Hamilton
Hm11
Director Name | DV4 Administration Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 July 2013(5 days after company formation) |
Appointment Duration | 5 years, 9 months (closed 23 April 2019) |
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 | 10 July 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Mr Colin Barry Wagman |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2013(5 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 March 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Mr Paul Jonathan Goswell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(4 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2013(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2013(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2013(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Registered Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Dv4 Holdings Dartford Gateway Co LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2019 | Application to strike the company off the register (3 pages) |
12 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
13 April 2018 | Appointment of Mr Andrew David Parsons as a director on 29 March 2018 (2 pages) |
13 April 2018 | Appointment of Mr Paul Jonathan Goswell as a director on 29 March 2018 (2 pages) |
13 April 2018 | Termination of appointment of Paul Jonathan Goswell as a director on 29 March 2018 (1 page) |
9 April 2018 | Termination of appointment of Colin Barry Wagman as a director on 29 March 2018 (1 page) |
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) |
16 August 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 10 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) |
21 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 10 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) |
24 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
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 August 2014 | Director's details changed for Dv4 Administration Limited on 15 July 2013 (1 page) |
5 August 2014 | Director's details changed for Dv4 Administration Limited on 15 July 2013 (1 page) |
5 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
25 October 2013 | Appointment of Dv4 Administration Limited as a director (2 pages) |
25 October 2013 | Appointment of Dv4 Administration Limited as a director (2 pages) |
24 October 2013 | Termination of appointment of Olswang Cosec Limited as a secretary (1 page) |
24 October 2013 | Termination of appointment of Christopher Mackie as a director (1 page) |
24 October 2013 | Appointment of Mr Colin Barry Wagman as a director (2 pages) |
24 October 2013 | Termination of appointment of Olswang Directors 2 Limited as a director (1 page) |
24 October 2013 | Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 24 October 2013 (1 page) |
24 October 2013 | Termination of appointment of Olswang Cosec Limited as a secretary (1 page) |
24 October 2013 | Termination of appointment of Olswang Directors 2 Limited as a director (1 page) |
24 October 2013 | Termination of appointment of Olswang Directors 1 Limited as a director (1 page) |
24 October 2013 | Appointment of Mr Colin Barry Wagman as a director (2 pages) |
24 October 2013 | Termination of appointment of Olswang Directors 1 Limited as a director (1 page) |
24 October 2013 | Termination of appointment of Christopher Mackie as a director (1 page) |
24 October 2013 | Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 24 October 2013 (1 page) |
15 July 2013 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
15 July 2013 | Company name changed newincco 1248 LIMITED\certificate issued on 15/07/13
|
15 July 2013 | Company name changed newincco 1248 LIMITED\certificate issued on 15/07/13
|
15 July 2013 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
10 July 2013 | Incorporation
|
10 July 2013 | Incorporation
|