Company NameDewcroft Limited
Company StatusDissolved
Company Number07201686
CategoryPrivate Limited Company
Incorporation Date24 March 2010(14 years, 1 month ago)
Dissolution Date10 May 2016 (7 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Fernando Esteves Marques
Date of BirthMay 1969 (Born 55 years ago)
NationalityPortuguese
StatusClosed
Appointed21 April 2010(3 weeks, 6 days after company formation)
Appointment Duration6 years (closed 10 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A 343 Wandsworth Road
London
SW8 2YH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressSuite 16 Exhibition House
Addison Bridge Place
London
W14 8XP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Shareholders

1 at £1Fernando Marques
100.00%
Ordinary

Financials

Year2014
Net Worth-£161,872
Cash£3,865
Current Liabilities£148,659

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
10 February 2016Application to strike the company off the register (2 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 June 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(4 pages)
6 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 May 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
16 May 2013Register inspection address has been changed (1 page)
16 May 2013Register(s) moved to registered inspection location (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
12 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
7 November 2011Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ on 7 November 2011 (1 page)
7 November 2011Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ on 7 November 2011 (1 page)
28 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
2 September 2010Appointment of Fernando Marques as a director (3 pages)
26 April 2010Termination of appointment of Barbara Kahan as a director (2 pages)
26 April 2010Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 26 April 2010 (2 pages)
24 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
24 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)