Company NameDHR Global Limited
DirectorDavid Hoffmann
Company StatusLiquidation
Company Number07412257
CategoryPrivate Limited Company
Incorporation Date19 October 2010(13 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Hoffmann
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed19 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address121 North Jefferson Street
Chicago
60661
Secretary NameBird & Bird Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 2010(same day as company formation)
Correspondence Address12 New Fetter Lane
London
EC4A 1JP

Contact

Telephone03127821581
Telephone regionUnknown

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Dhr Global Llc
100.00%
Ordinary

Financials

Year2014
Turnover£654,808
Net Worth-£414,944
Cash£51,088
Current Liabilities£975,935

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 October 2016 (7 years, 6 months ago)
Next Return Due2 November 2017 (overdue)

Charges

25 January 2012Delivered on: 3 February 2012
Persons entitled: Sandberg LLP

Classification: Rent deposit deed
Secured details: £6,337.50 due or to become due from the company to the chargee.
Particulars: Rent deposit.
Outstanding

Filing History

18 April 2023Liquidators' statement of receipts and payments to 6 February 2023 (19 pages)
12 April 2022Liquidators' statement of receipts and payments to 6 February 2022 (20 pages)
6 May 2021Liquidators' statement of receipts and payments to 6 February 2021 (15 pages)
24 April 2020Liquidators' statement of receipts and payments to 6 February 2020 (14 pages)
7 January 2020Liquidators' statement of receipts and payments to 6 February 2019 (15 pages)
3 January 2020Liquidators' statement of receipts and payments to 6 February 2018 (14 pages)
27 February 2017Registered office address changed from Norfolk House 6th Floor 31 st James's Square London SW1Y 4JJ to Pearl Assurance House 319 Ballards Lane London N12 8LY on 27 February 2017 (2 pages)
27 February 2017Registered office address changed from Norfolk House 6th Floor 31 st James's Square London SW1Y 4JJ to Pearl Assurance House 319 Ballards Lane London N12 8LY on 27 February 2017 (2 pages)
24 February 2017Appointment of a voluntary liquidator (1 page)
24 February 2017Appointment of a voluntary liquidator (1 page)
24 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-07
(1 page)
24 February 2017Statement of affairs with form 4.19 (6 pages)
24 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-07
(1 page)
24 February 2017Statement of affairs with form 4.19 (6 pages)
6 February 2017Termination of appointment of Bird & Bird Company Secretaries Limited as a secretary on 3 February 2017 (1 page)
6 February 2017Termination of appointment of Bird & Bird Company Secretaries Limited as a secretary on 3 February 2017 (1 page)
8 December 2016Full accounts made up to 31 December 2015 (16 pages)
8 December 2016Full accounts made up to 31 December 2015 (16 pages)
24 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
19 October 2016Register inspection address has been changed to 12 New Fetter Lane London EC4A 1JP (1 page)
19 October 2016Register inspection address has been changed to 12 New Fetter Lane London EC4A 1JP (1 page)
27 September 2016Secretary's details changed for Bird & Bird Company Secretaries Limited on 23 September 2016 (1 page)
27 September 2016Secretary's details changed for Bird & Bird Company Secretaries Limited on 23 September 2016 (1 page)
23 February 2016Registered office address changed from 6th Floor Norfolk House 31 st James's Square London SW17 4JJ to Norfolk House 6th Floor 31 st James's Square London SW1Y 4JJ on 23 February 2016 (1 page)
23 February 2016Registered office address changed from 6th Floor Norfolk House 31 st James's Square London SW17 4JJ to Norfolk House 6th Floor 31 st James's Square London SW1Y 4JJ on 23 February 2016 (1 page)
27 January 2016Registered office address changed from Broughton House 6-8 Sackville Street London W1S 3DG to 6th Floor Norfolk House 31 st James's Square London SW17 4JJ on 27 January 2016 (1 page)
27 January 2016Registered office address changed from Broughton House 6-8 Sackville Street London W1S 3DG to 6th Floor Norfolk House 31 st James's Square London SW17 4JJ on 27 January 2016 (1 page)
11 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(4 pages)
11 November 2015Director's details changed for Mr David Hoffmann on 12 January 2015 (2 pages)
11 November 2015Director's details changed for Mr David Hoffmann on 12 January 2015 (2 pages)
11 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(4 pages)
21 October 2015Full accounts made up to 31 December 2014 (16 pages)
21 October 2015Full accounts made up to 31 December 2014 (16 pages)
15 August 2015Compulsory strike-off action has been discontinued (1 page)
15 August 2015Compulsory strike-off action has been discontinued (1 page)
12 August 2015Full accounts made up to 31 December 2013 (16 pages)
12 August 2015Full accounts made up to 31 December 2013 (16 pages)
25 June 2015Registered office address changed from 90 Fetter Lane London EC4A 1EQ to Broughton House 6-8 Sackville Street London W1S 3DG on 25 June 2015 (1 page)
25 June 2015Registered office address changed from 90 Fetter Lane London EC4A 1EQ to Broughton House 6-8 Sackville Street London W1S 3DG on 25 June 2015 (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(4 pages)
15 December 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(4 pages)
22 July 2014Full accounts made up to 31 December 2012 (14 pages)
22 July 2014Full accounts made up to 31 December 2012 (14 pages)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
22 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(4 pages)
22 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(4 pages)
4 October 2013Full accounts made up to 31 December 2011 (14 pages)
4 October 2013Full accounts made up to 31 December 2011 (14 pages)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
24 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
25 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
25 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 December 2010Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages)
15 December 2010Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages)
15 December 2010Resolutions
  • RES13 ‐ Change of accounting date 06/12/2010
(1 page)
15 December 2010Resolutions
  • RES13 ‐ Change of accounting date 06/12/2010
(1 page)
13 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-06
(1 page)
13 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-06
(1 page)
13 December 2010Change of name notice (2 pages)
13 December 2010Change of name notice (2 pages)
19 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)