Company NameDinwill Limited
Company StatusDissolved
Company Number01244214
CategoryPrivate Limited Company
Incorporation Date12 February 1976(48 years, 2 months ago)
Dissolution Date29 July 2014 (9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Leslie David Kingston
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1991(15 years, 9 months after company formation)
Appointment Duration22 years, 8 months (closed 29 July 2014)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressRedcroft 22 Oakridge Avenue
Radlett
Hertfordshire
WD7 8ER
Director NameMr Robert Mark Kingston
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2009(33 years after company formation)
Appointment Duration5 years, 5 months (closed 29 July 2014)
RoleExecutive
Country of ResidenceEngland
Correspondence Address14 Forsyth Place
Bush Hill Park
Enfield
Middlesex
EN1 2EP
Director NameMrs Denise Gillian Kingston
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(33 years, 4 months after company formation)
Appointment Duration5 years (closed 29 July 2014)
RoleExecutive
Country of ResidenceEngland
Correspondence Address14 Forsyth Place
Enfield
Middlesex
EN1 2EP
Director NameMrs Helen Ruth Kingston
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(33 years, 4 months after company formation)
Appointment Duration5 years (closed 29 July 2014)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressRedcroft 22 Oakridge Avenue
Radlett
Hertfordshire
WD7 8ER
Secretary NameMr Robert Mark Kingston
NationalityBritish
StatusClosed
Appointed01 July 2009(33 years, 4 months after company formation)
Appointment Duration5 years (closed 29 July 2014)
RoleExecutive
Country of ResidenceEngland
Correspondence Address14 Forsyth Place
Bush Hill Park
Enfield
Middlesex
EN1 2EP
Secretary NameMrs Helen Ruth Kingston
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(15 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedcroft 22 Oakridge Avenue
Radlett
Hertfordshire
WD7 8ER
Secretary NameMrs Helen Ruth Kingston
NationalityBritish
StatusResigned
Appointed29 November 1991(15 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedcroft 22 Oakridge Avenue
Radlett
Hertfordshire
WD7 8ER
Secretary NameMr Robert Mark Kingston
NationalityBritish
StatusResigned
Appointed30 June 1999(23 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 October 2002)
RoleExecutive
Country of ResidenceEngland
Correspondence Address14 Forsyth Place
Bush Hill Park
Enfield
Middlesex
EN1 2EP

Location

Registered AddressC/O Howard Schneider Spiro &
Steele Constable House
5 Bulwer Road New Barnet
Hertfordshire
EN5 5JD
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Shareholders

100 at 1Dobern Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
2 April 2014Application to strike the company off the register (3 pages)
2 April 2014Application to strike the company off the register (3 pages)
22 January 2014Restoration by order of the court (3 pages)
22 January 2014Restoration by order of the court (3 pages)
21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
28 February 2011Application to strike the company off the register (3 pages)
28 February 2011Application to strike the company off the register (3 pages)
18 June 2010Accounts for a dormant company made up to 31 May 2010 (1 page)
18 June 2010Accounts for a dormant company made up to 31 May 2010 (1 page)
5 January 2010Director's details changed for Mrs Helen Ruth Kingston on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Mr Leslie David Kingston on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Mrs Helen Ruth Kingston on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Mrs Helen Ruth Kingston on 1 December 2009 (2 pages)
5 January 2010Annual return made up to 29 November 2009 with a full list of shareholders
Statement of capital on 2010-01-05
  • GBP 100
(6 pages)
5 January 2010Director's details changed for Mr Leslie David Kingston on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Mr Leslie David Kingston on 1 December 2009 (2 pages)
5 January 2010Annual return made up to 29 November 2009 with a full list of shareholders
Statement of capital on 2010-01-05
  • GBP 100
(6 pages)
11 August 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
11 August 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
7 July 2009Appointment terminated (1 page)
7 July 2009Director appointed mrs helen ruth kingston (2 pages)
7 July 2009Appointment terminated (1 page)
7 July 2009Director appointed mrs helen ruth kingston (2 pages)
6 July 2009Director appointed mrs denise gillian kingston (2 pages)
6 July 2009Appointment terminated secretary helen kingston (1 page)
6 July 2009Appointment terminated secretary helen kingston (1 page)
6 July 2009Secretary appointed mr robert mark kingston (1 page)
6 July 2009Director appointed mrs denise gillian kingston (2 pages)
6 July 2009Secretary appointed mr robert mark kingston (1 page)
20 March 2009Director appointed mr robert mark kingston (2 pages)
20 March 2009Director appointed mr robert mark kingston (2 pages)
2 December 2008Return made up to 29/11/08; full list of members (3 pages)
2 December 2008Return made up to 29/11/08; full list of members (3 pages)
6 October 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
6 October 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
25 April 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
25 April 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
3 January 2008Return made up to 29/11/07; full list of members (2 pages)
3 January 2008Return made up to 29/11/07; full list of members (2 pages)
30 November 2006Return made up to 29/11/06; full list of members (2 pages)
30 November 2006Return made up to 29/11/06; full list of members (2 pages)
20 October 2006Registered office changed on 20/10/06 from: constable house 5 bulwer road new barnet hertfordshire EN5 5JD (1 page)
20 October 2006Registered office changed on 20/10/06 from: constable house 5 bulwer road new barnet hertfordshire EN5 5JD (1 page)
24 July 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
24 July 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
19 July 2006Accounting reference date extended from 31/12/05 to 31/05/06 (1 page)
19 July 2006Accounting reference date extended from 31/12/05 to 31/05/06 (1 page)
30 November 2005Return made up to 29/11/05; full list of members (2 pages)
30 November 2005Return made up to 29/11/05; full list of members (2 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
24 January 2005Registered office changed on 24/01/05 from: first floor unit 1 cornwall works cornwall avenue finchley london N3 1LD (1 page)
24 January 2005Registered office changed on 24/01/05 from: first floor unit 1 cornwall works cornwall avenue finchley london N3 1LD (1 page)
15 December 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
15 December 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
23 November 2004Return made up to 29/11/04; full list of members (6 pages)
23 November 2004Return made up to 29/11/04; full list of members (6 pages)
11 December 2003Return made up to 29/11/03; full list of members (6 pages)
11 December 2003Return made up to 29/11/03; full list of members (6 pages)
5 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
5 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
8 July 2003Registered office changed on 08/07/03 from: 438 ley street ilford essex IG2 7BS (1 page)
8 July 2003Registered office changed on 08/07/03 from: 438 ley street ilford essex IG2 7BS (1 page)
5 February 2003New secretary appointed (2 pages)
5 February 2003New secretary appointed (2 pages)
5 February 2003Return made up to 29/11/02; full list of members (6 pages)
5 February 2003Return made up to 29/11/02; full list of members (6 pages)
19 December 2002Secretary resigned (1 page)
19 December 2002Secretary resigned (1 page)
25 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
25 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
3 December 2001Return made up to 29/11/01; full list of members (6 pages)
3 December 2001Return made up to 29/11/01; full list of members (6 pages)
5 March 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
5 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 March 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
7 December 2000Return made up to 29/11/00; full list of members (6 pages)
7 December 2000Return made up to 29/11/00; full list of members (6 pages)
7 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
7 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
7 January 2000Return made up to 29/11/99; full list of members (6 pages)
7 January 2000Return made up to 29/11/99; full list of members (6 pages)
6 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 1999Secretary resigned (1 page)
6 August 1999New secretary appointed (2 pages)
6 August 1999New secretary appointed (2 pages)
6 August 1999Secretary resigned (1 page)
12 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
12 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
13 January 1999Return made up to 29/11/98; full list of members (6 pages)
13 January 1999Return made up to 29/11/98; full list of members (6 pages)
29 June 1998Registered office changed on 29/06/98 from: grosvenor house 3 holstock road ilford essex IG1 1LG (1 page)
29 June 1998Registered office changed on 29/06/98 from: grosvenor house 3 holstock road ilford essex IG1 1LG (1 page)
21 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 April 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
21 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 April 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
9 January 1998Return made up to 29/11/97; full list of members (6 pages)
9 January 1998Return made up to 29/11/97; full list of members (6 pages)
18 December 1997Auditor's resignation (2 pages)
18 December 1997Auditor's resignation (2 pages)
23 April 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
23 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 April 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
23 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 November 1996Return made up to 29/11/96; full list of members (6 pages)
22 November 1996Return made up to 29/11/96; full list of members (6 pages)
14 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 1996Return made up to 29/11/95; full list of members (6 pages)
2 January 1996Return made up to 29/11/95; full list of members (6 pages)
12 July 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
12 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
12 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
12 July 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)