Hamilton Hm11
Bermuda
Director Name | DV4 Administration Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 September 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 7 months |
Correspondence Address | Craigmuir Chambers PO Box 71 Road Town Tortola Virgin Islands, British |
Director Name | Mr Christopher Alan Mackie |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 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 | 17 September 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 June 2015) |
Role | Managing Director |
Country of Residence | Bermuda |
Correspondence Address | Thistle House, 4 Burnaby Street Hamilton Hm11 |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2010(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2010(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2010(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
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 |
20m at £1 | Dv4 LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
17 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
---|---|
29 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 29 June 2023 (1 page) |
6 December 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
18 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
4 August 2021 | Confirmation statement made on 17 July 2021 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 2020 (6 pages) |
3 July 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
29 October 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
12 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
8 February 2019 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
31 July 2018 | Confirmation statement made on 30 July 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) |
6 September 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) |
6 September 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) |
16 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 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) |
15 August 2016 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page) |
15 August 2016 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page) |
12 August 2016 | Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page) |
12 August 2016 | Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page) |
12 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
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) |
26 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
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 | 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) |
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) |
5 January 2015 | Amended accounts for a dormant company made up to 31 March 2014 (3 pages) |
5 January 2015 | Amended accounts for a dormant company made up to 31 March 2014 (3 pages) |
28 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
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) |
7 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
28 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
28 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
30 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (14 pages) |
30 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (14 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
20 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (12 pages) |
20 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (12 pages) |
21 October 2010 | Statement of company's objects (2 pages) |
21 October 2010 | Statement of company's objects (2 pages) |
21 October 2010 | Memorandum and Articles of Association (37 pages) |
21 October 2010 | Resolutions
|
21 October 2010 | Memorandum and Articles of Association (37 pages) |
21 October 2010 | Statement of capital following an allotment of shares on 13 October 2010
|
21 October 2010 | Resolutions
|
21 October 2010 | Statement of capital following an allotment of shares on 13 October 2010
|
7 October 2010 | Termination of appointment of Olswang Directors 1 Limited as a director (1 page) |
7 October 2010 | Appointment of Mr Jozef Charles Hendriks as a director (2 pages) |
7 October 2010 | Appointment of Dv4 Administration Limited as a director (2 pages) |
7 October 2010 | Termination of appointment of Olswang Directors 1 Limited as a director (1 page) |
7 October 2010 | Termination of appointment of Olswang Directors 2 Limited as a director (1 page) |
7 October 2010 | Termination of appointment of Olswang Cosec Limited as a secretary (1 page) |
7 October 2010 | Appointment of Dv4 Administration Limited as a director (2 pages) |
7 October 2010 | Termination of appointment of Olswang Directors 2 Limited as a director (1 page) |
7 October 2010 | Registered office address changed from 90 High Holborn London WC1V 6XX on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from 90 High Holborn London WC1V 6XX on 7 October 2010 (1 page) |
7 October 2010 | Termination of appointment of Christopher Mackie as a director (1 page) |
7 October 2010 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
7 October 2010 | Termination of appointment of Christopher Mackie as a director (1 page) |
7 October 2010 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
7 October 2010 | Registered office address changed from 90 High Holborn London WC1V 6XX on 7 October 2010 (1 page) |
7 October 2010 | Termination of appointment of Olswang Cosec Limited as a secretary (1 page) |
7 October 2010 | Appointment of Mr Jozef Charles Hendriks as a director (2 pages) |
17 September 2010 | Change of name notice (2 pages) |
17 September 2010 | Change of name notice (2 pages) |
17 September 2010 | Company name changed newincco 1031 LIMITED\certificate issued on 17/09/10
|
17 September 2010 | Company name changed newincco 1031 LIMITED\certificate issued on 17/09/10
|
30 July 2010 | Incorporation (51 pages) |
30 July 2010 | Incorporation (51 pages) |