Sauncey Wood Lane
Harpenden
Hertfordshire
AL5 5DX
Director Name | Mr Andrew Laurence Dawson |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 8 months (closed 13 May 2008) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 62 Chiswick Staithe Chiswick London W4 3TP |
Secretary Name | Mr Neil Dewar Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2005(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (closed 13 May 2008) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Gowers Old Avenue Weybridge Surrey KT13 0PS |
Director Name | Mr Edward Peter Hanson |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 April 2007) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 94 Draycott Avenue London SW3 3AD |
Director Name | Maxwell David Pentelow |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 April 2007) |
Role | Investment Banker |
Correspondence Address | The Grange St Catherines Road Frimley Green Surrey GU16 9NN |
Secretary Name | Mr Steven George Downs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 October 2005) |
Role | Company Director |
Correspondence Address | Scarecrows 66 Leas Road Warlingham Surrey CR6 9LL |
Director Name | DWS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 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 | 13 August 2003(same day as company formation) |
Correspondence Address | Five Chancery Lane Cliffords Inn London EC4A 1BU |
Registered Address | First Floor 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £16,102 |
Net Worth | £1 |
Current Liabilities | £3,959 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 February 2008 | Liquidators statement of receipts and payments (6 pages) |
6 February 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 June 2007 | Liquidators statement of receipts and payments (5 pages) |
8 June 2007 | Registered office changed on 08/06/07 from: 7TH floor one fleet place london EC4M 7NR (1 page) |
7 June 2007 | Appointment of a voluntary liquidator (1 page) |
7 June 2007 | Miscellaneous ML28 (17 pages) |
4 June 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 June 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 May 2007 | Nc inc already adjusted 05/04/07 (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Ad 10/04/07--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
27 April 2007 | Resolutions
|
25 April 2007 | Resolutions
|
25 April 2007 | Declaration of solvency (3 pages) |
25 April 2007 | Appointment of a voluntary liquidator (1 page) |
25 April 2007 | Ex.res. "In specie" (1 page) |
16 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2006 | Return made up to 13/08/06; full list of members (8 pages) |
28 June 2006 | Accounts made up to 31 December 2005 (16 pages) |
2 December 2005 | Accounts made up to 31 December 2004 (16 pages) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | New secretary appointed (2 pages) |
2 September 2005 | Return made up to 13/08/05; full list of members (8 pages) |
26 January 2005 | Director's particulars changed (1 page) |
25 August 2004 | Return made up to 13/08/04; full list of members (8 pages) |
20 October 2003 | Particulars of mortgage/charge (23 pages) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
23 September 2003 | Secretary resigned (1 page) |
10 September 2003 | New secretary appointed (2 pages) |
10 September 2003 | New director appointed (3 pages) |
10 September 2003 | New director appointed (3 pages) |
10 September 2003 | New director appointed (3 pages) |
10 September 2003 | New director appointed (3 pages) |
10 September 2003 | Registered office changed on 10/09/03 from: five chancery lane cliffords inn london EC4A 1BU (1 page) |
22 August 2003 | Company name changed dwsco 2436 LIMITED\certificate issued on 22/08/03 (2 pages) |
13 August 2003 | Incorporation (20 pages) |