Hamilton Hm11
Bermuda
Director Name | DV4 Administration Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 September 2010(1 week, 1 day after company formation) |
Appointment Duration | 13 years, 7 months |
Correspondence Address | PO Box 71 Craigmuir Chambers 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 | 16 September 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 | 24 September 2010(1 week, 1 day 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 | 16 September 2010(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2010(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2010(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Website | delancey.com |
---|
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 |
1 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 | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 3 weeks from now) |
4 March 2011 | Delivered on: 15 March 2011 Persons entitled: DV4 Holdings Beckenham Co. Limited Classification: Debenture Secured details: All monies due or to become due from each chargor and the unit trust to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H langley court, south eden park road, beckenham t/n SGL681019, fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
10 October 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
---|---|
26 June 2023 | Registered office address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER to 2 Fitzroy Place 8 Mortimer Street London W1T 3JJ on 26 June 2023 (1 page) |
6 December 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
10 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
28 October 2021 | Confirmation statement made on 7 October 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 2021 (6 pages) |
3 July 2021 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
30 October 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
1 October 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
11 February 2019 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
18 September 2018 | Confirmation statement made on 16 September 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) |
3 October 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
4 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) |
4 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 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) |
26 September 2016 | Register(s) moved to registered inspection location 90, High Holborn London WC1V 6XX (1 page) |
26 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
26 September 2016 | Register inspection address has been changed to 90, High Holborn London WC1V 6XX (1 page) |
26 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
26 September 2016 | Register(s) moved to registered inspection location 90, High Holborn London WC1V 6XX (1 page) |
26 September 2016 | Register inspection address has been changed to 90, High Holborn London WC1V 6XX (1 page) |
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) |
14 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
17 June 2015 | Termination of appointment of Jozef Charles Hendriks as a director on 9 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Jozef Charles Hendriks as a director on 9 June 2015 (1 page) |
17 June 2015 | Appointment of Mr Andrew David Parsons as a director on 9 June 2015 (2 pages) |
17 June 2015 | Appointment of Mr Andrew David Parsons as a director on 9 June 2015 (2 pages) |
17 June 2015 | Termination of appointment of Jozef Charles Hendriks as a director on 9 June 2015 (1 page) |
17 June 2015 | Appointment of Mr Andrew David Parsons as a director on 9 June 2015 (2 pages) |
26 January 2015 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
26 January 2015 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
14 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
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 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
25 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (4 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
3 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
6 October 2010 | Termination of appointment of Olswang Directors 2 Limited as a director (1 page) |
6 October 2010 | Registered office address changed from 90 High Holborn London WC1V 6XX on 6 October 2010 (1 page) |
6 October 2010 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
6 October 2010 | Appointment of Dv4 Administration Limited as a director (2 pages) |
6 October 2010 | Termination of appointment of Olswang Cosec Limited as a secretary (1 page) |
6 October 2010 | Appointment of Mr Jozef Charles Hendriks as a director (2 pages) |
6 October 2010 | Termination of appointment of Olswang Directors 1 Limited as a director (1 page) |
6 October 2010 | Termination of appointment of Olswang Cosec Limited as a secretary (1 page) |
6 October 2010 | Termination of appointment of Christopher Mackie as a director (1 page) |
6 October 2010 | Appointment of Mr Jozef Charles Hendriks as a director (2 pages) |
6 October 2010 | Termination of appointment of Christopher Mackie as a director (1 page) |
6 October 2010 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
6 October 2010 | Termination of appointment of Olswang Directors 1 Limited as a director (1 page) |
6 October 2010 | Termination of appointment of Olswang Directors 2 Limited as a director (1 page) |
6 October 2010 | Appointment of Dv4 Administration Limited as a director (2 pages) |
6 October 2010 | Registered office address changed from 90 High Holborn London WC1V 6XX on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from 90 High Holborn London WC1V 6XX on 6 October 2010 (1 page) |
24 September 2010 | Company name changed newincco 1036 LIMITED\certificate issued on 24/09/10
|
24 September 2010 | Change of name notice (2 pages) |
24 September 2010 | Change of name notice (2 pages) |
24 September 2010 | Company name changed newincco 1036 LIMITED\certificate issued on 24/09/10
|
16 September 2010 | Incorporation (51 pages) |
16 September 2010 | Incorporation (51 pages) |