Company NameDV4 Dartford Gateway Homes Limited
Company StatusDissolved
Company Number08604809
CategoryPrivate Limited Company
Incorporation Date10 July 2013(10 years, 8 months ago)
Dissolution Date23 April 2019 (4 years, 11 months ago)
Previous NameNewincco 1248 Limited

Business Activity

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

Directors

Director NameMr Andrew David Parsons
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBermudian
StatusClosed
Appointed29 March 2018(4 years, 8 months after company formation)
Appointment Duration1 year (closed 23 April 2019)
RoleCompany Director
Country of ResidenceBermuda
Correspondence AddressThistle House 4 Burnaby Street
Hamilton
Hm11
Director NameDV4 Administration Limited (Corporation)
StatusClosed
Appointed15 July 2013(5 days after company formation)
Appointment Duration5 years, 9 months (closed 23 April 2019)
Correspondence AddressCraigmuir Chambers, PO Box 71 Road Town
Tortola
Virgin Islands, British
Director NameMr Christopher Alan Mackie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameMr Colin Barry Wagman
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2013(5 days after company formation)
Appointment Duration4 years, 8 months (resigned 29 March 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Director NameMr Paul Jonathan Goswell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(4 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Lansdowne House Berkeley Square
London
W1J 6ER
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed10 July 2013(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed10 July 2013(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed10 July 2013(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX

Location

Registered Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Dv4 Holdings Dartford Gateway Co LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
24 January 2019Application to strike the company off the register (3 pages)
12 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
13 April 2018Appointment of Mr Andrew David Parsons as a director on 29 March 2018 (2 pages)
13 April 2018Appointment of Mr Paul Jonathan Goswell as a director on 29 March 2018 (2 pages)
13 April 2018Termination of appointment of Paul Jonathan Goswell as a director on 29 March 2018 (1 page)
9 April 2018Termination of appointment of Colin Barry Wagman as a director on 29 March 2018 (1 page)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
21 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
24 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(4 pages)
24 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(4 pages)
5 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
5 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
5 August 2014Director's details changed for Dv4 Administration Limited on 15 July 2013 (1 page)
5 August 2014Director's details changed for Dv4 Administration Limited on 15 July 2013 (1 page)
5 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(5 pages)
5 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(5 pages)
25 October 2013Appointment of Dv4 Administration Limited as a director (2 pages)
25 October 2013Appointment of Dv4 Administration Limited as a director (2 pages)
24 October 2013Termination of appointment of Olswang Cosec Limited as a secretary (1 page)
24 October 2013Termination of appointment of Christopher Mackie as a director (1 page)
24 October 2013Appointment of Mr Colin Barry Wagman as a director (2 pages)
24 October 2013Termination of appointment of Olswang Directors 2 Limited as a director (1 page)
24 October 2013Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 24 October 2013 (1 page)
24 October 2013Termination of appointment of Olswang Cosec Limited as a secretary (1 page)
24 October 2013Termination of appointment of Olswang Directors 2 Limited as a director (1 page)
24 October 2013Termination of appointment of Olswang Directors 1 Limited as a director (1 page)
24 October 2013Appointment of Mr Colin Barry Wagman as a director (2 pages)
24 October 2013Termination of appointment of Olswang Directors 1 Limited as a director (1 page)
24 October 2013Termination of appointment of Christopher Mackie as a director (1 page)
24 October 2013Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 24 October 2013 (1 page)
15 July 2013Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
15 July 2013Company name changed newincco 1248 LIMITED\certificate issued on 15/07/13
  • RES15 ‐ Change company name resolution on 2013-07-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 July 2013Company name changed newincco 1248 LIMITED\certificate issued on 15/07/13
  • RES15 ‐ Change company name resolution on 2013-07-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 July 2013Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
10 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(45 pages)
10 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(45 pages)