Calvert Road
Dorking
Surrey
RH4 1LT
Secretary Name | Mr Robert Ian Higson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2000(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 9 months (closed 04 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield Calvert Road Dorking Surrey RH4 1LT |
Director Name | Humphrey Alan Edward Cadoux Hudson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2002(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (closed 04 August 2009) |
Role | Chief Financial Officer |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Paul Andrew Cuttill |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 November 2002) |
Role | Group Corporate Services Direc |
Correspondence Address | 25 Bushey Avenue South Woodford London E18 2DT |
Director Name | DWS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2000(same day as company formation) |
Correspondence Address | 5 Chancery Lane London WC2A 1LF |
Secretary Name | DWS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2000(same day as company formation) |
Correspondence Address | 5 Chancery Lane London WC2A 1LF |
Registered Address | 40 Grosvenor Place Victoria London SW1X 7EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2009 | Application for striking-off (1 page) |
13 February 2009 | Director's change of particulars / humphrey cadoux hudson / 09/01/2009 (1 page) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
6 August 2008 | Return made up to 15/05/08; full list of members (3 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
31 July 2007 | Return made up to 15/05/07; no change of members (7 pages) |
21 September 2006 | Director's particulars changed (1 page) |
13 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
17 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
29 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
8 June 2005 | Return made up to 15/05/05; full list of members (7 pages) |
10 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
23 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
16 June 2004 | Return made up to 15/05/04; full list of members
|
13 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
2 July 2003 | Registered office changed on 02/07/03 from: templar house 81-87 high holborn london WC1V 6NV (1 page) |
21 June 2003 | Return made up to 15/05/03; full list of members (7 pages) |
12 December 2002 | New director appointed (3 pages) |
12 December 2002 | New director appointed (3 pages) |
12 December 2002 | Director resigned (1 page) |
29 July 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
23 July 2002 | Resolutions
|
17 June 2002 | Return made up to 15/05/02; full list of members
|
15 November 2001 | Return made up to 03/10/01; full list of members (6 pages) |
5 June 2001 | Director's particulars changed (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: five chancery lane clifford's inn london EC4A 1BU (1 page) |
21 March 2001 | Secretary resigned (1 page) |
21 March 2001 | New secretary appointed;new director appointed (2 pages) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | New director appointed (3 pages) |
21 March 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
12 October 2000 | Company name changed dwsco 2080 LIMITED\certificate issued on 12/10/00 (2 pages) |
3 October 2000 | Incorporation (23 pages) |