DV3 ADMINISTRATION UK 1 LIMITED
Overview
| Company Name | DV3 ADMINISTRATION UK 1 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05033023 |
| 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 DV3 ADMINISTRATION UK 1 LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is DV3 ADMINISTRATION UK 1 LIMITED located?
| Registered Office Address | 6th Floor Lansdowne House Berkeley Square W1J 6ER London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DV3 ADMINISTRATION UK 1 LIMITED?
| Company Name | From | Until |
|---|---|---|
| SPEED 9844 LIMITED | Feb 03, 2004 | Feb 03, 2004 |
What are the latest accounts for DV3 ADMINISTRATION UK 1 LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2017 |
| Next Accounts Due On | Dec 31, 2017 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for DV3 ADMINISTRATION UK 1 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Feb 03, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered office address 6th Floor Lansdowne House Berkeley Square London W1J 6ER | 1 pages | AD04 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Feb 03, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 90 High Holborn London WC1V 6XX | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Feb 03, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Feb 03, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr Andrew John Lewin on Sep 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr James William Jeremy Ritblat on Feb 03, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Timothy Haden Scott on Feb 03, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Colin Barry Wagman on Feb 03, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Lesley Chen on Mar 21, 2009 | 1 pages | CH01 | ||||||||||
Director's details changed for Lesley Chen on Aug 18, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Lesley Chen on Aug 27, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 2 pages | AA | ||||||||||
Director's details changed for Mr Paul Jonathan Goswell on Dec 03, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 03, 2012 with full list of shareholders | 10 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 5 pages | AA | ||||||||||
Who are the officers of DV3 ADMINISTRATION UK 1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DV3 ADMINISTRATION UK 3 LIMITED | Secretary | Floor Lansdowne House Berkeley Square W1J 6ER London 6th United Kingdom |
| 119109510001 | ||||||||||
| DAVISON, Lesley Chen | Director | 6th Floor Lansdowne House Berkeley Square W1J 6ER London | England | American | 123674220007 | |||||||||
| GOSWELL, Paul Jonathan | Director | 6th Floor Lansdowne House Berkeley Square W1J 6ER London | United Kingdom | British | 60475780003 | |||||||||
| HADEN SCOTT, Timothy | Director | 6th Floor Lansdowne House Berkeley Square W1J 6ER London | United Kingdom | British | 112246680001 | |||||||||
| LEWIN, Andrew John | Director | 6th Floor Lansdowne House Berkeley Square W1J 6ER London | United Kingdom | British | 50821080003 | |||||||||
| RITBLAT, James William Jeremy | Director | 6th Floor Lansdowne House Berkeley Square W1J 6ER London | England | British | 38424950003 | |||||||||
| WAGMAN, Colin Barry | Director | 6th Floor Lansdowne House Berkeley Square W1J 6ER London | United Kingdom | British | 39329840001 | |||||||||
| DV3 ADMINISTRATION UK 3 LIMITED | Director | Floor Lansdowne House Berkeley Square W1J 6ER London 6th United Kingdom |
| 112074520004 | ||||||||||
| JONES, Gary Stanley | Secretary | 12 Ashwick Close CR3 6BY Caterham Surrey | British | 885400004 | ||||||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
| DV3 PIMLICO NO 1 UK LIMITED | Director | 6th Floor Lansdowne House Berkeley Square London W1j 6er | 96714310002 | |||||||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
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