About

Registered Number: 03950676
Date of Incorporation: 17/03/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2016 (8 years and 2 months ago)
Registered Address: 33 Cavendish Square, London, London, W1G 0PW,

 

Having been setup in 2000, De Vere University Arms Ltd have registered office in London, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this business. There are 2 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARGUHARSON, John Alan 30 March 2000 28 September 2001 1
Secretary Name Appointed Resigned Total Appointments
KAUSHAL, Sunita 30 March 2011 29 July 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 20 October 2015
DS01 - Striking off application by a company 07 October 2015
GAZ1 - First notification of strike-off action in London Gazette 06 October 2015
MR05 - N/A 26 September 2015
MR05 - N/A 26 September 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 February 2015
AA - Annual Accounts 07 October 2014
TM02 - Termination of appointment of secretary 04 August 2014
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 30 September 2013
AD01 - Change of registered office address 27 August 2013
TM01 - Termination of appointment of director 01 July 2013
AD01 - Change of registered office address 01 July 2013
AR01 - Annual Return 10 June 2013
AP01 - Appointment of director 04 June 2013
MR05 - N/A 06 April 2013
MR05 - N/A 06 April 2013
CH01 - Change of particulars for director 05 November 2012
CH01 - Change of particulars for director 05 November 2012
AA - Annual Accounts 03 October 2012
CH01 - Change of particulars for director 13 June 2012
AR01 - Annual Return 13 June 2012
AD01 - Change of registered office address 12 June 2012
CH01 - Change of particulars for director 10 February 2012
CH01 - Change of particulars for director 10 February 2012
CH03 - Change of particulars for secretary 09 February 2012
AD01 - Change of registered office address 05 December 2011
AA - Annual Accounts 04 October 2011
TM01 - Termination of appointment of director 19 September 2011
TM01 - Termination of appointment of director 19 September 2011
AP01 - Appointment of director 19 September 2011
AP01 - Appointment of director 16 September 2011
AR01 - Annual Return 03 August 2011
AD01 - Change of registered office address 06 May 2011
TM02 - Termination of appointment of secretary 30 March 2011
AP03 - Appointment of secretary 30 March 2011
AD01 - Change of registered office address 30 March 2011
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 21 December 2010
MG01 - Particulars of a mortgage or charge 06 December 2010
CERTNM - Change of name certificate 29 November 2010
NM06 - Request to seek comments of government department or other specified body on change of name 29 November 2010
CONNOT - N/A 29 November 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 10 June 2010
TM01 - Termination of appointment of director 09 March 2010
TM01 - Termination of appointment of director 09 March 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 18 June 2009
288c - Notice of change of directors or secretaries or in their particulars 17 June 2009
288c - Notice of change of directors or secretaries or in their particulars 10 June 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 10 June 2008
287 - Change in situation or address of Registered Office 07 November 2007
225 - Change of Accounting Reference Date 07 September 2007
363a - Annual Return 05 September 2007
AA - Annual Accounts 16 July 2007
288a - Notice of appointment of directors or secretaries 10 December 2006
288a - Notice of appointment of directors or secretaries 10 December 2006
288b - Notice of resignation of directors or secretaries 10 December 2006
288b - Notice of resignation of directors or secretaries 10 December 2006
288a - Notice of appointment of directors or secretaries 10 December 2006
288a - Notice of appointment of directors or secretaries 10 December 2006
288a - Notice of appointment of directors or secretaries 10 December 2006
AA - Annual Accounts 16 June 2006
363a - Annual Return 12 June 2006
AA - Annual Accounts 14 June 2005
363a - Annual Return 09 June 2005
288c - Notice of change of directors or secretaries or in their particulars 03 June 2005
RESOLUTIONS - N/A 01 June 2005
353 - Register of members 16 May 2005
AA - Annual Accounts 15 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
363s - Annual Return 12 May 2004
288b - Notice of resignation of directors or secretaries 10 October 2003
AA - Annual Accounts 06 June 2003
363s - Annual Return 12 May 2003
AA - Annual Accounts 15 June 2002
363s - Annual Return 09 May 2002
288b - Notice of resignation of directors or secretaries 17 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
AA - Annual Accounts 16 July 2001
287 - Change in situation or address of Registered Office 06 June 2001
363a - Annual Return 25 May 2001
363s - Annual Return 17 May 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
225 - Change of Accounting Reference Date 26 October 2000
CERTNM - Change of name certificate 27 April 2000
287 - Change in situation or address of Registered Office 19 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
NEWINC - New incorporation documents 17 March 2000

Mortgages & Charges

Description Date Status Charge by
A security accession deed 22 November 2010 Outstanding

N/A

Debenture 08 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.