London
W8 7QE
Director Name | Mr Steven Ross Collins |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2002(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 8 months (closed 16 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Marlborough Place St Johns Wood London NW8 0PL |
Director Name | Mr Mark Neil Steinberg |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2002(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 8 months (closed 16 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wadham Gardens London NW3 3DN |
Secretary Name | Mr Mark Neil Steinberg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2002(1 month, 4 weeks after company formation) |
Appointment Duration | 10 years, 8 months (closed 16 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wadham Gardens London NW3 3DN |
Director Name | DWS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2001(same day as company formation) |
Correspondence Address | Five Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | DWS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2001(same day as company formation) |
Correspondence Address | Five Chancery Lane Cliffords Inn London EC4A 1BU |
Registered Address | 10 Upper Berkeley Street London W1H 7PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
16 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2012 | Application to strike the company off the register (3 pages) |
25 June 2012 | Application to strike the company off the register (3 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (11 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (11 pages) |
6 April 2011 | Full accounts made up to 30 June 2010 (11 pages) |
6 April 2011 | Full accounts made up to 30 June 2010 (11 pages) |
13 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders Statement of capital on 2011-01-13
|
13 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders Statement of capital on 2011-01-13
|
19 May 2010 | Full accounts made up to 30 June 2009 (11 pages) |
19 May 2010 | Full accounts made up to 30 June 2009 (11 pages) |
20 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
18 August 2009 | Auditor's resignation (2 pages) |
18 August 2009 | Auditor's resignation (2 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (11 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (11 pages) |
7 January 2009 | Return made up to 10/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 10/12/08; full list of members (4 pages) |
2 June 2008 | Full accounts made up to 30 June 2007 (12 pages) |
2 June 2008 | Full accounts made up to 30 June 2007 (12 pages) |
8 January 2008 | Return made up to 10/12/07; full list of members (2 pages) |
8 January 2008 | Return made up to 10/12/07; full list of members (2 pages) |
9 July 2007 | Full accounts made up to 30 June 2006 (13 pages) |
9 July 2007 | Full accounts made up to 30 June 2006 (13 pages) |
16 January 2007 | Return made up to 10/12/06; full list of members (2 pages) |
16 January 2007 | Return made up to 10/12/06; full list of members (2 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (13 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (13 pages) |
14 December 2005 | Return made up to 10/12/05; full list of members (2 pages) |
14 December 2005 | Return made up to 10/12/05; full list of members (2 pages) |
16 September 2005 | Full accounts made up to 30 June 2004 (13 pages) |
16 September 2005 | Full accounts made up to 30 June 2004 (13 pages) |
17 December 2004 | Return made up to 10/12/04; full list of members (7 pages) |
17 December 2004 | Return made up to 10/12/04; full list of members (7 pages) |
19 July 2004 | Director's particulars changed (1 page) |
19 July 2004 | Director's particulars changed (1 page) |
6 May 2004 | Full accounts made up to 30 June 2003 (15 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (15 pages) |
13 January 2004 | Return made up to 10/12/03; full list of members (7 pages) |
13 January 2004 | Return made up to 10/12/03; full list of members (7 pages) |
5 April 2003 | Full accounts made up to 30 June 2002 (16 pages) |
5 April 2003 | Full accounts made up to 30 June 2002 (16 pages) |
13 January 2003 | Return made up to 10/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 10/12/02; full list of members (7 pages) |
18 February 2002 | Resolutions
|
18 February 2002 | Resolutions
|
18 February 2002 | New secretary appointed (2 pages) |
18 February 2002 | Secretary resigned (1 page) |
18 February 2002 | Declaration of assistance for shares acquisition (8 pages) |
18 February 2002 | New secretary appointed (2 pages) |
18 February 2002 | Secretary resigned (1 page) |
18 February 2002 | Declaration of assistance for shares acquisition (8 pages) |
15 February 2002 | Particulars of mortgage/charge (5 pages) |
15 February 2002 | Particulars of mortgage/charge (4 pages) |
15 February 2002 | Particulars of mortgage/charge (5 pages) |
15 February 2002 | Particulars of mortgage/charge (4 pages) |
8 February 2002 | New director appointed (5 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | New director appointed (5 pages) |
8 February 2002 | New director appointed (4 pages) |
8 February 2002 | New director appointed (5 pages) |
8 February 2002 | New director appointed (5 pages) |
8 February 2002 | New director appointed (4 pages) |
29 January 2002 | Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page) |
29 January 2002 | £ nc 100/1 22/01/02 (1 page) |
29 January 2002 | Registered office changed on 29/01/02 from: five chancery lane cliffords inn london EC4A 1BU (1 page) |
29 January 2002 | £ nc 100/1 22/01/02 (1 page) |
29 January 2002 | Resolutions
|
29 January 2002 | Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page) |
29 January 2002 | Registered office changed on 29/01/02 from: five chancery lane cliffords inn london EC4A 1BU (1 page) |
22 January 2002 | Company name changed dwsco 2237 LIMITED\certificate issued on 22/01/02 (2 pages) |
22 January 2002 | Company name changed dwsco 2237 LIMITED\certificate issued on 22/01/02 (2 pages) |
10 December 2001 | Incorporation (23 pages) |