DE VERE (C.R.) LIMITED
Overview
| Company Name | DE VERE (C.R.) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00901465 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DE VERE (C.R.) LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is DE VERE (C.R.) LIMITED located?
| Registered Office Address | 17 Portland Place W1B 1PU London London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DE VERE (C.R.) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for DE VERE (C.R.) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Annual return made up to Dec 28, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr David Gareth Caldecott on Dec 18, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Gareth Caldecott on Nov 05, 2012 | 2 pages | CH01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Director's details changed for Mr Gareth Caldecott on Dec 05, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew Maxwell Coppel on Dec 05, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed | 2 pages | CH01 | ||||||||||
Secretary's details changed for Sunita Kaushal on Dec 05, 2011 | 2 pages | CH03 | ||||||||||
Annual return made up to Dec 28, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on Dec 05, 2011 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 3 pages | AA | ||||||||||
Termination of appointment of Jagtar Singh as a director on Sep 16, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Gary Balfour-Lynn as a director on Sep 16, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Maxwell Coppel as a director on Sep 16, 2011 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gareth Caldecott as a director on Sep 16, 2011 | 2 pages | AP01 | ||||||||||
Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on May 06, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Filex Services Limited as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Sunita Kaushal as a secretary | 2 pages | AP03 | ||||||||||
Registered office address changed from 179 Great Portland Street London W1W 5LS on Mar 30, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 28, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 3 pages | AA | ||||||||||
Who are the officers of DE VERE (C.R.) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KAUSHAL, Sunita | Secretary | Portland Place W1B 1PU London 17 London England | 158942010001 | |||||||
| CALDECOTT, David Gareth | Director | Portland Place W1B 1PU London 17 London England | England | British | 73603940004 | |||||
| COPPEL, Andrew Maxwell | Director | Portland Place W1B 1PU London 17 London United Kingdom | England | British | 163106000001 | |||||
| EDWARDS, David Charles | Secretary | Greenbanks Close Milford On Sea SO41 0SQ Lymington 7 Hampshire | British | 123440090026 | ||||||
| MARTLAND, David James | Secretary | 73 Hall Lane Aspull WN2 2SF Wigan Greater Manchester | British | 35477380001 | ||||||
| FILEX SERVICES LIMITED | Secretary | 179 Great Portland Street W1W 5LS London | 3620420001 | |||||||
| BALFOUR-LYNN, Richard Gary | Director | Connaught Square W2 2HG London 6 | United Kingdom | British | 34251500001 | |||||
| BIBRING, Michael Albert | Director | Conifers Hive Road WD23 1JG Bushey Heath Hertfordshire | England | British | 9320160002 | |||||
| CAVE, Ian Bruce | Director | 392 Woodstock Road OX2 8AF Oxford Oxfordshire | United Kingdom | British | 102741680001 | |||||
| DERMODY, Paul Bernard | Director | 6 Roe Green Worsley M28 2RF Manchester Lancashire | United Kingdom | British | 2207400002 | |||||
| FEARN, Matthew Robin Cyprian | Director | Brook House Brook Road CW6 9HH Tarporley Cheshire | United Kingdom | British | 109155280002 | |||||
| HATTON, Christopher John Bower | Director | 1 PO BOX WA1 1DF Warrington Cheshire | United Kingdom | British | 54030490001 | |||||
| REED, Stuart James | Director | 9 Elm Rise Prestbury SK10 4US Macclesfield Cheshire | British | 2250490001 | ||||||
| SINGH, Jagtar | Director | West Garden Place W2 2AQ London 1 England | United Kingdom | British | 121710890001 | |||||
| STUBBS, Roger Gordon | Director | Beech House 36 Parkgate Road, Neston CF64 6QG South Wirral Merseyside | United Kingdom | British | 4795660002 | |||||
| THOMAS, Andrew Gerald | Director | Greenlands Forest Road, Little Budworth CW6 9ES Tarporley Cheshire | British | 2024880001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0