Company NameDickson & Devine Limited
Company StatusDissolved
Company Number07141843
CategoryPrivate Limited Company
Incorporation Date1 February 2010(14 years, 2 months ago)
Dissolution Date28 July 2020 (3 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Director

Director NameMs Amanda Lee Dickson
Date of BirthNovember 1982 (Born 41 years ago)
NationalityAmerican
StatusClosed
Appointed01 February 2010(same day as company formation)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Grove House 248a Marylebone Road
London
NW1 6BB

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Amanda Lee Dickson
100.00%
Ordinary

Financials

Year2014
Net Worth£45,112
Cash£364
Current Liabilities£54,170

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

28 July 2020Final Gazette dissolved following liquidation (1 page)
28 April 2020Return of final meeting in a creditors' voluntary winding up (20 pages)
1 May 2019Liquidators' statement of receipts and payments to 26 February 2019 (22 pages)
12 March 2018Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 12 March 2018 (2 pages)
8 March 2018Appointment of a voluntary liquidator (3 pages)
8 March 2018Statement of affairs (8 pages)
8 March 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-27
(1 page)
7 February 2018Compulsory strike-off action has been discontinued (1 page)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
5 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
7 March 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(3 pages)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
14 April 2015Total exemption small company accounts made up to 28 February 2014 (5 pages)
14 April 2015Total exemption small company accounts made up to 28 February 2014 (5 pages)
23 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
23 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
23 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
14 May 2014Total exemption small company accounts made up to 28 February 2013 (4 pages)
14 May 2014Total exemption small company accounts made up to 29 February 2012 (4 pages)
14 May 2014Total exemption small company accounts made up to 29 February 2012 (4 pages)
14 May 2014Total exemption small company accounts made up to 28 February 2013 (4 pages)
27 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(3 pages)
27 February 2014Director's details changed for Ms Amanda Lee Dickson on 31 January 2014 (2 pages)
27 February 2014Director's details changed for Ms Amanda Lee Dickson on 31 January 2014 (2 pages)
27 February 2014Registered office address changed from 624 Fulham Road London SW6 5RS on 27 February 2014 (1 page)
27 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(3 pages)
27 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(3 pages)
27 February 2014Registered office address changed from 624 Fulham Road London SW6 5RS on 27 February 2014 (1 page)
26 February 2014Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
26 February 2014Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
26 February 2014Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
25 February 2014Compulsory strike-off action has been discontinued (1 page)
25 February 2014Compulsory strike-off action has been discontinued (1 page)
25 January 2014Compulsory strike-off action has been suspended (1 page)
25 January 2014Compulsory strike-off action has been suspended (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013Compulsory strike-off action has been suspended (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 September 2011Registered office address changed from 35 Molasses House Clove Hitch Quay Battersea London SW11 3TN United Kingdom on 30 September 2011 (1 page)
30 September 2011Registered office address changed from 35 Molasses House Clove Hitch Quay Battersea London SW11 3TN United Kingdom on 30 September 2011 (1 page)
9 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
9 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
9 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
1 February 2010Incorporation (22 pages)
1 February 2010Incorporation (22 pages)