About

Registered Number: 06371640
Date of Incorporation: 14/09/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 01/05/2019 (5 years and 1 month ago)
Registered Address: Cvr Global Llp Three Brindley Place, 2nd Floor, Birmingham, B1 2JB

 

Having been setup in 2007, Derwent House Management Ltd are based in Birmingham, it's status in the Companies House registry is set to "Dissolved". There is one director listed as Fair, David Philip for the company. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FAIR, David Philip 24 September 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 May 2019
LIQ14 - N/A 01 February 2019
DS02 - Withdrawal of striking off application by a company 09 March 2018
NDISC - N/A 12 January 2018
LIQ02 - N/A 12 January 2018
AD01 - Change of registered office address 21 December 2017
RESOLUTIONS - N/A 20 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 20 December 2017
SOAS(A) - Striking-off action suspended (Section 652A) 08 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 July 2017
DS01 - Striking off application by a company 06 July 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 08 October 2014
CH01 - Change of particulars for director 08 October 2014
CH01 - Change of particulars for director 08 October 2014
AD01 - Change of registered office address 08 October 2014
AA - Annual Accounts 19 June 2014
AP03 - Appointment of secretary 24 September 2013
AR01 - Annual Return 24 September 2013
TM02 - Termination of appointment of secretary 24 September 2013
AD01 - Change of registered office address 24 September 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 16 September 2010
CH03 - Change of particulars for secretary 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 21 October 2009
363a - Annual Return 29 September 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
AA - Annual Accounts 10 March 2009
DISS40 - Notice of striking-off action discontinued 25 February 2009
363a - Annual Return 24 February 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
GAZ1 - First notification of strike-off action in London Gazette 20 January 2009
288b - Notice of resignation of directors or secretaries 06 November 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
288b - Notice of resignation of directors or secretaries 26 February 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
288a - Notice of appointment of directors or secretaries 24 October 2007
287 - Change in situation or address of Registered Office 24 October 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
CERTNM - Change of name certificate 19 October 2007
NEWINC - New incorporation documents 14 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.