Company NameSummit Power Capital Limited
Company StatusDissolved
Company Number04316334
CategoryPrivate Limited Company
Incorporation Date5 November 2001(22 years, 5 months ago)
Dissolution Date26 March 2019 (5 years ago)
Previous NameDwsco 2223 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameYoshinori Takayama
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityJapanese
StatusClosed
Appointed01 July 2015(13 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 26 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVintners' Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameTaichi Ichise
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityJapanese
StatusClosed
Appointed27 April 2018(16 years, 5 months after company formation)
Appointment Duration11 months (closed 26 March 2019)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameDentons Secretaries Limited (Corporation)
StatusClosed
Appointed05 November 2001(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMasayuki Doi
Date of BirthDecember 1950 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed03 December 2001(4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 15 September 2004)
RoleManagerial Employee
Correspondence Address214 Minato-Kugar Denho Mes
Ch Igasaki-Minami 1-1 4-1 Tsuzuki-Ku
Yokohama-Shi Kanagawa
224-0037
Japan
Director NameMasayuki Hyodo
Date of BirthJune 1959 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed03 December 2001(4 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 01 April 2010)
RoleManagerial Employee
Country of ResidenceJapan
Correspondence Address2-31-5-901 Hatsudai
Shibuya-Ku
Tokyo
151-0061
Foreign
Director NameKosaburo Morinaka
Date of BirthAugust 1942 (Born 81 years ago)
NationalityJapanese
StatusResigned
Appointed03 December 2001(4 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 24 June 2005)
RoleCorporate Officer
Correspondence Address1-2-14
Higashi-Nakano Nakano-Ku
Tokyo
164-0003
Foreign
Director NameTakahiro Moriyama
Date of BirthDecember 1948 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed01 October 2003(1 year, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 June 2007)
RoleGeneral Manager Power Project
Correspondence Address3 19 10 Kasuya
Setagaya Ku
Tokyo
156 0063
Foreign
Director NameKenji Yamaki
Date of BirthMay 1960 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed15 September 2004(2 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2009)
RoleCompany Employee
Correspondence Address5-7-18 Asashigaoka
Hino-City
Tokyo
Foreign
Director NameMichio Ogimura
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed24 June 2005(3 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2006)
RoleCorporate Officer
Correspondence Address3-8 Rokuban-Cho
Chiyoda-Ku
Tokyo
102-0085
Foreign
Director NameMichio Ogimura
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed24 June 2005(3 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2006)
RoleCorporate Officer
Correspondence Address3-8 Rokuban-Cho
Chiyoda-Ku
Tokyo
102-0085
Foreign
Director NameHiroshi Sugano
Date of BirthNovember 1952 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed14 March 2006(4 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2009)
RoleGeneral Manager
Correspondence Address2-23-15,Shimoigusa,Suginami-Ku
Tokyo
Foreign
Director NameKohei Hirao
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed22 June 2007(5 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2010)
RoleCorporate Officer
Country of ResidenceJapan
Correspondence Address1-14-17 Hanakoganei-Minami-Cho
Kodaira-Shi
Tokyo
187-0003
Foreign
Director NameMr Kazushi Matsunoki
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 2009(7 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2012)
RoleDeputy General Manager
Country of ResidenceJapan
Correspondence Address5-18-8 Kyodo
Setagaya-Ku
Tokyo
Japan
Director NameMr Masahiro Yamane
Date of BirthAugust 1967 (Born 56 years ago)
NationalityJapanese
StatusResigned
Appointed26 December 2011(10 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVintners Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameMr Tsutomu Akimoto
Date of BirthApril 1958 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2012(10 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2014)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address1-8-11 Harumi
Chuo-Ku
Tokyo
Japan
Director NameMr Satoshi Matsui
Date of BirthJune 1968 (Born 55 years ago)
NationalityJapanese
StatusResigned
Appointed01 June 2014(12 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 April 2017)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressVintners Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameMr Yuji Watanabe
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityJapanese
StatusResigned
Appointed14 April 2017(15 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 July 2017)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address1-8-11 Harumi
Chuo-Ku
Tokyo
104-8610
Japan
Director NameMr Takuya Yoshizawa
Date of BirthJune 1971 (Born 52 years ago)
NationalityJapanese
StatusResigned
Appointed28 July 2017(15 years, 8 months after company formation)
Appointment Duration9 months (resigned 27 April 2018)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameDWS Directors Limited (Corporation)
StatusResigned
Appointed05 November 2001(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU

Contact

Telephone020 76124511
Telephone regionLondon

Location

Registered AddressOne Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.000k at £1Sumitomo Corp.
100.00%
Ordinary

Financials

Year2014
Turnover£26,713,013
Net Worth£8,981,723
Cash£100
Current Liabilities£349,976

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

13 January 2009Delivered on: 27 January 2009
Persons entitled: Sumitomo Mitsui Banking Corporation (The Global Security Agent)

Classification: Offshore share pledge agreement
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged shares being the initial pledged shares and all other shares of the borrower being P.T. central java power owned by summit power capital limited, all proceeds of any of the collateral. See image for full details.
Outstanding
12 January 2009Delivered on: 27 January 2009
Persons entitled: Sumitomo Mitsui Banking Corporation (The Global Security Agent)

Classification: Pledge of shares agreement
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares being 25,292 ordinary paid up registered shares in the company being pt central java power owned by summit power capital limited each with a nominal value of rp. 10,000,000.00, including all dividends. See image for full details.
Outstanding
4 April 2006Delivered on: 19 April 2006
Persons entitled: Mizuho Corporate Bank LTD as Offshore Security Trustee

Classification: Guarantee and security interest agreement over shares
Secured details: All monies due or to become due from the company, ip middle east holding company limited and hidd power company B.S.c to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The securities,. See the mortgage charge document for full details.
Outstanding
4 July 2003Delivered on: 23 July 2003
Satisfied on: 28 January 2009
Persons entitled: Sumitomo Mitsui Banking Corporation (The Security Agent) on Behalf of the Secured Parties

Classification: Pledge of shares agreement
Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first right of pledge on the shares meaning 1,250 ordinary paid up registered shares in the company bearing serial numbers 1 up to and including 1,250, each with an nominal value of 10,000,000 indonesian rupiah representing an aggregate nominal value of 12,500,000,000 indonesian rupiah. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
18 December 2018Application to strike the company off the register (4 pages)
12 December 2018Full accounts made up to 31 March 2018 (17 pages)
5 November 2018Confirmation statement made on 5 November 2018 with updates (4 pages)
31 October 2018Statement of capital on 31 October 2018
  • GBP 1
(3 pages)
31 October 2018Solvency Statement dated 29/10/18 (2 pages)
31 October 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
31 October 2018Statement by Directors (2 pages)
11 October 2018Change of details for Sumitomo Corporation as a person with significant control on 18 September 2018 (2 pages)
27 April 2018Termination of appointment of Takuya Yoshizawa as a director on 27 April 2018 (1 page)
27 April 2018Appointment of Taichi Ichise as a director on 27 April 2018 (2 pages)
8 January 2018Amended full accounts made up to 31 March 2017 (19 pages)
8 January 2018Amended full accounts made up to 31 March 2017 (19 pages)
8 November 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
7 November 2017Satisfaction of charge 2 in full (4 pages)
7 November 2017Satisfaction of charge 2 in full (4 pages)
25 October 2017Full accounts made up to 31 March 2017 (18 pages)
25 October 2017Full accounts made up to 31 March 2017 (18 pages)
20 October 2017Satisfaction of charge 4 in full (4 pages)
20 October 2017Satisfaction of charge 4 in full (4 pages)
20 October 2017Satisfaction of charge 3 in full (4 pages)
20 October 2017Satisfaction of charge 3 in full (4 pages)
28 July 2017Termination of appointment of Yuji Watanabe as a director on 28 July 2017 (1 page)
28 July 2017Termination of appointment of Yuji Watanabe as a director on 28 July 2017 (1 page)
28 July 2017Appointment of Mr Takuya Yoshizawa as a director on 28 July 2017 (2 pages)
28 July 2017Appointment of Mr Takuya Yoshizawa as a director on 28 July 2017 (2 pages)
18 April 2017Termination of appointment of Satoshi Matsui as a director on 14 April 2017 (1 page)
18 April 2017Appointment of Mr Yuji Watanabe as a director on 14 April 2017 (2 pages)
18 April 2017Termination of appointment of Satoshi Matsui as a director on 14 April 2017 (1 page)
18 April 2017Appointment of Mr Yuji Watanabe as a director on 14 April 2017 (2 pages)
10 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
23 June 2016Full accounts made up to 31 March 2016 (17 pages)
23 June 2016Full accounts made up to 31 March 2016 (17 pages)
26 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000,000
(5 pages)
26 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000,000
(5 pages)
9 July 2015Appointment of Yoshinori Takayama as a director on 1 July 2015 (2 pages)
9 July 2015Appointment of Yoshinori Takayama as a director on 1 July 2015 (2 pages)
9 July 2015Termination of appointment of Masahiro Yamane as a director on 1 July 2015 (1 page)
9 July 2015Appointment of Yoshinori Takayama as a director on 1 July 2015 (2 pages)
9 July 2015Termination of appointment of Masahiro Yamane as a director on 1 July 2015 (1 page)
9 July 2015Termination of appointment of Masahiro Yamane as a director on 1 July 2015 (1 page)
26 June 2015Full accounts made up to 31 March 2015 (16 pages)
26 June 2015Full accounts made up to 31 March 2015 (16 pages)
13 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,000,000

Statement of capital on 2014-11-13
  • GBP 1,000,000
(5 pages)
13 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,000,000

Statement of capital on 2014-11-13
  • GBP 1,000,000
(5 pages)
13 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,000,000

Statement of capital on 2014-11-13
  • GBP 1,000,000
(5 pages)
7 September 2014Full accounts made up to 31 March 2014 (16 pages)
7 September 2014Full accounts made up to 31 March 2014 (16 pages)
2 June 2014Appointment of Mr Satoshi Matsui as a director (2 pages)
2 June 2014Termination of appointment of Tsutomu Akimoto as a director (1 page)
2 June 2014Termination of appointment of Tsutomu Akimoto as a director (1 page)
2 June 2014Appointment of Mr Satoshi Matsui as a director (2 pages)
13 November 2013Register(s) moved to registered office address (1 page)
13 November 2013Register(s) moved to registered office address (1 page)
13 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000,000
(6 pages)
13 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000,000
(6 pages)
13 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000,000
(6 pages)
8 July 2013Full accounts made up to 31 December 2012 (20 pages)
8 July 2013Full accounts made up to 31 December 2012 (20 pages)
25 April 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
25 April 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
11 April 2013Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (3 pages)
11 April 2013Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (3 pages)
3 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (6 pages)
3 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (6 pages)
3 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (6 pages)
14 June 2012Full accounts made up to 31 December 2011 (16 pages)
14 June 2012Full accounts made up to 31 December 2011 (16 pages)
12 April 2012Appointment of Mr Tsutomu Akimoto as a director (2 pages)
12 April 2012Appointment of Mr Tsutomu Akimoto as a director (2 pages)
10 April 2012Termination of appointment of Kazushi Matsunoki as a director (1 page)
10 April 2012Termination of appointment of Kazushi Matsunoki as a director (1 page)
5 January 2012Appointment of Mr Masahiro Yamane as a director (2 pages)
5 January 2012Appointment of Mr Masahiro Yamane as a director (2 pages)
11 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
29 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
29 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
24 June 2011Full accounts made up to 31 December 2010 (16 pages)
24 June 2011Full accounts made up to 31 December 2010 (16 pages)
30 November 2010Register(s) moved to registered inspection location (1 page)
30 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
30 November 2010Register(s) moved to registered inspection location (1 page)
30 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
29 November 2010Register inspection address has been changed (1 page)
29 November 2010Register inspection address has been changed (1 page)
26 October 2010Secretary's details changed for Snr Denton Secretaries Limited on 30 September 2010 (3 pages)
26 October 2010Secretary's details changed for Snr Denton Secretaries Limited on 30 September 2010 (3 pages)
7 September 2010Full accounts made up to 31 December 2009 (16 pages)
7 September 2010Full accounts made up to 31 December 2009 (16 pages)
19 April 2010Termination of appointment of Kohei Hirao as a director (1 page)
19 April 2010Termination of appointment of Masayuki Hyodo as a director (1 page)
19 April 2010Termination of appointment of Masayuki Hyodo as a director (1 page)
19 April 2010Termination of appointment of Kohei Hirao as a director (1 page)
7 January 2010Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Masayuki Hyodo on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Mr Kazushi Matsunoki on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Masayuki Hyodo on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Kohei Hirao on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Kohei Hirao on 1 October 2009 (2 pages)
6 January 2010Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages)
6 January 2010Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Mr Kazushi Matsunoki on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Kohei Hirao on 1 October 2009 (2 pages)
6 January 2010Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Masayuki Hyodo on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Mr Kazushi Matsunoki on 1 October 2009 (2 pages)
7 August 2009Director appointed mr kazushi matsunoki (1 page)
7 August 2009Director appointed mr kazushi matsunoki (1 page)
3 August 2009Appointment terminated director hiroshi sugano (1 page)
3 August 2009Appointment terminated director hiroshi sugano (1 page)
31 July 2009Appointment terminated director kenji yamaki (1 page)
31 July 2009Appointment terminated director kenji yamaki (1 page)
8 July 2009Full accounts made up to 31 December 2008 (16 pages)
8 July 2009Full accounts made up to 31 December 2008 (16 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 4 (19 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 3 (19 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 4 (19 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 3 (19 pages)
1 December 2008Director's change of particulars / mayayuki hyodo / 01/11/2008 (1 page)
1 December 2008Return made up to 05/11/08; full list of members (4 pages)
1 December 2008Director's change of particulars / mayayuki hyodo / 01/11/2008 (1 page)
1 December 2008Return made up to 05/11/08; full list of members (4 pages)
20 August 2008Full accounts made up to 31 December 2007 (15 pages)
20 August 2008Full accounts made up to 31 December 2007 (15 pages)
26 November 2007Return made up to 05/11/07; full list of members (3 pages)
26 November 2007Return made up to 05/11/07; full list of members (3 pages)
21 September 2007Auditor's resignation (1 page)
21 September 2007Auditor's resignation (1 page)
14 September 2007Full accounts made up to 31 December 2006 (14 pages)
14 September 2007Full accounts made up to 31 December 2006 (14 pages)
3 July 2007Director resigned (1 page)
3 July 2007New director appointed (2 pages)
3 July 2007New director appointed (2 pages)
3 July 2007Director resigned (1 page)
20 December 2006Return made up to 05/11/06; full list of members; amend (6 pages)
20 December 2006Return made up to 05/11/06; full list of members; amend (6 pages)
22 November 2006Return made up to 05/11/06; full list of members (3 pages)
22 November 2006Return made up to 05/11/06; full list of members (3 pages)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
20 July 2006Full accounts made up to 31 December 2005 (13 pages)
20 July 2006Full accounts made up to 31 December 2005 (13 pages)
19 April 2006Particulars of mortgage/charge (3 pages)
19 April 2006Particulars of mortgage/charge (3 pages)
3 April 2006New director appointed (2 pages)
3 April 2006New director appointed (2 pages)
30 March 2006Secretary's particulars changed (1 page)
30 March 2006Secretary's particulars changed (1 page)
5 January 2006Registered office changed on 05/01/06 from: five chancery lane, cliffords inn, london, EC4A 1BU (1 page)
5 January 2006Registered office changed on 05/01/06 from: five chancery lane, cliffords inn, london, EC4A 1BU (1 page)
9 December 2005Return made up to 05/11/05; full list of members (6 pages)
9 December 2005Return made up to 05/11/05; full list of members (6 pages)
12 July 2005Director resigned (1 page)
12 July 2005New director appointed (3 pages)
12 July 2005Director resigned (1 page)
12 July 2005New director appointed (3 pages)
10 May 2005Full accounts made up to 31 December 2004 (13 pages)
10 May 2005Full accounts made up to 31 December 2004 (13 pages)
16 December 2004Return made up to 05/11/04; full list of members (6 pages)
16 December 2004Return made up to 05/11/04; full list of members (6 pages)
26 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 2004Full accounts made up to 31 December 2003 (13 pages)
18 October 2004Full accounts made up to 31 December 2003 (13 pages)
28 September 2004Director resigned (1 page)
28 September 2004New director appointed (2 pages)
28 September 2004Director resigned (1 page)
28 September 2004New director appointed (2 pages)
9 December 2003Return made up to 05/11/03; full list of members (6 pages)
9 December 2003Return made up to 05/11/03; full list of members (6 pages)
26 November 2003Director resigned (1 page)
26 November 2003New director appointed (2 pages)
26 November 2003New director appointed (2 pages)
26 November 2003Director resigned (1 page)
8 September 2003Full accounts made up to 31 December 2002 (13 pages)
8 September 2003Full accounts made up to 31 December 2002 (13 pages)
23 July 2003Particulars of mortgage/charge (7 pages)
23 July 2003Particulars of mortgage/charge (7 pages)
7 January 2003Return made up to 05/11/02; full list of members (6 pages)
7 January 2003Return made up to 05/11/02; full list of members (6 pages)
11 March 2002Memorandum and Articles of Association (8 pages)
11 March 2002Memorandum and Articles of Association (8 pages)
6 February 2002Nc inc already adjusted 15/01/02 (1 page)
6 February 2002Ad 15/01/02--------- £ si 999900@1=999900 £ ic 100/1000000 (2 pages)
6 February 2002Ad 15/01/02--------- £ si 999900@1=999900 £ ic 100/1000000 (2 pages)
6 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 February 2002Nc inc already adjusted 15/01/02 (1 page)
6 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 February 2002Amending 882 iss 03/12/01 (2 pages)
5 February 2002Amending 882 iss 03/12/01 (2 pages)
27 December 2001New director appointed (2 pages)
27 December 2001New director appointed (2 pages)
27 December 2001New director appointed (2 pages)
27 December 2001Director resigned (1 page)
27 December 2001New director appointed (2 pages)
27 December 2001Director resigned (1 page)
27 December 2001New director appointed (2 pages)
27 December 2001New director appointed (2 pages)
27 December 2001New director appointed (2 pages)
27 December 2001Ad 03/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 December 2001Ad 03/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 December 2001New director appointed (2 pages)
10 December 2001Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
10 December 2001Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
5 December 2001Company name changed dwsco 2223 LIMITED\certificate issued on 05/12/01 (2 pages)
5 December 2001Company name changed dwsco 2223 LIMITED\certificate issued on 05/12/01 (2 pages)
5 November 2001Incorporation (23 pages)
5 November 2001Incorporation (23 pages)