Company NameDWL Realisations Limited
DirectorsCatharina Maria Anthonia Schaafsma and Hubert Alle Schaafsma
Company StatusDissolved
Company Number01224982
CategoryPrivate Limited Company
Incorporation Date3 September 1975(48 years, 8 months ago)
Previous NameDragon's World Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMrs Catharina Maria Anthonia Schaafsma
Date of BirthJune 1941 (Born 82 years ago)
NationalityDutch
StatusCurrent
Appointed02 January 1992(16 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RolePublishers Assistant
Country of ResidenceEngland
Correspondence AddressThe Bower High Street
Limpsfield
Oxted
Surrey
RH8 0DY
Director NameHubert Alle Schaafsma
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1992(16 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RolePublisher
Country of ResidenceEngland
Correspondence AddressThe Bower High Street
Limpsfield
Oxted
Surrey
RH8 0DY
Secretary NameMrs Catharina Maria Anthonia Schaafsma
NationalityDutch
StatusCurrent
Appointed02 January 1992(16 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bower High Street
Limpsfield
Oxted
Surrey
RH8 0DY

Location

Registered AddressNumber 1
Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£599,004
Cash£5,833
Current Liabilities£2,256,738

Accounts

Latest Accounts31 January 1995 (29 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

21 April 2004Dissolved (1 page)
21 January 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
21 October 2003Liquidators statement of receipts and payments (12 pages)
31 October 2002Liquidators statement of receipts and payments (5 pages)
26 April 2002Liquidators statement of receipts and payments (5 pages)
25 October 2001Liquidators statement of receipts and payments (5 pages)
4 May 2001Liquidators statement of receipts and payments (5 pages)
31 October 2000Liquidators statement of receipts and payments (5 pages)
19 April 2000Liquidators statement of receipts and payments (5 pages)
21 October 1999Liquidators statement of receipts and payments (5 pages)
23 April 1999Liquidators statement of receipts and payments (5 pages)
14 December 1998Receiver's abstract of receipts and payments (2 pages)
14 December 1998Receiver ceasing to act (1 page)
16 November 1998Receiver's abstract of receipts and payments (2 pages)
9 November 1998Liquidators statement of receipts and payments (5 pages)
18 May 1998Liquidators statement of receipts and payments (5 pages)
24 October 1997Receiver's abstract of receipts and payments (6 pages)
21 October 1997Liquidators statement of receipts and payments (5 pages)
28 November 1996Company name changed dragon's world LIMITED\certificate issued on 29/11/96 (2 pages)
28 October 1996Appointment of a voluntary liquidator (1 page)
28 October 1996Notice of Constitution of Liquidation Committee (2 pages)
28 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 October 1996Appointment of a voluntary liquidator (1 page)
16 October 1996Registered office changed on 16/10/96 from: 15 the green richmond surrey TW9 1PX (1 page)
15 October 1996Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
3 October 1996Appointment of receiver/manager (2 pages)
31 July 1996Registered office changed on 31/07/96 from: 19 york road maidenhead berkshire SL6 1SQ (1 page)
27 April 1996Particulars of mortgage/charge (7 pages)
24 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
16 April 1996Particulars of mortgage/charge (7 pages)
23 January 1996Return made up to 02/01/96; no change of members (4 pages)
30 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)
13 September 1995Particulars of mortgage/charge (6 pages)
6 June 1995Accounts for a small company made up to 31 January 1994 (6 pages)