Company NameD & V H Limited
Company StatusDissolved
Company Number07204178
CategoryPrivate Limited Company
Incorporation Date26 March 2010(14 years, 1 month ago)
Dissolution Date12 June 2022 (1 year, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Natalie Doran
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2010(same day as company formation)
RoleAgent
Country of ResidenceEngland
Correspondence Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameMr Laurence Vuillemin
Date of BirthAugust 1969 (Born 54 years ago)
NationalityFrench
StatusClosed
Appointed26 March 2010(same day as company formation)
RoleAgent
Country of ResidenceEngland
Correspondence Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG

Contact

Websitedandvmanagement.com
Telephone01924 557352
Telephone regionWakefield

Location

Registered AddressBegbies Traynor (Central) Llp
4th Floor Cathedral Buildings Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

45 at £1Laurence Vuillemin
50.00%
Ordinary
45 at £1Natalie Doran
50.00%
Ordinary

Financials

Year2014
Net Worth£300,090

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

12 June 2022Final Gazette dissolved following liquidation (1 page)
12 March 2022Return of final meeting in a members' voluntary winding up (12 pages)
8 March 2021Declaration of solvency (5 pages)
8 March 2021Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 8 March 2021 (2 pages)
8 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-23
(1 page)
8 March 2021Appointment of a voluntary liquidator (3 pages)
31 July 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
12 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
30 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
5 April 2019Confirmation statement made on 26 March 2019 with updates (4 pages)
1 September 2018Compulsory strike-off action has been discontinued (1 page)
31 August 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
27 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
15 December 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
5 August 2017Compulsory strike-off action has been discontinued (1 page)
5 August 2017Compulsory strike-off action has been discontinued (1 page)
3 August 2017Notification of Laurence Vuillemin as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of Natalie Doran as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of Natalie Doran as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Director's details changed for Mr Laurence Vuillemin on 3 August 2017 (2 pages)
3 August 2017Director's details changed for Ms Natalie Doran on 3 August 2017 (2 pages)
3 August 2017Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE to 5th Floor 89 New Bond Street London W1S 1DA on 3 August 2017 (1 page)
3 August 2017Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE to 5th Floor 89 New Bond Street London W1S 1DA on 3 August 2017 (1 page)
3 August 2017Director's details changed for Mr Laurence Vuillemin on 3 August 2017 (2 pages)
3 August 2017Confirmation statement made on 26 March 2017 with updates (4 pages)
3 August 2017Notification of Laurence Vuillemin as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Director's details changed for Ms Natalie Doran on 3 August 2017 (2 pages)
3 August 2017Confirmation statement made on 26 March 2017 with updates (4 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 90
(4 pages)
29 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 90
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 90
(4 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 90
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
6 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 90
(4 pages)
6 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 90
(4 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
8 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
30 March 2012Registered office address changed from 300 Kensal Road London W10 5BE England on 30 March 2012 (1 page)
30 March 2012Registered office address changed from 300 Kensal Road London W10 5BE England on 30 March 2012 (1 page)
14 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
14 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
26 May 2010Current accounting period extended from 31 March 2011 to 31 July 2011 (1 page)
26 May 2010Current accounting period extended from 31 March 2011 to 31 July 2011 (1 page)
26 March 2010Incorporation (24 pages)
26 March 2010Incorporation (24 pages)