointment of Mr Andrew David Parsons as a director on 9 June 2015 (2 pages) |
18 June 2015 | Appointment of Mr Andrew David Parsons as a director on 9 June 2015 (2 pages) |
18 June 2015 | Termination of appointment of Jozef Charles Hendriks as a director on 9 June 2015 (1 page) |
19 March 2015 | Appointment of Dv4 Administration 1 Uk Limited as a director on 19 March 2015 (2 pages) |
19 March 2015 | Appointment of Dv4 Administration 1 Uk Limited as a director on 19 March 2015 (2 pages) |
19 March 2015 | Appointment of Mr Colin Barry Wagman as a director on 19 March 2015 (2 pages) |
19 March 2015 | Appointment of Mr Colin Barry Wagman as a director on 19 March 2015 (2 pages) |
2 March 2015 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page) |
2 March 2015 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page) |
2 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
27 February 2015 | Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page) |
27 February 2015 | Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page) |
5 January 2015 | Amended accounts for a dormant company made up to 31 March 2014 (4 pages) |
5 January 2015 | Amended accounts for a dormant company made up to 31 March 2014 (4 pages) |
5 January 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
5 January 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
21 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
12 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
8 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
10 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
1 September 2010 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
1 September 2010 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
9 February 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
9 February 2010 | Appointment of Mr Jozef Charles Hendriks as a director (2 pages) |
9 February 2010 | Termination of appointment of Olswang Directors 2 Limited as a director (1 page) |
9 February 2010 | Termination of appointment of Olswang Cosec Limited as a secretary (1 page) |
9 February 2010 | Termination of appointment of Christopher Mackie as a director (1 page) |
9 February 2010 | Termination of appointment of Olswang Directors 2 Limited as a director (1 page) |
9 February 2010 | Registered office address changed from 90 High Holborn London WC1V 6XX on 9 February 2010 (1 page) |
9 February 2010 | Termination of appointment of Olswang Directors 1 Limited as a director (1 page) |
9 February 2010 | Appointment of Dv4 Administration Limited as a director (2 pages) |
9 February 2010 | Termination of appointment of Olswang Cosec Limited as a secretary (1 page) |
9 February 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
9 February 2010 | Registered office address changed from 90 High Holborn London WC1V 6XX on 9 February 2010 (1 page) |
9 February 2010 | Termination of appointment of Christopher Mackie as a director (1 page) |
9 February 2010 | Appointment of Mr Jozef Charles Hendriks as a director (2 pages) |
9 February 2010 | Appointment of Dv4 Administration Limited as a director (2 pages) |
9 February 2010 | Registered office address changed from 90 High Holborn London WC1V 6XX on 9 February 2010 (1 page) |
9 February 2010 | Termination of appointment of Olswang Directors 1 Limited as a director (1 page) |
3 February 2010 | Company name changed newincco 968 LIMITED\certificate issued on 03/02/10
|
3 February 2010 | Change of name notice (2 pages) |
3 February 2010 | Company name changed newincco 968 LIMITED\certificate issued on 03/02/10
|
3 February 2010 | Change of name notice (2 pages) |
29 January 2010 | Incorporation (51 pages) |
29 January 2010 | Incorporation (51 pages) |