Company NameDamovo Iii S.A.
DirectorsMichael David Collins and Bertrand Jean-Charles Pivin
Company StatusActive
Company NumberFC027549
CategoryOther company type
Incorporation Date5 April 2007(16 years, 12 months ago)

Directors

Director NameMichael David Collins
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2007(2 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Alexandra House
Queenshill Close London Road
Ascot
Berkshire
SL5 7EQ
Director NameBertrand Jean-Charles Pivin
Date of BirthOctober 1960 (Born 63 years ago)
NationalityFrench
StatusCurrent
Appointed06 June 2007(2 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address10 Allee Desaix
France
Foreign
Director NameMr Robert Leonard Contreras
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(2 months after company formation)
Appointment Duration9 months, 1 week (resigned 12 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Thorp Arch Park
Wetherby
West Yorkshire
LS23 7AP
Director NameMr Paul Fitzsimons
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(2 months after company formation)
Appointment Duration9 months, 1 week (resigned 13 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKennel Moor
Lower Moushill Lane
Milford
Surrey
GU8 5JX

Contact

Telephone01403 244000
Telephone regionHorsham

Location

Registered AddressStephen Harris/Margaret Mills
C/O Ernst & Young Llp
1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Country of ResidenceLuxembourg

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Returns

Next Return Due19 April 2017 (overdue)

Filing History

1 May 2015Notice of automatic end of Administration (11 pages)
1 May 2015Notice of automatic end of Administration (11 pages)
3 December 2014Administrator's progress report to 24 October 2014 (8 pages)
3 December 2014Administrator's progress report to 24 October 2014 (8 pages)
2 June 2014Administrator's progress report to 24 April 2014 (8 pages)
2 June 2014Administrator's progress report to 24 April 2014 (8 pages)
26 November 2013Administrator's progress report to 24 October 2013 (8 pages)
26 November 2013Administrator's progress report to 24 October 2013 (8 pages)
5 June 2013Administrator's progress report to 24 April 2013 (9 pages)
5 June 2013Administrator's progress report to 24 April 2013 (9 pages)
28 November 2012Administrator's progress report to 24 October 2012 (9 pages)
28 November 2012Administrator's progress report to 24 October 2012 (9 pages)
30 May 2012Administrator's progress report to 24 April 2012 (9 pages)
30 May 2012Administrator's progress report to 24 April 2012 (9 pages)
29 November 2011Administrator's progress report to 24 October 2011 (11 pages)
29 November 2011Administrator's progress report to 24 October 2011 (11 pages)
25 May 2011Administrator's progress report to 24 April 2011 (9 pages)
25 May 2011Administrator's progress report to 24 April 2011 (9 pages)
11 April 2011Notice of extension of period of Administration (1 page)
11 April 2011Notice of extension of period of Administration (1 page)
2 March 2011Administrator's progress report to 24 October 2008 (5 pages)
2 March 2011Administrator's progress report to 24 October 2008 (5 pages)
25 November 2010Administrator's progress report to 24 October 2010 (9 pages)
25 November 2010Administrator's progress report to 24 October 2010 (9 pages)
10 May 2010Administrator's progress report to 24 April 2010 (7 pages)
10 May 2010Administrator's progress report to 24 April 2010 (7 pages)
4 May 2010Notice of extension of period of Administration (1 page)
4 May 2010Notice of extension of period of Administration (1 page)
23 November 2009Administrator's progress report to 24 October 2009 (6 pages)
23 November 2009Administrator's progress report to 24 October 2009 (6 pages)
20 May 2009Administrator's progress report to 24 April 2009 (5 pages)
20 May 2009Administrator's progress report to 24 April 2009 (5 pages)
14 May 2009Notice of extension of period of Administration (3 pages)
14 May 2009Notice of extension of period of Administration (3 pages)
27 May 2008Administrator's progress report to 24 October 2008 (5 pages)
27 May 2008Administrator's progress report to 24 October 2008 (5 pages)
28 March 2008692(1)(B) Dir res 13/03/2008 paul fitzsimons (2 pages)
28 March 2008692(1)(B) Dir res 13/03/2008 paul fitzsimons (2 pages)
14 March 2008692(1)(B) Dir res 12/03/08 robert leonard contreras (2 pages)
14 March 2008692(1)(B) Dir res 12/03/08 robert leonard contreras (2 pages)
27 February 2008Notice of extension of period of Administration (3 pages)
27 February 2008Notice of extension of period of Administration (3 pages)
27 November 2007Administrator's progress report (7 pages)
27 November 2007Administrator's progress report (7 pages)
7 September 2007Pa:res/app (3 pages)
7 September 2007Pa:res/app (3 pages)
19 July 2007Result of meeting of creditors (3 pages)
19 July 2007Result of meeting of creditors (3 pages)
29 June 2007Statement of administrator's proposal (22 pages)
29 June 2007Statement of administrator's proposal (22 pages)
25 June 2007Form 703Q(1) (1 page)
25 June 2007Form 703Q(1) (1 page)
12 June 2007Appointment of an administrator (1 page)
12 June 2007Appointment of an administrator (1 page)
6 June 2007Place of business registration (32 pages)
6 June 2007Place of business registration (32 pages)