Company NameD&W Limited
Company StatusDissolved
Company Number04252533
CategoryPrivate Limited Company
Incorporation Date16 July 2001(22 years, 9 months ago)
Dissolution Date6 March 2018 (6 years, 1 month ago)
Previous NameDunwilco (944) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Laurence Charnock Ward
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(11 years after company formation)
Appointment Duration5 years, 7 months (closed 06 March 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address191 West George Street
Glasgow
G2 2LD
Scotland
Director NameMr Allan Wernham
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(11 years after company formation)
Appointment Duration5 years, 7 months (closed 06 March 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address191 West George Street
Glasgow
G2 2LD
Scotland
Director NameMs Caryn Lynn Penley
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(11 years after company formation)
Appointment Duration5 years, 7 months (closed 06 March 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusClosed
Appointed16 July 2001(same day as company formation)
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusClosed
Appointed16 July 2001(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr David Hardie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(9 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 2012)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameMr Donald Gordon Brian Shaw
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(9 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDundas & Wilson Llp Northwest Wing
Bush House Aldwych
London
WC2B 4EZ
Director NameD W Director 2 Limited (Corporation)
StatusResigned
Appointed16 July 2001(same day as company formation)
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Dundas & Wilson (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

6 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2018Accounts for a dormant company made up to 30 April 2017 (6 pages)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
8 December 2017Cessation of Dundas & Wilson (Holdings) Limited as a person with significant control on 8 December 2017 (1 page)
8 December 2017Notification of Cms Cameron Mckenna Holdings Limited as a person with significant control on 8 December 2017 (2 pages)
8 December 2017Application to strike the company off the register (4 pages)
8 December 2017Cessation of Dundas & Wilson (Holdings) Limited as a person with significant control on 8 December 2017 (1 page)
8 December 2017Application to strike the company off the register (4 pages)
8 December 2017Notification of Cms Cameron Mckenna Holdings Limited as a person with significant control on 8 December 2017 (2 pages)
14 November 2017Director's details changed for Ms Caryn Lynn Penley on 25 July 2017 (2 pages)
14 November 2017Director's details changed for Ms Caryn Lynn Penley on 25 July 2017 (2 pages)
27 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
24 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
24 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
25 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
22 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
22 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
6 August 2015Secretary's details changed for D.W. Company Services Limited on 16 July 2015 (1 page)
6 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(7 pages)
6 August 2015Director's details changed for D.W. Director 1 Limited on 16 July 2015 (1 page)
6 August 2015Director's details changed for D.W. Director 1 Limited on 16 July 2015 (1 page)
6 August 2015Secretary's details changed for D.W. Company Services Limited on 16 July 2015 (1 page)
6 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(7 pages)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
2 February 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
2 February 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
24 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(7 pages)
24 July 2014Director's details changed for Ms Caryn Lynn Penley on 16 July 2014 (2 pages)
24 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(7 pages)
24 July 2014Director's details changed for Ms Caryn Lynn Penley on 16 July 2014 (2 pages)
23 July 2014Director's details changed for Mr Allan Wernham on 16 July 2014 (2 pages)
23 July 2014Director's details changed for Mr Laurence Charnock Ward on 14 July 2014 (2 pages)
23 July 2014Director's details changed for Mr Laurence Charnock Ward on 14 July 2014 (2 pages)
23 July 2014Director's details changed for Mr Allan Wernham on 16 July 2014 (2 pages)
9 May 2014Registered office address changed from North West Wing Bush House Aldwych London WC2B 4EZ on 9 May 2014 (1 page)
9 May 2014Registered office address changed from North West Wing Bush House Aldwych London WC2B 4EZ on 9 May 2014 (1 page)
9 May 2014Registered office address changed from North West Wing Bush House Aldwych London WC2B 4EZ on 9 May 2014 (1 page)
5 November 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
5 November 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
17 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(7 pages)
17 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(7 pages)
10 July 2013Director's details changed for Allan Wernham on 26 June 2013 (2 pages)
10 July 2013Director's details changed for Allan Wernham on 26 June 2013 (2 pages)
11 October 2012Full accounts made up to 30 April 2012 (9 pages)
11 October 2012Full accounts made up to 30 April 2012 (9 pages)
5 September 2012Appointment of Laurence Charnock Ward as a director (3 pages)
5 September 2012Appointment of Laurence Charnock Ward as a director (3 pages)
4 September 2012Appointment of Caryn Lynn Penley as a director (3 pages)
4 September 2012Appointment of Caryn Lynn Penley as a director (3 pages)
3 September 2012Termination of appointment of Donald Shaw as a director (1 page)
3 September 2012Termination of appointment of Donald Shaw as a director (1 page)
29 August 2012Appointment of Allan Wernham as a director (3 pages)
29 August 2012Appointment of Allan Wernham as a director (3 pages)
17 August 2012Termination of appointment of David Hardie as a director (1 page)
17 August 2012Termination of appointment of David Hardie as a director (1 page)
13 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
25 January 2012Full accounts made up to 30 April 2011 (9 pages)
25 January 2012Full accounts made up to 30 April 2011 (9 pages)
20 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
12 October 2010Appointment of Donald Gordon Brian Shaw as a director (3 pages)
12 October 2010Appointment of Donald Gordon Brian Shaw as a director (3 pages)
8 October 2010Appointment of David Hardie as a director (3 pages)
8 October 2010Appointment of David Hardie as a director (3 pages)
15 September 2010Full accounts made up to 30 April 2010 (10 pages)
15 September 2010Full accounts made up to 30 April 2010 (10 pages)
19 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (3 pages)
19 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (3 pages)
11 January 2010Full accounts made up to 30 April 2009 (10 pages)
11 January 2010Full accounts made up to 30 April 2009 (10 pages)
27 July 2009Return made up to 16/07/09; full list of members (3 pages)
27 July 2009Return made up to 16/07/09; full list of members (3 pages)
25 November 2008Full accounts made up to 30 April 2008 (10 pages)
25 November 2008Full accounts made up to 30 April 2008 (10 pages)
17 July 2008Return made up to 16/07/08; full list of members (3 pages)
17 July 2008Return made up to 16/07/08; full list of members (3 pages)
14 December 2007Full accounts made up to 30 April 2007 (10 pages)
14 December 2007Full accounts made up to 30 April 2007 (10 pages)
17 July 2007Return made up to 16/07/07; full list of members (2 pages)
17 July 2007Return made up to 16/07/07; full list of members (2 pages)
26 January 2007Registered office changed on 26/01/07 from: northwest wing bush house aldwych london WC2B 4PA (1 page)
26 January 2007Registered office changed on 26/01/07 from: northwest wing bush house aldwych london WC2B 4PA (1 page)
21 December 2006Registered office changed on 21/12/06 from: 5TH floor northwest wing bush house aldwych london WC2B 4EZ (1 page)
21 December 2006Registered office changed on 21/12/06 from: 5TH floor northwest wing bush house aldwych london WC2B 4EZ (1 page)
25 September 2006Full accounts made up to 30 April 2006 (10 pages)
25 September 2006Full accounts made up to 30 April 2006 (10 pages)
17 July 2006Return made up to 16/07/06; full list of members (2 pages)
17 July 2006Return made up to 16/07/06; full list of members (2 pages)
30 August 2005Full accounts made up to 30 April 2005 (9 pages)
30 August 2005Full accounts made up to 30 April 2005 (9 pages)
30 July 2005Return made up to 16/07/05; full list of members (5 pages)
30 July 2005Return made up to 16/07/05; full list of members (5 pages)
1 November 2004Accounts for a dormant company made up to 30 April 2004 (6 pages)
1 November 2004Accounts for a dormant company made up to 30 April 2004 (6 pages)
26 August 2004Return made up to 16/07/04; full list of members (5 pages)
26 August 2004Return made up to 16/07/04; full list of members (5 pages)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
14 July 2004Company name changed dunwilco (944) LIMITED\certificate issued on 14/07/04 (2 pages)
14 July 2004Company name changed dunwilco (944) LIMITED\certificate issued on 14/07/04 (2 pages)
29 January 2004Accounts for a dormant company made up to 30 April 2003 (6 pages)
29 January 2004Accounts for a dormant company made up to 30 April 2003 (6 pages)
23 August 2003Return made up to 16/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 August 2003Return made up to 16/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 May 2003Accounts for a dormant company made up to 31 July 2002 (6 pages)
7 May 2003Accounts for a dormant company made up to 31 July 2002 (6 pages)
28 April 2003Registered office changed on 28/04/03 from: 9TH floor northwest wing bush house aldwych london WC2B 4EZ (1 page)
28 April 2003Registered office changed on 28/04/03 from: 9TH floor northwest wing bush house aldwych london WC2B 4EZ (1 page)
6 December 2002Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page)
6 December 2002Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page)
9 October 2002Registered office changed on 09/10/02 from: c/o dundas & wilson cs bush house aldwych london WC2B 4PA (1 page)
9 October 2002Registered office changed on 09/10/02 from: c/o dundas & wilson cs bush house aldwych london WC2B 4PA (1 page)
21 August 2002Return made up to 16/07/02; full list of members
  • 363(287) ‐ Registered office changed on 21/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 August 2002Return made up to 16/07/02; full list of members
  • 363(287) ‐ Registered office changed on 21/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 June 2002Registered office changed on 18/06/02 from: dundas & wilson cs 2 arundel street london WC2R 3DW (1 page)
18 June 2002Registered office changed on 18/06/02 from: dundas & wilson cs 2 arundel street london WC2R 3DW (1 page)
16 July 2001Incorporation (19 pages)
16 July 2001Incorporation (19 pages)