Tewin Wood
Welwyn
Hertfordshire
AL6 0HN
Director Name | Mohammed Shareef Abdulrazaq Abdulla Alnedhar Al Marzooqi |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Emirati |
Status | Closed |
Appointed | 05 December 2007(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 19 January 2016) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 26 Melbury Court Kensington London W8 6NH |
Director Name | John Nicholas Boland |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 04 December 2008) |
Role | Businessman |
Correspondence Address | 32 Shakespeare Road Bedford Bedfordshire MK40 2ED |
Director Name | Anthony Allan Harding |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Pines 8 Woodfield Park Amersham Buckinghamshire HP6 5QQ |
Secretary Name | John Nicholas Boland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 04 December 2008) |
Role | Businessman |
Correspondence Address | 32 Shakespeare Road Bedford Bedfordshire MK40 2ED |
Director Name | DWS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 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 | 07 October 2003(same day as company formation) |
Correspondence Address | Five Chancery Lane Cliffords Inn London EC4A 1BU |
Registered Address | Tower Bridge House St Katharine's Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Borrelium Holdings LTD 50.00% Ordinary |
---|---|
1 at £1 | Sidereal LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
2 October 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
29 September 2015 | Application to strike the company off the register (3 pages) |
29 September 2015 | Application to strike the company off the register (3 pages) |
12 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
28 July 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
28 July 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
23 January 2014 | Statement of company's objects (2 pages) |
23 January 2014 | Statement of company's objects (2 pages) |
13 January 2014 | Resolutions
|
13 January 2014 | Resolutions
|
18 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
25 October 2013 | Director's details changed for Mohammed Shareef Abdulrazaq Abdulla Abdulraheem Al Nedhar on 21 October 2013 (2 pages) |
25 October 2013 | Director's details changed for Mohammed Shareef Abdulrazaq Abdulla Abdulraheem Al Nedhar on 21 October 2013 (2 pages) |
11 June 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
11 June 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
12 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
26 March 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
13 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 18 August 2011 (1 page) |
18 August 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 18 August 2011 (1 page) |
22 February 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
22 February 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
16 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
19 January 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
14 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
20 August 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
20 August 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
8 January 2009 | Return made up to 12/12/08; full list of members (5 pages) |
8 January 2009 | Return made up to 12/12/08; full list of members (5 pages) |
5 January 2009 | Return made up to 07/10/08; no change of members (5 pages) |
5 January 2009 | Return made up to 07/10/08; no change of members (5 pages) |
19 December 2008 | Appointment terminated director and secretary john boland (1 page) |
19 December 2008 | Appointment terminated director and secretary john boland (1 page) |
18 December 2008 | Director's change of particulars / mohammed al nedhar / 31/08/2008 (1 page) |
18 December 2008 | Director's change of particulars / mohammed al nedhar / 31/08/2008 (1 page) |
8 July 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
8 July 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
18 January 2008 | Return made up to 12/12/07; full list of members (3 pages) |
18 January 2008 | Return made up to 12/12/07; full list of members (3 pages) |
8 January 2008 | New director appointed (3 pages) |
8 January 2008 | New director appointed (3 pages) |
23 October 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
23 October 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
29 January 2007 | Return made up to 12/12/06; full list of members (3 pages) |
29 January 2007 | Return made up to 12/12/06; full list of members (3 pages) |
30 October 2006 | Return made up to 07/10/06; full list of members (3 pages) |
30 October 2006 | Return made up to 07/10/06; full list of members (3 pages) |
5 September 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
5 September 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
13 December 2005 | Return made up to 07/10/05; full list of members (5 pages) |
13 December 2005 | Return made up to 07/10/05; full list of members (5 pages) |
17 November 2005 | Director's particulars changed (1 page) |
17 November 2005 | Director's particulars changed (1 page) |
9 June 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
9 June 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
25 April 2005 | Resolutions
|
25 April 2005 | Resolutions
|
30 November 2004 | Return made up to 07/10/04; full list of members (5 pages) |
30 November 2004 | Return made up to 07/10/04; full list of members (5 pages) |
24 December 2003 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
24 December 2003 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
15 December 2003 | Registered office changed on 15/12/03 from: five chancery lane clifford's inn london EC4A 1BU (1 page) |
15 December 2003 | Ad 24/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | Registered office changed on 15/12/03 from: five chancery lane clifford's inn london EC4A 1BU (1 page) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | Resolutions
|
15 December 2003 | Secretary resigned (1 page) |
15 December 2003 | Ad 24/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 December 2003 | Resolutions
|
15 December 2003 | Secretary resigned (1 page) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | New secretary appointed;new director appointed (2 pages) |
11 December 2003 | New secretary appointed;new director appointed (2 pages) |
20 November 2003 | Company name changed dwsco 2460 LIMITED\certificate issued on 20/11/03 (2 pages) |
20 November 2003 | Company name changed dwsco 2460 LIMITED\certificate issued on 20/11/03 (2 pages) |
7 October 2003 | Incorporation (19 pages) |
7 October 2003 | Incorporation (19 pages) |