About

Registered Number: 05593407
Date of Incorporation: 14/10/2005 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 19/11/2019 (4 years and 5 months ago)
Registered Address: 65 Compton Street, London, EC1V 0BN,

 

Dv Corporation Ltd was registered on 14 October 2005, it's status in the Companies House registry is set to "Dissolved". The company has one director listed as Page, Stephen Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PAGE, Stephen Richard 30 June 2012 31 December 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 03 September 2019
DS01 - Striking off application by a company 22 August 2019
AA - Annual Accounts 07 August 2019
TM01 - Termination of appointment of director 15 January 2019
TM02 - Termination of appointment of secretary 15 January 2019
AP01 - Appointment of director 15 January 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 24 September 2018
PSC01 - N/A 13 December 2017
PSC09 - N/A 13 December 2017
CS01 - N/A 17 November 2017
AA - Annual Accounts 29 September 2017
AD01 - Change of registered office address 28 March 2017
CS01 - N/A 19 December 2016
CH01 - Change of particulars for director 15 December 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 21 October 2015
RESOLUTIONS - N/A 06 October 2015
AA - Annual Accounts 30 September 2015
CH03 - Change of particulars for secretary 09 February 2015
CH01 - Change of particulars for director 06 February 2015
TM01 - Termination of appointment of director 05 February 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 11 December 2013
AAMD - Amended Accounts 14 October 2013
AA - Annual Accounts 30 September 2013
AP01 - Appointment of director 09 July 2013
AD01 - Change of registered office address 25 June 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 30 October 2012
AP03 - Appointment of secretary 18 October 2012
TM02 - Termination of appointment of secretary 17 October 2012
CH01 - Change of particulars for director 03 July 2012
MISC - Miscellaneous document 18 June 2012
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 24 December 2009
CH04 - Change of particulars for corporate secretary 24 December 2009
287 - Change in situation or address of Registered Office 15 June 2009
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 22 October 2008
AA - Annual Accounts 02 February 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 January 2008
88(2)O - Return of allotments of shares issued for other than cash - original document 03 January 2008
363a - Annual Return 21 November 2007
287 - Change in situation or address of Registered Office 31 October 2007
363a - Annual Return 20 November 2006
353 - Register of members 03 November 2006
288c - Notice of change of directors or secretaries or in their particulars 03 November 2006
225 - Change of Accounting Reference Date 03 January 2006
RESOLUTIONS - N/A 10 November 2005
RESOLUTIONS - N/A 10 November 2005
RESOLUTIONS - N/A 10 November 2005
353a - Register of members in non-legible form 31 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2005
NEWINC - New incorporation documents 14 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.