Company NameCWCB Depositor (DS6) Limited
Company StatusDissolved
Company Number03348647
CategoryPrivate Limited Company
Incorporation Date10 April 1997(27 years ago)
Dissolution Date2 April 2013 (11 years ago)
Previous NamesMawlaw 340 Limited and CWC Spvh Limited

Business Activity

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

Directors

Director NameA Peter Anderson Ii
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed06 May 1997(3 weeks, 5 days after company formation)
Appointment Duration15 years, 11 months (closed 02 April 2013)
RoleReal Estate Executive
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AB
Director NameSir George Iacobescu
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1997(3 weeks, 5 days after company formation)
Appointment Duration15 years, 11 months (closed 02 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
4 Upper Brook Street
London
W1K 6PA
Secretary NameJohn Raymond Garwood
NationalityBritish
StatusClosed
Appointed18 January 1999(1 year, 9 months after company formation)
Appointment Duration14 years, 2 months (closed 02 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30th Floor One Canada Square
Canary Wharf
London
E14 5AB
Director NameMr Russell James John Lyons
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2002(5 years after company formation)
Appointment Duration10 years, 12 months (closed 02 April 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Shouldham Street
London
W1H 5FH
Director NameGerald Rothman
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(3 weeks, 5 days after company formation)
Appointment Duration4 years, 11 months (resigned 08 April 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Carlton Hill
London
NW8 0JX
Director NameCharles Bellamy Young
Date of BirthAugust 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed06 May 1997(3 weeks, 5 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 January 1998)
RoleCompany Director
Correspondence AddressFlat B 58 Eaton Square
London
SW1W 9BG
Secretary NameCherry Lyn Hosking
NationalityBritish
StatusResigned
Appointed06 May 1997(3 weeks, 5 days after company formation)
Appointment Duration1 year, 11 months (resigned 28 April 1999)
RoleCompany Director
Correspondence Address7 Church Lane
Deanshanger
Milton Keynes
Northamptonshire
MK19 6HF
Secretary NameMr Martin David Precious
NationalityBritish
StatusResigned
Appointed06 May 1997(3 weeks, 5 days after company formation)
Appointment Duration1 year, 9 months (resigned 09 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBowlers Green House
Bowlers Mead
Hertfordshire
SG9 9DE
Secretary NameAnna Marie Holland
NationalityBritish
StatusResigned
Appointed27 July 2004(7 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address137 Cavendish Drive
Leytonstone
London
E11 1DJ
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Location

Registered Address30th Floor One Canada Square
Canary Wharf
London
E14 5AB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Cwcb Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
7 December 2012Application to strike the company off the register (3 pages)
7 December 2012Application to strike the company off the register (3 pages)
18 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
18 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
1 May 2012Annual return made up to 10 April 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 1
(6 pages)
1 May 2012Annual return made up to 10 April 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 1
(6 pages)
21 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
21 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
5 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
5 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
6 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
10 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
10 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
7 July 2010Termination of appointment of Anna Holland as a secretary (2 pages)
7 July 2010Termination of appointment of Anna Holland as a secretary (2 pages)
30 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
3 January 2010Auditor's resignation (1 page)
3 January 2010Auditor's resignation (1 page)
12 November 2009Secretary's details changed for John Raymond Garwood on 23 October 2009 (3 pages)
12 November 2009Secretary's details changed for John Raymond Garwood on 23 October 2009 (3 pages)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
17 April 2009Return made up to 10/04/09; full list of members (4 pages)
17 April 2009Return made up to 10/04/09; full list of members (4 pages)
18 November 2008Resolutions
  • RES13 ‐ Section 175 quoted 07/11/2008
(1 page)
18 November 2008Resolutions
  • RES13 ‐ Section 175 quoted 07/11/2008
(1 page)
21 August 2008Full accounts made up to 31 December 2007 (13 pages)
21 August 2008Full accounts made up to 31 December 2007 (13 pages)
15 April 2008Return made up to 10/04/08; full list of members (4 pages)
15 April 2008Return made up to 10/04/08; full list of members (4 pages)
14 September 2007Full accounts made up to 31 December 2006 (14 pages)
14 September 2007Full accounts made up to 31 December 2006 (14 pages)
19 April 2007Return made up to 10/04/07; full list of members (3 pages)
19 April 2007Return made up to 10/04/07; full list of members (3 pages)
12 July 2006Full accounts made up to 31 December 2005 (14 pages)
12 July 2006Full accounts made up to 31 December 2005 (14 pages)
20 April 2006Return made up to 10/04/06; full list of members (3 pages)
20 April 2006Return made up to 10/04/06; full list of members (3 pages)
12 August 2005Director's particulars changed (1 page)
12 August 2005Director's particulars changed (1 page)
18 July 2005Full accounts made up to 31 December 2004 (13 pages)
18 July 2005Full accounts made up to 31 December 2004 (13 pages)
30 June 2005Director's particulars changed (1 page)
30 June 2005Director's particulars changed (1 page)
3 May 2005Return made up to 10/04/05; full list of members (3 pages)
3 May 2005Return made up to 10/04/05; full list of members (3 pages)
18 January 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
18 January 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
13 January 2005Full accounts made up to 30 June 2004 (13 pages)
13 January 2005Full accounts made up to 30 June 2004 (13 pages)
25 August 2004New secretary appointed (2 pages)
25 August 2004New secretary appointed (2 pages)
6 May 2004Full accounts made up to 30 June 2003 (14 pages)
6 May 2004Full accounts made up to 30 June 2003 (14 pages)
23 April 2004Return made up to 10/04/04; full list of members (6 pages)
23 April 2004Return made up to 10/04/04; full list of members (6 pages)
7 April 2003Return made up to 10/04/03; full list of members (6 pages)
7 April 2003Return made up to 10/04/03; full list of members (6 pages)
19 November 2002Full accounts made up to 30 June 2002 (14 pages)
19 November 2002Full accounts made up to 30 June 2002 (14 pages)
22 August 2002Director's particulars changed (1 page)
22 August 2002Director's particulars changed (1 page)
10 August 2002Auditor's resignation (3 pages)
10 August 2002Auditor's resignation (3 pages)
1 June 2002Registered office changed on 01/06/02 from: 30TH floor one canada square canary wharf london E14 5AB (1 page)
1 June 2002Registered office changed on 01/06/02 from: one canada square canary wharf london E14 5AB (1 page)
1 June 2002Registered office changed on 01/06/02 from: 30TH floor one canada square canary wharf london E14 5AB (1 page)
1 June 2002Registered office changed on 01/06/02 from: one canada square canary wharf london E14 5AB (1 page)
7 May 2002Return made up to 10/04/02; full list of members (6 pages)
7 May 2002Return made up to 10/04/02; full list of members (6 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
19 April 2002New director appointed (3 pages)
19 April 2002New director appointed (3 pages)
15 November 2001Full accounts made up to 30 June 2001 (13 pages)
15 November 2001Full accounts made up to 30 June 2001 (13 pages)
2 May 2001Return made up to 10/04/01; no change of members (6 pages)
2 May 2001Return made up to 10/04/01; no change of members (6 pages)
24 October 2000Full accounts made up to 30 June 2000 (12 pages)
24 October 2000Full accounts made up to 30 June 2000 (12 pages)
22 June 2000Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
22 June 2000Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
13 June 2000Particulars of mortgage/charge (7 pages)
13 June 2000Particulars of mortgage/charge (7 pages)
23 May 2000Return made up to 10/04/00; full list of members (9 pages)
23 May 2000Return made up to 10/04/00; full list of members (9 pages)
7 April 2000Company name changed cwc spvh LIMITED\certificate issued on 10/04/00 (2 pages)
7 April 2000Company name changed cwc spvh LIMITED\certificate issued on 10/04/00 (2 pages)
1 November 1999Accounts for a dormant company made up to 30 June 1999 (8 pages)
1 November 1999Accounts made up to 30 June 1999 (8 pages)
18 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 May 1999Director's particulars changed (1 page)
16 May 1999Director's particulars changed (1 page)
9 April 1999Return made up to 10/04/99; full list of members (10 pages)
9 April 1999Return made up to 10/04/99; full list of members (10 pages)
16 February 1999Secretary resigned (1 page)
16 February 1999Secretary resigned (1 page)
26 January 1999New secretary appointed (2 pages)
26 January 1999New secretary appointed (2 pages)
18 December 1998Full accounts made up to 30 June 1998 (8 pages)
18 December 1998Full accounts made up to 30 June 1998 (8 pages)
16 November 1998Secretary's particulars changed (1 page)
16 November 1998Secretary's particulars changed (1 page)
16 April 1998Return made up to 10/04/98; full list of members (12 pages)
16 April 1998Return made up to 10/04/98; full list of members (12 pages)
3 February 1998Director resigned (1 page)
3 February 1998Director resigned (1 page)
26 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
23 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
19 May 1997New director appointed (4 pages)
19 May 1997New director appointed (4 pages)
15 May 1997New director appointed (3 pages)
15 May 1997New director appointed (4 pages)
15 May 1997New director appointed (4 pages)
15 May 1997New secretary appointed (2 pages)
15 May 1997New director appointed (4 pages)
15 May 1997Secretary resigned (1 page)
15 May 1997New director appointed (4 pages)
15 May 1997New secretary appointed (2 pages)
15 May 1997New director appointed (3 pages)
15 May 1997Director resigned (1 page)
15 May 1997New secretary appointed (2 pages)
15 May 1997Director resigned (1 page)
15 May 1997New secretary appointed (2 pages)
15 May 1997Secretary resigned (1 page)
12 May 1997Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
12 May 1997Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
9 May 1997Company name changed mawlaw 340 LIMITED\certificate issued on 12/05/97 (2 pages)
9 May 1997Company name changed mawlaw 340 LIMITED\certificate issued on 12/05/97 (2 pages)
8 May 1997Location of register of members (1 page)
8 May 1997Location of register of members (1 page)
8 May 1997Nc inc already adjusted 02/05/97 (1 page)
8 May 1997Registered office changed on 08/05/97 from: 20 black friars lane london EC4V 6HD (1 page)
8 May 1997Nc inc already adjusted 02/05/97 (1 page)
8 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(35 pages)
8 May 1997Registered office changed on 08/05/97 from: 20 black friars lane london EC4V 6HD (1 page)
8 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(35 pages)
10 April 1997Incorporation (19 pages)