Company NameDewey & Leboeuf (UK) Limited
Company StatusDissolved
Company Number07323434
CategoryPrivate Limited Company
Incorporation Date22 July 2010(13 years, 9 months ago)
Dissolution Date9 July 2015 (8 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Steven Howard Davis
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed13 December 2010(4 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 09 July 2015)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Stephen John Horvath
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2010(4 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 09 July 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameDewey & Leboeuf Corporate Services Limited (Corporation)
StatusClosed
Appointed22 July 2010(same day as company formation)
Correspondence AddressNo.1, Minster Court
Mincing Lane
London
EC3R 7YL
Director NameMr Peter John Sharp
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Minster Court
Mincing Lane
London
EC3R 7YL
Director NameMr Nicholas Edward Greenwood
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(4 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 04 May 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

Shareholders

1 at £1Gavin Watson
33.33%
Ordinary
1 at £1J. Anthony Fitzpatrick
33.33%
Ordinary
1 at £1Janis Meyer
33.33%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2015Final Gazette dissolved following liquidation (1 page)
9 April 2015Liquidators' statement of receipts and payments to 10 September 2014 (9 pages)
9 April 2015Liquidators statement of receipts and payments to 10 September 2014 (9 pages)
9 April 2015Return of final meeting in a creditors' voluntary winding up (6 pages)
2 October 2013Appointment of a voluntary liquidator (1 page)
25 September 2013Administrator's progress report to 11 September 2013 (6 pages)
11 September 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
15 August 2013Administrator's progress report to 29 July 2013 (8 pages)
1 July 2013Statement of affairs with form 2.14B (6 pages)
24 April 2013Result of meeting of creditors (10 pages)
27 March 2013Statement of administrator's proposal (39 pages)
8 February 2013Registered office address changed from 1 Minster Court Mincing Lane London EC3R 7YL United Kingdom on 8 February 2013 (2 pages)
8 February 2013Registered office address changed from 1 Minster Court Mincing Lane London EC3R 7YL United Kingdom on 8 February 2013 (2 pages)
8 February 2013Appointment of an administrator (1 page)
5 February 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
10 October 2012Termination of appointment of Peter Sharp as a director (2 pages)
10 May 2012Termination of appointment of Nicholas Greenwood as a director (1 page)
26 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
23 September 2011Annual return made up to 22 July 2011 with a full list of shareholders
Statement of capital on 2011-09-23
  • GBP 3
(6 pages)
15 December 2010Appointment of Mr Steven Howard Davis as a director (2 pages)
13 December 2010Appointment of Mr Nicholas Edward Greenwood as a director (2 pages)
13 December 2010Appointment of Mr Stephen John Horvath as a director (2 pages)
8 December 2010Statement of capital following an allotment of shares on 7 December 2010
  • GBP 3
(3 pages)
8 December 2010Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
8 December 2010Statement of capital following an allotment of shares on 7 December 2010
  • GBP 3
(3 pages)
22 July 2010Incorporation (23 pages)