Company NameDWLT Limited
Company StatusDissolved
Company Number03127026
CategoryPrivate Limited Company
Incorporation Date16 November 1995(28 years, 5 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Peter Henry Thomas Sidell
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 16 10 Palace Gate
London
W8 5NF
Secretary NameMr Aaron Firth
NationalityBritish
StatusClosed
Appointed16 November 1995(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address56 Chelsham Road
London
SW4 6NP
Director NameMr Aaron Firth
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1995(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address56 Chelsham Road
London
SW4 6NP
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed16 November 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address268 Brompton Road
London
SW3 2AS
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
7 February 2009Appointment terminated director aaron firth (1 page)
7 February 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
14 January 2008Return made up to 16/11/07; full list of members (2 pages)
6 March 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
23 January 2007Return made up to 16/11/06; full list of members (2 pages)
21 April 2006Return made up to 16/11/05; full list of members (2 pages)
16 February 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
25 January 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
22 November 2004Return made up to 16/11/04; full list of members (7 pages)
26 January 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
22 December 2003Return made up to 16/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 February 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
2 January 2003Return made up to 16/11/02; full list of members (7 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
13 December 2001Return made up to 16/11/01; full list of members (6 pages)
2 March 2001Full accounts made up to 30 April 2000 (9 pages)
17 February 2001Particulars of mortgage/charge (3 pages)
29 December 2000Return made up to 16/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 2000Full accounts made up to 30 April 1999 (9 pages)
13 January 2000Return made up to 16/11/99; full list of members (6 pages)
2 June 1999Accounts for a small company made up to 30 April 1998 (9 pages)
23 December 1998Return made up to 16/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 April 1998Full accounts made up to 30 April 1997 (8 pages)
17 December 1997Return made up to 16/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 April 1997Full accounts made up to 30 June 1996 (8 pages)
16 December 1996Return made up to 16/11/96; full list of members (6 pages)
18 November 1996Accounting reference date shortened from 30/06/97 to 30/04/97 (1 page)
13 August 1996Accounting reference date notified as 30/06 (1 page)
6 December 1995New director appointed (2 pages)
6 December 1995Secretary resigned (2 pages)
6 December 1995Director resigned (2 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New secretary appointed (2 pages)
6 December 1995Registered office changed on 06/12/95 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
16 November 1995Incorporation (24 pages)