Company NameD H V Company Ltd
Company StatusDissolved
Company Number07641813
CategoryPrivate Limited Company
Incorporation Date20 May 2011(12 years, 11 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameDirk Hannekom Volschenk
Date of BirthNovember 1967 (Born 56 years ago)
NationalitySouth African
StatusClosed
Appointed20 May 2011(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Telephone01621 859354
Telephone regionMaldon

Location

Registered AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardWhitby
Built Up AreaBirkenhead
Address MatchesOver 300 other UK companies use this postal address

Shareholders

60 at £1Dirk Volschenk
60.00%
Ordinary
40 at £1Dailina Johana Volschenk
40.00%
Ordinary

Financials

Year2014
Net Worth£109,555
Cash£11,481
Current Liabilities£19,347

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

11 November 2011Delivered on: 15 November 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
1 July 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(3 pages)
21 January 2014Registered office address changed from 154 Conway Road Llandudno Junction Conwy LL31 9DU Wales on 21 January 2014 (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 May 2013Annual return made up to 20 May 2013 (3 pages)
9 October 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
15 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 June 2011Registered office address changed from 9 Lloyd Street Llandudno North Wales LL30 2UU United Kingdom on 1 June 2011 (1 page)
1 June 2011Appointment of Dirk Hannekom Volschenk as a director (2 pages)
1 June 2011Registered office address changed from 9 Lloyd Street Llandudno North Wales LL30 2UU United Kingdom on 1 June 2011 (1 page)
20 May 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
20 May 2011Incorporation (20 pages)