DE VERE UNIVERSITY ARMS LIMITED

Register to unlock more data on OkredoRegister

DE VERE UNIVERSITY ARMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03950676

Incorporation date

16/03/2000

Size

Full

Contacts

Registered address

Registered address

33 Cavendish Square, London, London W1G 0PWCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2000)
dot icon01/02/2016
Final Gazette dissolved via voluntary strike-off
dot icon19/10/2015
First Gazette notice for voluntary strike-off
dot icon06/10/2015
Application to strike the company off the register
dot icon05/10/2015
First Gazette notice for compulsory strike-off
dot icon25/09/2015
All of the property or undertaking has been released from charge 2
dot icon25/09/2015
All of the property or undertaking has been released from charge 1
dot icon21/02/2015
Register inspection address has been changed to Hill House 1 Little New Street London London EC4A 3TR
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon03/08/2014
Termination of appointment of Sunita Kaushal as a secretary on 2014-07-29
dot icon26/06/2014
Annual return made up to 2014-06-06
dot icon29/09/2013
Full accounts made up to 2012-12-31
dot icon26/08/2013
Registered office address changed from 33 Cavendish Square London London W1B 0PW England on 2013-08-27
dot icon30/06/2013
Termination of appointment of David Caldecott as a director
dot icon30/06/2013
Registered office address changed from 17 Portland Place London London W1B 1PU England on 2013-07-01
dot icon09/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon03/06/2013
Appointment of Mr Colin Elliot as a director
dot icon05/04/2013
Part of the property or undertaking has been released and no longer forms part of charge 1
dot icon05/04/2013
Part of the property or undertaking has been released and no longer forms part of charge 2
dot icon04/11/2012
Director's details changed for Mr Gareth Caldecott on 2012-11-05
dot icon04/11/2012
Director's details changed for Mr Gareth Caldecott on 2012-11-01
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon12/06/2012
Director's details changed
dot icon12/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon11/06/2012
Registered office address changed from 17 Portland Place London London W1B 1PU England on 2012-06-12
dot icon09/02/2012
Director's details changed for Mr Andrew Maxwell Coppel on 2011-12-05
dot icon09/02/2012
Director's details changed
dot icon08/02/2012
Secretary's details changed for Sunita Kaushal on 2011-12-05
dot icon04/12/2011
Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 2011-12-05
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon18/09/2011
Termination of appointment of Jagtar Singh as a director
dot icon18/09/2011
Termination of appointment of Richard Balfour-Lynn as a director
dot icon18/09/2011
Appointment of Mr Andrew Maxwell Coppel as a director
dot icon15/09/2011
Appointment of Mr Gareth Caldecott as a director
dot icon02/08/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon05/05/2011
Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 2011-05-06
dot icon29/03/2011
Termination of appointment of Filex Services Limited as a secretary
dot icon29/03/2011
Appointment of Sunita Kaushal as a secretary
dot icon29/03/2011
Registered office address changed from 179 Great Portland Street London W1W 5LS on 2011-03-30
dot icon20/12/2010
Particulars of a charge subject to which a property has been acquired / charge no: 2
dot icon05/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon28/11/2010
Change of name with request to seek comments from relevant body
dot icon28/11/2010
Certificate of change of name
dot icon28/11/2010
Change of name notice
dot icon27/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon09/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon08/03/2010
Termination of appointment of Ian Cave as a director
dot icon08/03/2010
Termination of appointment of Michael Bibring as a director
dot icon27/01/2010
Accounts for a dormant company made up to 2008-12-31
dot icon17/06/2009
Return made up to 06/06/09; full list of members
dot icon16/06/2009
Director's change of particulars / michael bibring / 15/06/2009
dot icon09/06/2009
Director's change of particulars / richard balfour-lynn / 01/06/2009
dot icon09/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon09/06/2008
Return made up to 06/06/08; full list of members
dot icon06/11/2007
Registered office changed on 07/11/07 from: 2100 daresbury park warrington cheshire WA4 4BP
dot icon06/09/2007
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon04/09/2007
Return made up to 06/06/07; full list of members
dot icon15/07/2007
Accounts for a dormant company made up to 2006-09-24
dot icon09/12/2006
New director appointed
dot icon09/12/2006
New secretary appointed
dot icon09/12/2006
Director resigned
dot icon09/12/2006
Secretary resigned;director resigned
dot icon09/12/2006
New director appointed
dot icon09/12/2006
New director appointed
dot icon09/12/2006
New director appointed
dot icon15/06/2006
Accounts for a dormant company made up to 2005-09-25
dot icon11/06/2006
Return made up to 06/06/06; full list of members
dot icon13/06/2005
Accounts for a dormant company made up to 2004-09-26
dot icon08/06/2005
Return made up to 07/06/05; full list of members
dot icon02/06/2005
Secretary's particulars changed;director's particulars changed
dot icon31/05/2005
Resolutions
dot icon15/05/2005
Location of register of members
dot icon14/07/2004
Accounts for a dormant company made up to 2003-09-28
dot icon30/06/2004
New director appointed
dot icon11/05/2004
Return made up to 01/05/04; full list of members
dot icon09/10/2003
Director resigned
dot icon05/06/2003
Accounts for a dormant company made up to 2002-09-29
dot icon11/05/2003
Return made up to 01/05/03; full list of members
dot icon14/06/2002
Accounts for a dormant company made up to 2001-09-30
dot icon08/05/2002
Return made up to 01/05/02; full list of members
dot icon16/10/2001
Director resigned
dot icon04/10/2001
New director appointed
dot icon15/07/2001
Accounts for a dormant company made up to 2000-10-01
dot icon05/06/2001
Registered office changed on 06/06/01 from: wilderspool house greenalls avenue warrington cheshire WA4 6RJ
dot icon24/05/2001
Return made up to 01/05/01; full list of members
dot icon16/05/2001
Return made up to 17/03/01; full list of members
dot icon16/05/2001
New director appointed
dot icon25/10/2000
Accounting reference date shortened from 31/03/01 to 30/09/00
dot icon26/04/2000
Certificate of change of name
dot icon18/04/2000
Registered office changed on 19/04/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon17/04/2000
New secretary appointed;new director appointed
dot icon12/04/2000
Secretary resigned
dot icon12/04/2000
Director resigned
dot icon16/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/03/2000 - 29/03/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
16/03/2000 - 29/03/2000
43699
Balfour-Lynn, Richard Gary
Director
10/11/2006 - 15/09/2011
243
Bibring, Michael Albert
Director
06/11/2006 - 02/03/2010
275
Cave, Ian Bruce
Director
06/11/2006 - 02/03/2010
150

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DE VERE UNIVERSITY ARMS LIMITED

DE VERE UNIVERSITY ARMS LIMITED is an(a) Dissolved company incorporated on 16/03/2000 with the registered office located at 33 Cavendish Square, London, London W1G 0PW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DE VERE UNIVERSITY ARMS LIMITED?

toggle

DE VERE UNIVERSITY ARMS LIMITED is currently Dissolved. It was registered on 16/03/2000 and dissolved on 01/02/2016.

Where is DE VERE UNIVERSITY ARMS LIMITED located?

toggle

DE VERE UNIVERSITY ARMS LIMITED is registered at 33 Cavendish Square, London, London W1G 0PW.

What does DE VERE UNIVERSITY ARMS LIMITED do?

toggle

DE VERE UNIVERSITY ARMS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DE VERE UNIVERSITY ARMS LIMITED?

toggle

The latest filing was on 01/02/2016: Final Gazette dissolved via voluntary strike-off.