Company NameEMC Tower Brentford Limited
Company StatusDissolved
Company Number04257201
CategoryPrivate Limited Company
Incorporation Date23 July 2001(22 years, 9 months ago)
Dissolution Date8 April 2014 (10 years, 1 month ago)
Previous NamesDwsco 2183 Limited and EMC Tower Brentford (No.1) Limited

Business Activity

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

Directors

Director NameMr Glenn Maud
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2002(6 months after company formation)
Appointment Duration12 years, 2 months (closed 08 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Wilton Crescent
London
SW1X 8RN
Director NamePaul Francis Connellan
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 December 2001)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address23 St Albans Gardens
Teddington
Middlesex
TW11 8AE
Director NameMr Adrian James Little
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 22 January 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressChinthurst House
Chinthurst Lane
Shalford
Surrey
GU4 8JR
Secretary NameClare Elizabeth Sutcliffe
NationalityBritish
StatusResigned
Appointed25 September 2001(2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 22 January 2002)
RoleCompany Director
Correspondence Address4 Markham Road
Capel
Surrey
RH5 5JT
Director NameMr Charles James Holt Hunter
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(5 months after company formation)
Appointment Duration1 month (resigned 22 January 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Barn
Lower Farm Hilton
Blandford Forum
Dorset
DT11 0DQ
Secretary NameMr Timothy Robin Southern
NationalityBritish
StatusResigned
Appointed16 January 2002(5 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 09 August 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address56 Wood Vale
London
SE23 3ED
Director NamePatricia Ann Maud
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(6 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 August 2006)
RoleCompany Director
Correspondence Address17 Earls Terrace
Kensington
London
W8 6LP
Director NameGenevieve O'Hare
Date of BirthApril 1977 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed11 August 2004(3 years after company formation)
Appointment Duration5 days (resigned 16 August 2004)
RoleChartered Surveyor
Correspondence Address23 Gloucester Avenue
Primrose Hills
London
NW1 7AU
Director NameMrs Mette Geddes
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityDanish
StatusResigned
Appointed26 April 2005(3 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 October 2009)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Philips Avenue
Worcester Park
Surrey
KT4 8LA
Secretary NameMrs Mette Geddes
NationalityDanish
StatusResigned
Appointed09 August 2006(5 years after company formation)
Appointment Duration5 years, 5 months (resigned 31 January 2012)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Philips Avenue
Worcester Park
Surrey
KT4 8LA
Director NameMr Gabriel McLaughlin
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2006(5 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 April 2010)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressHamberlins Tring Road
Northchurch
Berkhamsted
Hertfordshire
HP4 3TL
Director NameDavid Frohnsdorff
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(5 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 August 2009)
RolePartner
Correspondence Address17 Grosvenor Street
London
W1K 4QG
Director NamePeter John Saunders
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(5 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 October 2009)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address35 Stone Yard Plumptre Street
Nottingham
NG1 1JL
Director NameDWS Directors Limited (Corporation)
StatusResigned
Appointed23 July 2001(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameDWS Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2001(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU

Location

Registered Address17 Grosvenor Street
London
W1K 4QG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
7 June 2013Compulsory strike-off action has been suspended (1 page)
7 June 2013Compulsory strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
8 May 2012Annual return made up to 11 April 2012 with a full list of shareholders
Statement of capital on 2012-05-08
  • GBP 100
(3 pages)
8 May 2012Termination of appointment of Mette Geddes as a secretary on 31 January 2012 (1 page)
8 May 2012Termination of appointment of Mette Geddes as a secretary (1 page)
8 May 2012Annual return made up to 11 April 2012 with a full list of shareholders
Statement of capital on 2012-05-08
  • GBP 100
(3 pages)
13 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
13 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
9 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
2 February 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
2 February 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
11 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Mr Glenn Maud on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Mr Glenn Maud on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Mr Glenn Maud on 1 October 2009 (2 pages)
4 May 2010Termination of appointment of Gabriel Mclaughlin as a director (1 page)
4 May 2010Termination of appointment of Gabriel Mclaughlin as a director (1 page)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
10 November 2009Termination of appointment of Mette Geddes as a director (1 page)
10 November 2009Termination of appointment of Mette Geddes as a director (1 page)
4 November 2009Termination of appointment of Peter Saunders as a director (1 page)
4 November 2009Termination of appointment of Peter Saunders as a director (1 page)
13 September 2009Appointment terminated director david frohnsdorff (1 page)
13 September 2009Appointment Terminated Director david frohnsdorff (1 page)
6 May 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
6 May 2009Accounts made up to 31 March 2008 (7 pages)
21 April 2009Director and Secretary's Change of Particulars / mette geddes / 01/04/2009 / HouseName/Number was: , now: 74 (1 page)
21 April 2009Director and secretary's change of particulars / mette geddes / 01/04/2009 (1 page)
21 April 2009Return made up to 11/04/09; full list of members (4 pages)
21 April 2009Return made up to 11/04/09; full list of members (4 pages)
28 January 2009Director and secretary's change of particulars / mette nielsen / 01/01/2009 (1 page)
28 January 2009Director and Secretary's Change of Particulars / mette nielsen / 01/01/2009 / Title was: , now: mrs; Surname was: nielsen, now: geddes; Street was: 74 st philip's avenue, now: st. Philips avenue (1 page)
19 August 2008Director's Change of Particulars / gabriel mclaughlin / 19/08/2008 / HouseName/Number was: , now: hamberlins; Street was: 77 clifton hill, now: tring road; Area was: st johns wood, now: northchurch; Post Town was: london, now: berkhamsted; Region was: , now: hertfordshire; Post Code was: NW8 0JN, now: HP4 3TL; Country was: , now: united kingdom; Oc (1 page)
19 August 2008Director's change of particulars / david frohnsdorff / 19/08/2008 (1 page)
19 August 2008Director's change of particulars / gabriel mclaughlin / 19/08/2008 (1 page)
19 August 2008Director's Change of Particulars / david frohnsdorff / 19/08/2008 / HouseName/Number was: , now: 17; Street was: chauntry house, now: grosvenor street; Area was: high street, bray, now: ; Post Town was: maidenhead, now: london; Region was: berkshire, now: ; Post Code was: SL6 2AB, now: W1K 4QG; Country was: , now: united kingdom; Occupation was: di (1 page)
21 April 2008Return made up to 11/04/08; full list of members (4 pages)
21 April 2008Return made up to 11/04/08; full list of members (4 pages)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
2 February 2008Accounts made up to 31 March 2007 (7 pages)
21 August 2007Director's particulars changed (1 page)
21 August 2007Director's particulars changed (1 page)
19 July 2007New director appointed (1 page)
19 July 2007New director appointed (1 page)
18 July 2007Auditor's resignation (1 page)
18 July 2007Auditor's resignation (1 page)
11 April 2007Return made up to 11/04/07; full list of members (2 pages)
11 April 2007Return made up to 11/04/07; full list of members (2 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
27 October 2006New director appointed (3 pages)
27 October 2006New director appointed (3 pages)
30 August 2006Secretary resigned (1 page)
30 August 2006New secretary appointed (2 pages)
30 August 2006Secretary resigned (1 page)
30 August 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
30 August 2006New secretary appointed (2 pages)
9 August 2006Accounts made up to 31 March 2006 (5 pages)
9 August 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
12 June 2006Particulars of mortgage/charge (5 pages)
12 June 2006Particulars of mortgage/charge (5 pages)
24 May 2006Return made up to 11/04/06; full list of members (2 pages)
24 May 2006Return made up to 11/04/06; full list of members (2 pages)
11 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 April 2006Particulars of mortgage/charge (9 pages)
5 April 2006Particulars of mortgage/charge (9 pages)
24 February 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
24 February 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
13 February 2006Registered office changed on 13/02/06 from: 17 earle terrace kensington london W8 8LP (1 page)
13 February 2006Registered office changed on 13/02/06 from: 17 earle terrace kensington london W8 8LP (1 page)
4 November 2005Director's particulars changed (1 page)
4 November 2005Director's particulars changed (1 page)
3 October 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
3 October 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
18 April 2005Return made up to 11/04/05; full list of members (6 pages)
18 April 2005Return made up to 11/04/05; full list of members (6 pages)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
29 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 June 2004Particulars of mortgage/charge (15 pages)
2 June 2004Particulars of mortgage/charge (15 pages)
28 May 2004Particulars of mortgage/charge (9 pages)
28 May 2004Particulars of mortgage/charge (9 pages)
19 May 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
19 May 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
13 May 2004Return made up to 23/07/03; no change of members (4 pages)
13 May 2004Total exemption full accounts made up to 31 December 2002 (5 pages)
13 May 2004Registered office changed on 13/05/04 from: five chancery lane cliffords inn london EC4A 1BU (1 page)
13 May 2004Return made up to 23/07/03; no change of members (4 pages)
13 May 2004Restoration by order of the court (2 pages)
13 May 2004Total exemption full accounts made up to 31 December 2002 (5 pages)
13 May 2004Registered office changed on 13/05/04 from: five chancery lane cliffords inn london EC4A 1BU (1 page)
13 May 2004Restoration by order of the court (2 pages)
20 April 2004Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2004Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2004First Gazette notice for compulsory strike-off (1 page)
6 January 2004First Gazette notice for compulsory strike-off (1 page)
27 May 2003Registered office changed on 27/05/03 from: 17 earls terrace kensington london W8 6LP (1 page)
27 May 2003Registered office changed on 27/05/03 from: 17 earls terrace kensington london W8 6LP (1 page)
15 November 2002Return made up to 23/07/02; full list of members (7 pages)
15 November 2002Return made up to 23/07/02; full list of members (7 pages)
19 February 2002Director resigned (1 page)
19 February 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Ad 25/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 February 2002New secretary appointed (2 pages)
19 February 2002New director appointed (2 pages)
19 February 2002Ad 25/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 February 2002Secretary resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Registered office changed on 19/02/02 from: city place house 55 basinghall street london EC2V 5DR (1 page)
19 February 2002Secretary resigned (1 page)
19 February 2002New secretary appointed (2 pages)
19 February 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
19 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 February 2002New director appointed (2 pages)
19 February 2002Declaration of assistance for shares acquisition (9 pages)
19 February 2002Registered office changed on 19/02/02 from: city place house 55 basinghall street london EC2V 5DR (1 page)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
19 February 2002Declaration of assistance for shares acquisition (9 pages)
19 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 January 2002Particulars of mortgage/charge (7 pages)
28 January 2002Particulars of mortgage/charge (7 pages)
15 January 2002New director appointed (3 pages)
15 January 2002Director resigned (1 page)
15 January 2002New director appointed (3 pages)
15 January 2002Director resigned (1 page)
13 December 2001Registered office changed on 13/12/01 from: five chancery lane cliffords inn london EC4A 1BU (1 page)
13 December 2001Registered office changed on 13/12/01 from: five chancery lane cliffords inn london EC4A 1BU (1 page)
14 November 2001New secretary appointed (2 pages)
14 November 2001Secretary resigned (1 page)
14 November 2001Memorandum and Articles of Association (17 pages)
14 November 2001New director appointed (3 pages)
14 November 2001New director appointed (2 pages)
14 November 2001Secretary resigned (1 page)
14 November 2001Memorandum and Articles of Association (17 pages)
14 November 2001New director appointed (3 pages)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
14 November 2001New secretary appointed (2 pages)
14 November 2001New director appointed (2 pages)
8 October 2001Company name changed emc tower brentford (no.1) limit ed\certificate issued on 08/10/01 (2 pages)
8 October 2001Company name changed emc tower brentford (no.1) limit ed\certificate issued on 08/10/01 (2 pages)
25 September 2001Company name changed dwsco 2183 LIMITED\certificate issued on 25/09/01 (2 pages)
25 September 2001Company name changed dwsco 2183 LIMITED\certificate issued on 25/09/01 (2 pages)
23 July 2001Incorporation (23 pages)
23 July 2001Incorporation (23 pages)