London
SW7 5BW
Director Name | Mr Simon John Patrick Lear |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2006(6 years after company formation) |
Appointment Duration | 4 years, 10 months (closed 25 October 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Cromwell Road London SW7 5BW |
Director Name | Kevin Charles McCabe |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(1 month, 1 week after company formation) |
Appointment Duration | 5 years (resigned 02 March 2006) |
Role | Chartered Surveyor |
Correspondence Address | The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ |
Director Name | Philip Van Reyk |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherry Tree House Chequers Lane Eversley Hampshire RG27 0NT |
Secretary Name | Mr Mark Nicholas Balchin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fleming Close Farnborough Hampshire GU14 8BT |
Director Name | Mr Stephen Paul McBride |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(5 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 December 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Gryffe Main Street Upper Poppleton York North Yorkshire YO26 6EL |
Director Name | DWS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2000(same day as company formation) |
Correspondence Address | 5 Chancery Lane London WC2A 1LF |
Secretary Name | DWS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2000(same day as company formation) |
Correspondence Address | 5 Chancery Lane London WC2A 1LF |
Secretary Name | Valad Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2005(5 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 September 2010) |
Correspondence Address | 4a Melville Street Edinburgh EH3 7NS Scotland |
Secretary Name | Valsec Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2010(9 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 31 July 2011) |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Registered Address | 81 Cromwell Road London SW7 5BW |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
25 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 August 2011 | Termination of appointment of Valsec Company Secretarial Services Limited as a secretary (1 page) |
1 August 2011 | Termination of appointment of Valsec Company Secretarial Services Limited as a secretary (1 page) |
12 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2011 | Application to strike the company off the register (3 pages) |
5 July 2011 | Application to strike the company off the register (3 pages) |
27 April 2011 | Accounts for a dormant company made up to 30 September 2010 (1 page) |
27 April 2011 | Accounts for a dormant company made up to 30 September 2010 (1 page) |
29 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders Statement of capital on 2010-12-29
|
29 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders Statement of capital on 2010-12-29
|
17 September 2010 | Termination of appointment of Valad Secretarial Services Limited as a secretary (2 pages) |
17 September 2010 | Appointment of Valsec Company Secretarial Services Limited as a secretary (3 pages) |
17 September 2010 | Termination of appointment of Valad Secretarial Services Limited as a secretary (2 pages) |
17 September 2010 | Appointment of Valsec Company Secretarial Services Limited as a secretary (3 pages) |
30 July 2010 | Annual return made up to 21 December 2007 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 21 December 2007 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 21 December 2008 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 21 December 2008 with a full list of shareholders (5 pages) |
23 June 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
23 June 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
8 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Secretary's details changed for Valad Secretarial Services Limited on 21 December 2009 (2 pages) |
8 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Secretary's details changed for Valad Secretarial Services Limited on 21 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 21 December 2008 with a full list of shareholders (4 pages) |
14 December 2009 | Annual return made up to 21 December 2008 with a full list of shareholders (4 pages) |
30 October 2009 | Director's details changed for Mr Simon John Patrick Lear on 1 October 2009 (3 pages) |
30 October 2009 | Director's details changed for Mark Nicholas Balchin on 1 October 2009 (3 pages) |
30 October 2009 | Director's details changed for Mark Nicholas Balchin on 1 October 2009 (3 pages) |
30 October 2009 | Director's details changed for Mr Simon John Patrick Lear on 1 October 2009 (3 pages) |
30 October 2009 | Director's details changed for Mr Simon John Patrick Lear on 1 October 2009 (3 pages) |
30 October 2009 | Director's details changed for Mark Nicholas Balchin on 1 October 2009 (3 pages) |
8 October 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
8 October 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
11 June 2009 | Director's Change of Particulars / simon lear / 28/04/2009 / HouseName/Number was: , now: 13; Street was: 2 orchard road, now: victoria road; Post Town was: st margarets, now: twickenham; Post Code was: TW1 1LY, now: TW1 3HW (1 page) |
11 June 2009 | Director's change of particulars / simon lear / 28/04/2009 (1 page) |
31 March 2009 | Secretary's Change Of Particulars Valad Secretarial Services LIMITED Logged Form (2 pages) |
31 March 2009 | Secretary's change of particulars valad secretarial services LIMITED logged form (2 pages) |
17 March 2008 | Registered office changed on 17/03/2008 from europa house 20 esplanade scarborough north yorkshire YO11 2AQ (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from europa house 20 esplanade scarborough north yorkshire YO11 2AQ (1 page) |
18 February 2008 | Accounts made up to 30 September 2007 (1 page) |
18 February 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | Secretary resigned (1 page) |
18 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
18 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
14 July 2007 | Accounts made up to 30 September 2006 (1 page) |
14 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
23 January 2007 | New director appointed (3 pages) |
23 January 2007 | New director appointed (3 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
8 January 2007 | Location of register of members (1 page) |
8 January 2007 | Location of register of members (1 page) |
8 January 2007 | Return made up to 21/12/06; full list of members (2 pages) |
8 January 2007 | Return made up to 21/12/06; full list of members (2 pages) |
15 August 2006 | New secretary appointed (1 page) |
15 August 2006 | New secretary appointed (1 page) |
19 April 2006 | Registered office changed on 19/04/06 from: five chancery lane clifford's inn london EC4A 1BU (1 page) |
19 April 2006 | Registered office changed on 19/04/06 from: five chancery lane clifford's inn london EC4A 1BU (1 page) |
13 April 2006 | Full accounts made up to 30 September 2005 (9 pages) |
13 April 2006 | Full accounts made up to 30 September 2005 (9 pages) |
20 March 2006 | New director appointed (5 pages) |
20 March 2006 | New director appointed (5 pages) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
19 January 2006 | Return made up to 21/12/05; no change of members (4 pages) |
19 January 2006 | Return made up to 21/12/05; no change of members (4 pages) |
8 August 2005 | Full accounts made up to 30 September 2004 (9 pages) |
8 August 2005 | Full accounts made up to 30 September 2004 (9 pages) |
10 March 2005 | Return made up to 21/12/04; full list of members (5 pages) |
10 March 2005 | Return made up to 21/12/04; full list of members (5 pages) |
23 July 2004 | New director appointed (4 pages) |
23 July 2004 | New director appointed (4 pages) |
21 July 2004 | Full accounts made up to 30 September 2003 (9 pages) |
21 July 2004 | Full accounts made up to 30 September 2003 (9 pages) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
14 February 2004 | Return made up to 21/12/03; full list of members (5 pages) |
14 February 2004 | Return made up to 21/12/03; full list of members (5 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (9 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (9 pages) |
23 January 2003 | Return made up to 21/12/02; full list of members (5 pages) |
23 January 2003 | Return made up to 21/12/02; full list of members (5 pages) |
22 July 2002 | Full accounts made up to 30 September 2001 (11 pages) |
22 July 2002 | Full accounts made up to 30 September 2001 (11 pages) |
12 March 2002 | Particulars of mortgage/charge (8 pages) |
12 March 2002 | Particulars of mortgage/charge (8 pages) |
8 January 2002 | Return made up to 21/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 21/12/01; full list of members
|
25 September 2001 | Particulars of mortgage/charge (8 pages) |
25 September 2001 | Particulars of mortgage/charge (8 pages) |
12 May 2001 | Particulars of mortgage/charge (6 pages) |
12 May 2001 | Particulars of mortgage/charge (4 pages) |
12 May 2001 | Particulars of mortgage/charge (5 pages) |
12 May 2001 | Particulars of mortgage/charge (5 pages) |
12 May 2001 | Particulars of mortgage/charge (6 pages) |
12 May 2001 | Particulars of mortgage/charge (4 pages) |
14 March 2001 | Memorandum and Articles of Association (17 pages) |
14 March 2001 | Memorandum and Articles of Association (17 pages) |
7 March 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
7 March 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
28 February 2001 | New secretary appointed (2 pages) |
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | Ad 02/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Ad 02/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | New secretary appointed (2 pages) |
22 February 2001 | New director appointed (5 pages) |
22 February 2001 | New director appointed (5 pages) |
2 February 2001 | Company name changed dwsco 2122 LIMITED\certificate issued on 02/02/01 (2 pages) |
2 February 2001 | Company name changed dwsco 2122 LIMITED\certificate issued on 02/02/01 (2 pages) |
21 December 2000 | Incorporation (23 pages) |