Company NameDe Vere Monaco Limited
Company StatusDissolved
Company Number06745316
CategoryPrivate Limited Company
Incorporation Date10 November 2008(15 years, 5 months ago)
Dissolution Date28 June 2011 (12 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Joshua Brian De Vere
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2008(1 week, 4 days after company formation)
Appointment Duration2 years, 7 months (closed 28 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshbrook House Depmore Lane
Frodsham
Cheshire
WA6 6UD
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Location

Registered AddressSuite 3 Courthill House
60 Water Lane
Wilmslow
Cheshire
SK9 5AJ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 2009 (14 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

28 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
11 March 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
11 March 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
1 December 2009Director's details changed for Mr Joshua Brian De Vere on 10 November 2009 (2 pages)
1 December 2009Director's details changed for Mr Joshua Brian De Vere on 10 November 2009 (2 pages)
1 December 2009Annual return made up to 10 November 2009 with a full list of shareholders
Statement of capital on 2009-12-01
  • GBP 1
(4 pages)
1 December 2009Annual return made up to 10 November 2009 with a full list of shareholders
Statement of capital on 2009-12-01
  • GBP 1
(4 pages)
25 February 2009Registered office changed on 25/02/2009 from suit 3, courthill house, 60 water lane wilmslow cheshire SK9 5AJ united kingdom (1 page)
25 February 2009Registered office changed on 25/02/2009 from suit 3, courthill house, 60 water lane wilmslow cheshire SK9 5AJ united kingdom (1 page)
25 November 2008Director appointed joshua brian de vere (2 pages)
25 November 2008Director appointed joshua brian de vere (2 pages)
14 November 2008Registered office changed on 14/11/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk (1 page)
14 November 2008Registered office changed on 14/11/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk (1 page)
13 November 2008Appointment Terminated Director peter valaitis (1 page)
13 November 2008Appointment terminated director peter valaitis (1 page)
10 November 2008Incorporation (13 pages)
10 November 2008Incorporation (13 pages)