Company Name2244 Rotunda Limited
Company StatusDissolved
Company Number04336810
CategoryPrivate Limited Company
Incorporation Date10 December 2001(22 years, 4 months ago)
Dissolution Date31 May 2011 (12 years, 11 months ago)
Previous NameDwsco 2244 Limited

Business Activity

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

Directors

Secretary NameMr Andrew Honeyman Simpson
NationalityBritish
StatusClosed
Appointed28 November 2008(6 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 31 May 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address50 Queens Road
Wimbledon
London
SW19 8LR
Director NameMr Andrew Honeyman Simpson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2009(7 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 31 May 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address50 Queens Road
Wimbledon
London
SW19 8LR
Director NameAmir Eilon
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address6 North Square
London
NW11 7AA
Director NameAndrew Fitzmaurice
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(2 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 March 2003)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address96 Maplewell Road
Woodhouse Eaves
Loughborough
Leicestershire
LE12 8RA
Director NameJohn Stephen Jackson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 May 2003)
RoleCompany Director
Correspondence Address3 Herne Place
Bedford Lane
Sunningdale
Berkshire
SL5 0NW
Secretary NameJohn Stephen Jackson
NationalityBritish
StatusResigned
Appointed11 February 2002(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 May 2003)
RoleCompany Director
Correspondence Address3 Herne Place
Bedford Lane
Sunningdale
Berkshire
SL5 0NW
Secretary NameBarry Broomberg
NationalityBritish
StatusResigned
Appointed09 May 2003(1 year, 4 months after company formation)
Appointment Duration7 months (resigned 10 December 2003)
RoleCompany Director
Correspondence Address224 Edgwarebury Lane
Edgware
HA8 8QW
Director NameAndrew Brandon
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(1 year, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 2004)
RoleCompany Director
Correspondence Address74 Thames Road
Chiswick
London
W4 3RE
Director NameStephen Charles Maltby
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(2 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House Tape Lane
Hurst
Reading
Berkshire
RG10 0DP
Secretary NameAndrew Brandon
NationalityBritish
StatusResigned
Appointed10 December 2003(2 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 November 2004)
RoleCompany Director
Correspondence Address74 Thames Road
Chiswick
London
W4 3RE
Director NameSharon Jayne Whelan
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(2 years, 10 months after company formation)
Appointment Duration4 years (resigned 28 November 2008)
RoleChief Financial Officer
Correspondence Address37 Northpoint Square
Camden
London
NW1 9AW
Secretary NameSharon Jayne Whelan
NationalityBritish
StatusResigned
Appointed01 November 2004(2 years, 10 months after company formation)
Appointment Duration4 years (resigned 28 November 2008)
RoleChief Financial Officer
Correspondence Address37 Northpoint Square
Camden
London
NW1 9AW
Director NameMr William Anthony Jones
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(5 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 July 2010)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBayview
The Populars, 74a Easthampstead Road
Wokingham
Berks
RG40 2EE
Director NameDWS Directors Limited (Corporation)
StatusResigned
Appointed10 December 2001(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameDWS Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 2001(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU

Location

Registered AddressEasybus House North Circular Road
Park Royal West
London
NW10 7XP
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
3 February 2011Application to strike the company off the register (3 pages)
3 February 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
3 February 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
3 February 2011Application to strike the company off the register (3 pages)
10 December 2010Annual return made up to 10 December 2010 with a full list of shareholders
Statement of capital on 2010-12-10
  • GBP 1
(4 pages)
10 December 2010Annual return made up to 10 December 2010 with a full list of shareholders
Statement of capital on 2010-12-10
  • GBP 1
(4 pages)
19 July 2010Termination of appointment of William Jones as a director (1 page)
19 July 2010Termination of appointment of William Jones as a director (1 page)
27 May 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
27 May 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
11 May 2010Registered office address changed from Highbridge Oxford Road Uxbridge UB8 1HR on 11 May 2010 (1 page)
11 May 2010Registered office address changed from Highbridge Oxford Road Uxbridge UB8 1HR on 11 May 2010 (1 page)
20 January 2010Director's details changed for Mr Andrew Honeyman Simpson on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Mr Andrew Honeyman Simpson on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Mr William Jones on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Mr William Jones on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
23 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
23 July 2009Accounts made up to 30 September 2008 (1 page)
9 June 2009Director appointed mr andrew honeyman simpson (1 page)
9 June 2009Director appointed mr andrew honeyman simpson (1 page)
19 March 2009Secretary appointed mr andrew honeyman simpson (1 page)
19 March 2009Return made up to 10/12/08; full list of members (3 pages)
19 March 2009Appointment Terminated Secretary sharon whelan (1 page)
19 March 2009Appointment Terminated Director sharon whelan (1 page)
19 March 2009Secretary appointed mr andrew honeyman simpson (1 page)
19 March 2009Return made up to 10/12/08; full list of members (3 pages)
19 March 2009Appointment terminated director sharon whelan (1 page)
19 March 2009Appointment terminated secretary sharon whelan (1 page)
9 April 2008Registered office changed on 09/04/2008 from the rotunda 42-43 gloucester crescent london NW1 7DL (1 page)
9 April 2008Registered office changed on 09/04/2008 from the rotunda 42-43 gloucester crescent london NW1 7DL (1 page)
21 February 2008Accounts made up to 30 September 2007 (1 page)
21 February 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
27 December 2007New director appointed (1 page)
27 December 2007Return made up to 10/12/07; full list of members (2 pages)
27 December 2007Return made up to 10/12/07; full list of members (2 pages)
27 December 2007New director appointed (1 page)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
25 January 2007Return made up to 10/12/06; full list of members (2 pages)
25 January 2007Return made up to 10/12/06; full list of members (2 pages)
5 January 2007Accounts made up to 30 September 2006 (1 page)
5 January 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
19 January 2006Return made up to 10/12/05; full list of members (2 pages)
19 January 2006Return made up to 10/12/05; full list of members (2 pages)
12 January 2006Accounts made up to 30 September 2005 (1 page)
12 January 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
4 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
4 August 2005Accounts made up to 30 September 2004 (1 page)
13 January 2005Return made up to 10/12/04; full list of members (2 pages)
13 January 2005Return made up to 10/12/04; full list of members (2 pages)
19 November 2004Secretary resigned;director resigned (1 page)
19 November 2004Secretary resigned;director resigned (1 page)
19 November 2004New secretary appointed;new director appointed (1 page)
19 November 2004New secretary appointed;new director appointed (1 page)
25 January 2004Secretary resigned (1 page)
25 January 2004New director appointed (2 pages)
25 January 2004New director appointed (2 pages)
25 January 2004New secretary appointed (3 pages)
25 January 2004New secretary appointed (3 pages)
25 January 2004Secretary resigned (1 page)
16 December 2003Return made up to 10/12/03; full list of members (5 pages)
16 December 2003Return made up to 10/12/03; full list of members (5 pages)
13 November 2003Accounts for a dormant company made up to 30 September 2003 (1 page)
13 November 2003Accounts made up to 30 September 2003 (1 page)
15 September 2003Accounts made up to 30 September 2002 (1 page)
15 September 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
21 August 2003Director resigned (1 page)
21 August 2003Director resigned (1 page)
21 August 2003Director resigned (1 page)
21 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
8 August 2003New director appointed (2 pages)
8 August 2003Director resigned (1 page)
8 August 2003New director appointed (2 pages)
5 July 2003New secretary appointed (2 pages)
5 July 2003New secretary appointed (2 pages)
5 July 2003Secretary resigned (1 page)
5 July 2003Secretary resigned (1 page)
15 April 2003Company name changed dwsco 2244 LIMITED\certificate issued on 15/04/03 (2 pages)
15 April 2003Company name changed dwsco 2244 LIMITED\certificate issued on 15/04/03 (2 pages)
31 January 2003Director's particulars changed (1 page)
31 January 2003Return made up to 10/12/02; full list of members (6 pages)
31 January 2003Director's particulars changed (1 page)
31 January 2003Return made up to 10/12/02; full list of members (6 pages)
24 October 2002Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
24 October 2002Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
20 May 2002New secretary appointed;new director appointed (2 pages)
20 May 2002New director appointed (3 pages)
20 May 2002Director resigned (1 page)
20 May 2002Director resigned (1 page)
20 May 2002New secretary appointed;new director appointed (2 pages)
20 May 2002Secretary resigned (1 page)
20 May 2002New director appointed (2 pages)
20 May 2002Registered office changed on 20/05/02 from: five chancery lane cliffords inn london EC4A 1BU (1 page)
20 May 2002Secretary resigned (1 page)
20 May 2002Registered office changed on 20/05/02 from: five chancery lane cliffords inn london EC4A 1BU (1 page)
20 May 2002New director appointed (2 pages)
20 May 2002New director appointed (3 pages)
10 December 2001Incorporation (23 pages)