Company NameDC10 Finance Limited
Company StatusDissolved
Company Number04734702
CategoryPrivate Limited Company
Incorporation Date15 April 2003(21 years ago)
Dissolution Date2 March 2010 (14 years, 1 month ago)
Previous NameWSM 91 Limited

Business Activity

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

Directors

Director NameMr Paul Frederick Newrick
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2003(1 month after company formation)
Appointment Duration6 years, 9 months (closed 02 March 2010)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House 14a Rusham Road
London
SW12 8TH
Secretary NameEileen Smith
NationalityBritish
StatusClosed
Appointed18 May 2003(1 month after company formation)
Appointment Duration6 years, 9 months (closed 02 March 2010)
RoleCompany Director
Correspondence Address20 Whaley Road
Potters Bar
Herts
EN6 2RA
Director NameRod Lyal
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(same day as company formation)
RoleAccountant
Correspondence Address46 Alexandra Road
Thames Ditton
Surrey
KT7 0QT
Secretary NameWSM Services Limited (Corporation)
StatusResigned
Appointed15 April 2003(same day as company formation)
Correspondence AddressWsm Pinnacle House
17-25 Hartfield Road Wimbledon
London
SW19 3SE

Location

Registered AddressPinnacle House
17-25 Hartfield Road
London
SW19 3SE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London

Financials

Year2014
Turnover£27,843
Net Worth£1,184,086
Cash£77,837

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
9 November 2009Application to strike the company off the register (3 pages)
9 November 2009Application to strike the company off the register (3 pages)
21 May 2009Director's change of particulars / paul newrick / 02/03/2009 (1 page)
21 May 2009Director's Change of Particulars / paul newrick / 02/03/2009 / HouseName/Number was: , now: cedar house; Street was: the garden house, now: 14A rusham road; Area was: 2 vardens road, now: ; Post Town was: london, now: ; Region was: , now: london; Post Code was: SW11 1RH, now: SW12 8TH (1 page)
24 April 2009Return made up to 15/04/09; full list of members (3 pages)
24 April 2009Return made up to 15/04/09; full list of members (3 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
20 June 2008Secretary's Change of Particulars / eileen smith / 17/06/2008 / HouseName/Number was: , now: 20; Street was: 37K rowley way, now: whaley road; Area was: abbey road, now: ; Post Town was: london, now: potters bar; Region was: , now: herts; Post Code was: NW8 0SH, now: EN6 2RA (1 page)
20 June 2008Secretary's change of particulars / eileen smith / 17/06/2008 (1 page)
30 April 2008Return made up to 15/04/08; full list of members (3 pages)
30 April 2008Return made up to 15/04/08; full list of members (3 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
9 May 2007Return made up to 15/04/07; full list of members (2 pages)
9 May 2007Return made up to 15/04/07; full list of members (2 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
4 May 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
4 May 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
27 April 2006Return made up to 15/04/06; full list of members (2 pages)
27 April 2006Return made up to 15/04/06; full list of members (2 pages)
6 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
6 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
27 April 2005Return made up to 15/04/05; full list of members (2 pages)
27 April 2005Return made up to 15/04/05; full list of members (2 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
11 January 2005Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
11 January 2005Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
27 April 2004Return made up to 15/04/04; full list of members (2 pages)
27 April 2004Return made up to 15/04/04; full list of members (2 pages)
12 March 2004Director's particulars changed (1 page)
12 March 2004Director's particulars changed (1 page)
10 September 2003Director's particulars changed (1 page)
10 September 2003Director's particulars changed (1 page)
17 June 2003New secretary appointed (2 pages)
17 June 2003New secretary appointed (2 pages)
9 June 2003New director appointed (3 pages)
9 June 2003New director appointed (3 pages)
5 June 2003Director resigned (1 page)
5 June 2003Secretary resigned (1 page)
5 June 2003Director resigned (1 page)
5 June 2003Secretary resigned (1 page)
19 May 2003Company name changed wsm 91 LIMITED\certificate issued on 18/05/03 (2 pages)
19 May 2003Company name changed wsm 91 LIMITED\certificate issued on 18/05/03 (2 pages)
25 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 2003Incorporation (15 pages)