Company NameMWO (Holdings) Limited
Company StatusDissolved
Company Number04087210
CategoryPrivate Limited Company
Incorporation Date10 October 2000(23 years, 6 months ago)
Dissolution Date19 April 2017 (7 years ago)
Previous NameDoronstar Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameTimothy Mortimer
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2000(3 weeks, 6 days after company formation)
Appointment Duration16 years, 5 months (closed 19 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 194 Coleherne Court
Redcliffe Gardens
London
SW5 0DT
Secretary NameDaniel Phillips
NationalityBritish
StatusClosed
Appointed02 December 2005(5 years, 1 month after company formation)
Appointment Duration11 years, 4 months (closed 19 April 2017)
RoleAdvertising
Correspondence Address22 Lambridge Place
Bath
Somerset
BA1 6RU
Director NameJohn O'Sullivan
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(11 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 02 December 2005)
RoleAdvertising Exec
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
99 Earls Court Road, Kensington
London
W8 6QH
Director NameRebecca Catherine Williams
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(11 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 02 December 2005)
RoleTV Producer
Correspondence Address19 Helix Gardens
London
SW2 2JJ
Secretary NameRebecca Catherine Williams
NationalityBritish
StatusResigned
Appointed01 October 2001(11 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 02 December 2005)
RoleTV Producer
Correspondence Address19 Helix Gardens
London
SW2 2JJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 October 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address60-62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2012
Net Worth£740,719
Cash£54,018
Current Liabilities£24

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Next Accounts Due30 September 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 April 2017Final Gazette dissolved following liquidation (1 page)
19 April 2017Final Gazette dissolved following liquidation (1 page)
19 January 2017Return of final meeting in a creditors' voluntary winding up (7 pages)
19 January 2017Return of final meeting in a creditors' voluntary winding up (7 pages)
23 December 2015Registered office address changed from 14 Floral Street Covent Garden London WC2E 9DH to 60-62 Old London Road Kingston upon Thames Surrey KT2 6QZ on 23 December 2015 (2 pages)
23 December 2015Registered office address changed from 14 Floral Street Covent Garden London WC2E 9DH to 60-62 Old London Road Kingston upon Thames Surrey KT2 6QZ on 23 December 2015 (2 pages)
22 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-11
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-11
(1 page)
22 December 2015Statement of affairs with form 4.19 (6 pages)
22 December 2015Appointment of a voluntary liquidator (1 page)
22 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-11
(1 page)
22 December 2015Appointment of a voluntary liquidator (1 page)
22 December 2015Statement of affairs with form 4.19 (6 pages)
16 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(5 pages)
16 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(5 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 September 2015Satisfaction of charge 2 in full (1 page)
14 September 2015Satisfaction of charge 2 in full (1 page)
9 September 2015Satisfaction of charge 1 in full (1 page)
9 September 2015Satisfaction of charge 1 in full (1 page)
21 August 2015Secretary's details changed for Daniel Phillips on 21 August 2015 (1 page)
21 August 2015Registered office address changed from 14 Floral Street Covent Garden London WC2E 8DH to 14 Floral Street Covent Garden London WC2E 9DH on 21 August 2015 (1 page)
21 August 2015Director's details changed for Timothy Mortimer on 21 August 2015 (2 pages)
21 August 2015Director's details changed for Timothy Mortimer on 21 August 2015 (2 pages)
21 August 2015Secretary's details changed for Daniel Phillips on 21 August 2015 (1 page)
21 August 2015Registered office address changed from 14 Floral Street Covent Garden London WC2E 8DH to 14 Floral Street Covent Garden London WC2E 9DH on 21 August 2015 (1 page)
2 July 2015Registered office address changed from The Carriage Hall 29 Floral Street London WC2E 9TD to 14 Floral Street Covent Garden London WC2E 8DH on 2 July 2015 (1 page)
2 July 2015Registered office address changed from The Carriage Hall 29 Floral Street London WC2E 9TD to 14 Floral Street Covent Garden London WC2E 8DH on 2 July 2015 (1 page)
2 July 2015Registered office address changed from The Carriage Hall 29 Floral Street London WC2E 9TD to 14 Floral Street Covent Garden London WC2E 8DH on 2 July 2015 (1 page)
20 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(5 pages)
20 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(5 pages)
18 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(5 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 October 2012Secretary's details changed for Daniel Phillips on 10 October 2012 (2 pages)
10 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
10 October 2012Secretary's details changed for Daniel Phillips on 10 October 2012 (2 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 November 2010Secretary's details changed for Daniel Phillips on 10 October 2010 (2 pages)
2 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
2 November 2010Secretary's details changed for Daniel Phillips on 10 October 2010 (2 pages)
2 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 November 2009Director's details changed for Timothy Mortimer on 10 October 2009 (2 pages)
24 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
24 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
24 November 2009Director's details changed for Timothy Mortimer on 10 October 2009 (2 pages)
11 August 2009Return made up to 10/10/08; full list of members (4 pages)
11 August 2009Return made up to 10/10/08; full list of members (4 pages)
21 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 March 2008Return made up to 10/10/07; change of members (6 pages)
8 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 March 2008Return made up to 10/10/07; change of members (6 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 February 2007Return made up to 10/10/06; full list of members (6 pages)
13 February 2007Return made up to 10/10/06; full list of members (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 September 2006Return made up to 10/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 2006Return made up to 10/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
13 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
20 December 2005New secretary appointed (2 pages)
20 December 2005Secretary resigned;director resigned (1 page)
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
20 December 2005Secretary resigned;director resigned (1 page)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
20 December 2005New secretary appointed (2 pages)
28 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
11 November 2004Return made up to 10/10/04; full list of members (7 pages)
11 November 2004Return made up to 10/10/04; full list of members (7 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
27 November 2003Return made up to 10/10/03; full list of members
  • 363(287) ‐ Registered office changed on 27/11/03
(7 pages)
27 November 2003Return made up to 10/10/03; full list of members
  • 363(287) ‐ Registered office changed on 27/11/03
(7 pages)
30 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
30 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
8 November 2002Return made up to 10/10/02; full list of members (7 pages)
8 November 2002Return made up to 10/10/02; full list of members (7 pages)
11 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
11 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
15 March 2002Registered office changed on 15/03/02 from: robinsons 5 underwood street london N1 7LY (1 page)
15 March 2002Director resigned (1 page)
15 March 2002Registered office changed on 15/03/02 from: robinsons 5 underwood street london N1 7LY (1 page)
15 March 2002Director resigned (1 page)
16 November 2001New director appointed (3 pages)
16 November 2001Secretary resigned (1 page)
16 November 2001New director appointed (3 pages)
16 November 2001New secretary appointed;new director appointed (3 pages)
16 November 2001Return made up to 10/10/01; full list of members (6 pages)
16 November 2001Return made up to 10/10/01; full list of members (6 pages)
16 November 2001Secretary resigned (1 page)
16 November 2001New secretary appointed;new director appointed (3 pages)
25 July 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
25 July 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
3 May 2001Particulars of mortgage/charge (4 pages)
3 May 2001Particulars of mortgage/charge (4 pages)
24 April 2001Ad 05/04/01--------- £ si [email protected]=100 £ ic 2/102 (2 pages)
24 April 2001Memorandum and Articles of Association (15 pages)
24 April 2001Memorandum and Articles of Association (15 pages)
24 April 2001Ad 05/04/01--------- £ si [email protected]=100 £ ic 2/102 (2 pages)
23 April 2001Particulars of mortgage/charge (7 pages)
23 April 2001Particulars of mortgage/charge (7 pages)
14 April 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 April 2001S-div 05/04/01 (1 page)
14 April 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 April 2001S-div 05/04/01 (1 page)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001Memorandum and Articles of Association (15 pages)
5 April 2001Memorandum and Articles of Association (15 pages)
23 March 2001Company name changed doronstar LIMITED\certificate issued on 23/03/01 (2 pages)
23 March 2001Company name changed doronstar LIMITED\certificate issued on 23/03/01 (2 pages)
15 November 2000Registered office changed on 15/11/00 from: 6-8 underwood street london N1 7JQ (1 page)
15 November 2000Registered office changed on 15/11/00 from: 6-8 underwood street london N1 7JQ (1 page)
10 October 2000Incorporation (20 pages)
10 October 2000Incorporation (20 pages)