Company NameDWRH Capital Limited
Company StatusDissolved
Company Number04747974
CategoryPrivate Limited Company
Incorporation Date29 April 2003(20 years, 12 months ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)

Business Activity

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

Directors

Director NameHans Josef Michael Erl
Date of BirthJune 1951 (Born 72 years ago)
NationalityGerman
StatusClosed
Appointed06 June 2003(1 month, 1 week after company formation)
Appointment Duration6 years, 9 months (closed 16 March 2010)
RoleLawyer
Correspondence AddressZiehrer Strasse 50
82008
Unterhaching
Germany
Director NameDieter Michael Hahn
Date of BirthJune 1961 (Born 62 years ago)
NationalityGerman
StatusClosed
Appointed06 June 2003(1 month, 1 week after company formation)
Appointment Duration6 years, 9 months (closed 16 March 2010)
RolePrivate Consultant
Correspondence AddressKefertrasse 27
D-80802
Munich
Foreign
Director NameWolfgang Hans Hahn
Date of BirthDecember 1963 (Born 60 years ago)
NationalityGerman
StatusClosed
Appointed06 June 2003(1 month, 1 week after company formation)
Appointment Duration6 years, 9 months (closed 16 March 2010)
RolePrivate Consultant
Correspondence AddressVia Aruons 26 P.O. Box 293
Saint Moritz
Ch-7000
Switzerland
Secretary NameDieter Michael Hahn
NationalityGerman
StatusClosed
Appointed06 June 2003(1 month, 1 week after company formation)
Appointment Duration6 years, 9 months (closed 16 March 2010)
RolePrivate Consultant
Correspondence AddressKefertrasse 27
D-80802
Munich
Foreign
Director NameBibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Secretary NameMartin Robert Henderson
NationalityBritish
StatusResigned
Appointed29 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address160 Marston Avenue
Dagenham
Essex
RM10 7LP

Location

Registered AddressC/O Macfarlanes
10 Norwich Street
London
EC4A 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

65 at 1Mr Dieter Michael Hahn
32.50%
Ordinary
65 at 1Ms Ruth Auguste Kirchi
32.50%
Ordinary
50 at 1Lino Overseas,inc
25.00%
Ordinary
20 at 1Mr Wolfgang Hans Hahn
10.00%
Ordinary

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
23 November 2009Application to strike the company off the register (3 pages)
23 November 2009Application to strike the company off the register (3 pages)
19 May 2009Return made up to 29/04/09; full list of members (4 pages)
19 May 2009Return made up to 29/04/09; full list of members (4 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
3 June 2008Return made up to 29/04/08; full list of members (4 pages)
3 June 2008Return made up to 29/04/08; full list of members (4 pages)
2 June 2008Director's change of particulars / wolfgang hahn / 29/04/2008 (1 page)
2 June 2008Director's Change of Particulars / wolfgang hahn / 29/04/2008 / HouseName/Number was: , now: via aruons 26; Street was: via chavallera 24, now: P.O. box 293; Area was: P.O. box 293, now: (1 page)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
8 May 2007Return made up to 29/04/07; full list of members (3 pages)
8 May 2007Return made up to 29/04/07; full list of members (3 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
11 May 2006Return made up to 29/04/06; full list of members (3 pages)
11 May 2006Return made up to 29/04/06; full list of members (3 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
25 May 2005Return made up to 29/04/05; full list of members (3 pages)
25 May 2005Return made up to 29/04/05; full list of members (3 pages)
23 May 2005Director's particulars changed (1 page)
23 May 2005Director's particulars changed (1 page)
27 October 2004Accounts made up to 31 December 2003 (2 pages)
27 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
27 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 2004Return made up to 03/04/04; full list of members (8 pages)
11 June 2004Return made up to 03/04/04; full list of members (8 pages)
29 March 2004Registered office changed on 29/03/04 from: c/o hayley robinson mcfarlanes 10 norwich street london EC4A 1BD (1 page)
29 March 2004Registered office changed on 29/03/04 from: c/o hayley robinson mcfarlanes 10 norwich street london EC4A 1BD (1 page)
18 March 2004Registered office changed on 18/03/04 from: c/o englefield capital LIMITED etrenne de villiers michelin house 81 fulham road london SW3 6RD (1 page)
18 March 2004Registered office changed on 18/03/04 from: c/o englefield capital LIMITED etrenne de villiers michelin house 81 fulham road london SW3 6RD (1 page)
3 March 2004Location of register of members (1 page)
3 March 2004Location of register of members (1 page)
3 March 2004Location of register of directors' interests (1 page)
3 March 2004Location of register of directors' interests (1 page)
12 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
12 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
14 August 2003New secretary appointed;new director appointed (1 page)
14 August 2003Registered office changed on 14/08/03 from: michelin house 81 fulham road london SW3 6RD (1 page)
14 August 2003New director appointed (1 page)
14 August 2003Secretary resigned (1 page)
14 August 2003New secretary appointed;new director appointed (1 page)
14 August 2003Director resigned (1 page)
14 August 2003New director appointed (1 page)
14 August 2003Secretary resigned (1 page)
14 August 2003New director appointed (2 pages)
14 August 2003Registered office changed on 14/08/03 from: michelin house 81 fulham road london SW3 6RD (1 page)
14 August 2003New director appointed (2 pages)
14 August 2003Director resigned (1 page)
20 June 2003Ad 06/06/03--------- £ si 199@1=199 £ ic 1/200 (2 pages)
20 June 2003Ad 06/06/03--------- £ si 199@1=199 £ ic 1/200 (2 pages)
14 June 2003£ nc 3/200 06/06/03 (1 page)
14 June 2003£ nc 3/200 06/06/03 (1 page)
14 June 2003Registered office changed on 14/06/03 from: 10 norwich street london EC4A 1BD (1 page)
14 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 June 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
14 June 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
14 June 2003Registered office changed on 14/06/03 from: 10 norwich street london EC4A 1BD (1 page)
29 April 2003Incorporation (18 pages)
29 April 2003Incorporation (18 pages)