Company NameHDD Dover Limited
Company StatusDissolved
Company Number08108682
CategoryPrivate Limited Company
Incorporation Date18 June 2012(11 years, 10 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)
Previous NameDevelopment Securities (No.89) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Matthew Simon Weiner
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2012(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Bradley David Cassels
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2012(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Secretary NameMr Chris Barton
StatusClosed
Appointed05 January 2015(2 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 14 March 2017)
RoleCompany Director
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Richard Upton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2016(3 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 14 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameCharles Julian Barwick
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 25-27 Old Queen Street
London
SW1H 9JA
Director NameMr Michael Henry Marx
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard California Lane
Bushey Heath
Hertfordshire
WD23 1ES
Director NameMr Graham Prothero
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThree Gables Bracken Lane
Storrington
West Sussex
RH20 3HR
Director NameMr Scott Innes Davidson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Secretary NameHelen Ratsey
StatusResigned
Appointed18 June 2012(same day as company formation)
RoleCompany Director
Correspondence AddressPortland House Bressenden Place
London
SW1E 5DS
Secretary NameMr Marcus Owen Shepherd
StatusResigned
Appointed01 September 2014(2 years, 2 months after company formation)
Appointment Duration4 months (resigned 05 January 2015)
RoleCompany Director
Correspondence AddressPortland House Bressenden Place
London
SW1E 5DS

Contact

Websitehddl.co.uk
Email address[email protected]

Location

Registered Address7a Howick Place
London
SW1P 1DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Henry Davidson Developments LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit-£2,591
Net Worth-£452,186
Current Liabilities£452,186

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
14 December 2016Application to strike the company off the register (3 pages)
24 November 2016Full accounts made up to 29 February 2016 (18 pages)
18 July 2016Termination of appointment of Scott Innes Davidson as a director on 4 July 2016 (1 page)
6 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
(7 pages)
8 February 2016Appointment of Mr Richard Upton as a director on 8 February 2016 (2 pages)
11 January 2016Director's details changed for Mr Scott Innes Davidson on 9 November 2015 (2 pages)
11 January 2016Director's details changed for Mr Bradley David Cassels on 9 November 2015 (2 pages)
11 January 2016Director's details changed for Mr Bradley David Cassels on 11 January 2016 (2 pages)
9 December 2015Director's details changed for Mr Matthew Simon Weiner on 9 November 2015 (2 pages)
8 December 2015Secretary's details changed for Mr Chris Barton on 9 November 2015 (1 page)
1 December 2015Full accounts made up to 28 February 2015 (14 pages)
17 November 2015Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 17 November 2015 (1 page)
11 August 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(6 pages)
8 January 2015Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page)
8 January 2015Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages)
8 January 2015Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page)
8 January 2015Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages)
5 December 2014Full accounts made up to 28 February 2014 (14 pages)
5 September 2014Termination of appointment of Helen Ratsey as a secretary on 1 September 2014 (1 page)
5 September 2014Termination of appointment of Helen Ratsey as a secretary on 1 September 2014 (1 page)
4 September 2014Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages)
4 September 2014Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages)
30 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(5 pages)
23 June 2014Director's details changed for Mr Bradley David Cassels on 16 June 2014 (2 pages)
23 June 2014Director's details changed for Mr Bradley David Cassels on 16 June 2014 (2 pages)
28 November 2013Full accounts made up to 28 February 2013 (10 pages)
8 November 2013Director's details changed for Mr Matthew Simon Weiner on 6 November 2013 (2 pages)
8 November 2013Director's details changed for Mr Matthew Simon Weiner on 6 November 2013 (2 pages)
7 November 2013Director's details changed for Mr Bradley David Cassels on 6 November 2013 (2 pages)
7 November 2013Director's details changed for Mr Bradley David Cassels on 6 November 2013 (2 pages)
4 November 2013Director's details changed for Mr Bradley David Cassels on 12 June 2013 (2 pages)
15 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
5 July 2012Termination of appointment of Graham Prothero as a director (2 pages)
5 July 2012Termination of appointment of Michael Marx as a director (2 pages)
5 July 2012Appointment of Mr Bradley David Cassels as a director (3 pages)
5 July 2012Termination of appointment of Charles Barwick as a director (2 pages)
27 June 2012Current accounting period shortened from 30 June 2013 to 28 February 2013 (1 page)
21 June 2012Appointment of Mr Scott Innes Davidson as a director (3 pages)
18 June 2012Company name changed development securities (no.89) LIMITED\certificate issued on 18/06/12
  • RES15 ‐ Change company name resolution on 2012-06-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 June 2012Incorporation (43 pages)