Liquidation
Company Information for DEWRUN LIMITED
DEVONSHIRE HOUSE, 60 GOSWELL ROAD, LONDON, EC1M 7AD,
|
Company Registration Number
03421037
Private Limited Company
Liquidation |
Company Name | |
---|---|
DEWRUN LIMITED | |
Legal Registered Office | |
DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD Other companies in EC1M | |
Company Number | 03421037 | |
---|---|---|
Company ID Number | 03421037 | |
Date formed | 1997-08-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | ||
Account next due | 18/06/1999 | |
Latest return | 18/08/1999 | |
Return next due | 15/09/2000 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2018-09-07 10:09:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
AKBAR VERJEE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SOMCHAI CHAISRICHAWLA |
Director | ||
AKBAR VERJEE |
Director | ||
PRAVIN DIXIT |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
4.43 | Compulsory return from liquidators final meeting | |
403a | Declaration of satisfaction of mortgage/charge | |
4.31 | Compulsory liquidaton liquidator appointment | |
MISC | Resignation of liquidator | |
287 | Registered office changed on 23/02/01 from: 7E maygrove road london NW6 2EE | |
288b | Director resigned | |
COCOMP | Compulsory winding up order | |
F14 | Compulsory Liquidation. Notice of winding up order | |
363s | Return made up to 18/08/99; full list of members | |
287 | Registered office changed on 12/01/00 from: 25 courtfield gardens london SW5 0PG | |
288b | Director resigned | |
287 | Registered office changed on 20/05/99 from: 6 bruce grove tottenham london N17 6RA | |
363s | Return made up to 18/08/98; full list of members | |
288c | Secretary's particulars changed;director's particulars changed | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
288c | Secretary's particulars changed;director's particulars changed | |
225 | Accounting reference date extended from 31/08/98 to 30/09/98 | |
288b | Director resigned | |
395 | Particulars of mortgage/charge | |
288a | New director appointed | |
287 | Registered office changed on 24/09/97 from: classic house 174-180 old street london EC1V 9BP | |
SRES01 | Special resolution | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/09/97 FROM: JOHNSON TIDSALL & COMPANY 81 BURTON ROAD DERBY DE1 1TJ | |
287 | REGISTERED OFFICE CHANGED ON 03/09/97 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2011-05-26 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Satisfied | AIB GROUP (UK) P.L.C. |
The top companies supplying to UK government with the same SIC code (5510 - Hotels & motels with or without restaurant) as DEWRUN LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | DEWRUN LIMITED | Event Date | 2000-02-23 |
In the High Court of Justice case number 7333 Notice is hereby given, pursuant to Legislation section: Section 146 of the Legislation: Insolvency Act 1986 , that Final Meetings of the Members and Creditors of the above-named Company will be held at Devonshire House, 60 Goswell Road, London EC1M 7AD on 21 June 2011 at 12 noon and 12.15 pm respectively, for the purpose of having an account laid before them showing the manner in which the winding up of the Company has been conducted and the property of the Company disposed of, and of receiving any explanation that may be given by the Liquidator. Nicholas John Miller Office holder capacity: Liquidator : Nicholas John Miller (IP Number 7899) of Kingston Smith & Partners LLP , Devonshire House, 60 Goswell Road, London EC1M 7AD was appointed as Office holder capacity: Liquidator of the Company on 23 February 2000 . The Companys registered office is Devonshire House, 60 Goswell Road, London EC1M 7AD and the Companys principal trading address is 25 Courtfield Gardens, London, SW5 0PG. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |