Company NameDewey & Leboeuf Services Limited
Company StatusDissolved
Company Number07301080
CategoryPrivate Limited Company
Incorporation Date1 July 2010(13 years, 10 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameDewey & Leboeuf Corporate Services Limited (Corporation)
StatusClosed
Appointed01 July 2010(same day as company formation)
Correspondence AddressNo.1, Minster Court
Mincing Lane
London
EC3R 7YL
Director NameMrs Alison Frances Clifford
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Minster Court
Mincing Lane
London
EC3R 7YL
Director NameMr Bruce Lane Johnston
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(same day as company formation)
RoleSolicitor
Correspondence Address1 Minster Court
Mincing Lane
London
EC3R 7YL
Director NameMr Peter John Sharp
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Minster Court
Mincing Lane
London
EC3R 7YL
Director NameMrs Julia Mary Sherlock
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Minster Court
Mincing Lane
London
EC3R 7YL
Director NameMs Judith Rosemary Harger
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(5 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Minster Court
Mincing Lane
London
EC3R 7YL

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2010
Turnover£808,328
Net Worth£4,640,312
Cash£37,270
Current Liabilities£1,837,220

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 September 2017Final Gazette dissolved following liquidation (1 page)
19 June 2017Notice of move from Administration to Dissolution (12 pages)
23 November 2016Administrator's progress report to 14 October 2016 (11 pages)
23 June 2016Notice of extension of period of Administration (1 page)
22 June 2016Notice of extension of period of Administration (1 page)
18 May 2016Administrator's progress report to 14 April 2016 (11 pages)
20 November 2015Administrator's progress report to 14 October 2015 (11 pages)
21 May 2015Administrator's progress report to 14 April 2015 (12 pages)
9 January 2015Administrator's progress report to 14 October 2014 (10 pages)
20 May 2014Administrator's progress report to 14 April 2014 (10 pages)
20 May 2014Notice of extension of period of Administration (1 page)
20 December 2013Administrator's progress report to 27 November 2013 (9 pages)
1 July 2013Administrator's progress report to 27 May 2013 (7 pages)
23 May 2013Notice of extension of period of Administration (1 page)
8 January 2013Administrator's progress report to 27 November 2012 (11 pages)
16 August 2012Result of meeting of creditors (3 pages)
13 August 2012Result of meeting of creditors (2 pages)
13 August 2012Notice of deemed approval of proposals (1 page)
9 August 2012Statement of administrator's proposal (55 pages)
6 June 2012Registered office address changed from 1 Minster Court Mincing Lane London EC3R 7YL United Kingdom on 6 June 2012 (2 pages)
6 June 2012Registered office address changed from 1 Minster Court Mincing Lane London EC3R 7YL United Kingdom on 6 June 2012 (2 pages)
1 June 2012Appointment of an administrator (1 page)
1 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
10 May 2012Termination of appointment of Peter Sharp as a director (1 page)
30 April 2012Termination of appointment of Judith Harger as a director (1 page)
25 April 2012Termination of appointment of Bruce Johnston as a director (1 page)
28 October 2011Full accounts made up to 31 December 2010 (15 pages)
25 October 2011Previous accounting period shortened from 31 December 2011 to 31 December 2010 (1 page)
8 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
Statement of capital on 2011-07-08
  • GBP 1
(5 pages)
8 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
Statement of capital on 2011-07-08
  • GBP 1
(5 pages)
13 December 2010Appointment of Ms Judith Rosemary Harger as a director (2 pages)
8 December 2010Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
6 July 2010Director's details changed for Mr Bruce Lane Johnston on 5 July 2010 (2 pages)
6 July 2010Director's details changed for Mr Bruce Lane Johnston on 5 July 2010 (2 pages)
5 July 2010Termination of appointment of Alison Clifford as a director (1 page)
5 July 2010Termination of appointment of Julia Sherlock as a director (1 page)
1 July 2010Incorporation (26 pages)