London
W8 7QE
Director Name | Mr Steven Ross Collins |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 5 months (closed 08 September 2009) |
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 | 07 April 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 5 months (closed 08 September 2009) |
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 April 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 5 months (closed 08 September 2009) |
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 | 17 March 2003(same day as company formation) |
Correspondence Address | Five Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | DWS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2003(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 |
Year | 2014 |
---|---|
Net Worth | £2,461,481 |
Current Liabilities | £485 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
8 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2009 | Auditor's resignation (2 pages) |
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2009 | Application for striking-off (1 page) |
30 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
26 March 2009 | Full accounts made up to 30 June 2008 (16 pages) |
2 June 2008 | Full accounts made up to 30 June 2007 (14 pages) |
24 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
9 July 2007 | Full accounts made up to 30 June 2006 (14 pages) |
10 April 2007 | Return made up to 17/03/07; full list of members (2 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (14 pages) |
24 March 2006 | Return made up to 17/03/06; full list of members (2 pages) |
16 September 2005 | Full accounts made up to 30 June 2004 (14 pages) |
11 April 2005 | Return made up to 17/03/05; full list of members (3 pages) |
19 July 2004 | Director's particulars changed (1 page) |
24 March 2004 | Return made up to 17/03/04; full list of members (7 pages) |
23 May 2003 | Particulars of mortgage/charge (6 pages) |
22 May 2003 | Resolutions
|
17 May 2003 | New secretary appointed;new director appointed (7 pages) |
17 May 2003 | Declaration of assistance for shares acquisition (9 pages) |
17 May 2003 | New director appointed (8 pages) |
17 May 2003 | New director appointed (7 pages) |
13 May 2003 | Particulars of mortgage/charge (6 pages) |
18 April 2003 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
18 April 2003 | Registered office changed on 18/04/03 from: five chancery lane clifford's inn london EC4A 1BU (1 page) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Secretary resigned (1 page) |
18 April 2003 | Resolutions
|
7 April 2003 | Company name changed dwsco 2368 LIMITED\certificate issued on 07/04/03 (2 pages) |