Company NameDenton W S Limited
Company StatusDissolved
Company Number05470946
CategoryPrivate Limited Company
Incorporation Date3 June 2005(18 years, 10 months ago)
Dissolution Date1 June 2021 (2 years, 10 months ago)
Previous NameDwsco 2620 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher John Colclough
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2020(15 years, 5 months after company formation)
Appointment Duration7 months (closed 01 June 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameDentons Directors Limited (Corporation)
StatusClosed
Appointed03 June 2005(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameDentons Secretaries Limited (Corporation)
StatusClosed
Appointed03 June 2005(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Andrew David Harris
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(4 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 April 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Peter Charles Cox
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(14 years, 11 months after company formation)
Appointment Duration6 months (resigned 31 October 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Location

Registered AddressOne Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Dentons Nominees Ukmea LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

16 March 2021First Gazette notice for voluntary strike-off (1 page)
4 March 2021Application to strike the company off the register (1 page)
17 November 2020Termination of appointment of Peter Charles Cox as a director on 31 October 2020 (1 page)
17 November 2020Appointment of Mr Christopher John Colclough as a director on 1 November 2020 (2 pages)
4 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
4 May 2020Appointment of Mr Peter Charles Cox as a director on 1 May 2020 (2 pages)
1 May 2020Termination of appointment of Andrew David Harris as a director on 30 April 2020 (1 page)
6 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
4 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
20 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
6 June 2018Confirmation statement made on 3 June 2018 with updates (4 pages)
8 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
20 February 2018Change of details for Dentons Nominees Ukmea Limited as a person with significant control on 19 February 2018 (2 pages)
6 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
9 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
9 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
10 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(5 pages)
10 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(5 pages)
3 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
3 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
16 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(5 pages)
16 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(5 pages)
16 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(5 pages)
26 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
26 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
29 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
29 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
4 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(5 pages)
4 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(5 pages)
4 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(5 pages)
20 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
20 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
21 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
11 April 2013Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (3 pages)
11 April 2013Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (3 pages)
10 April 2013Director's details changed for Snr Denton Directors Limited on 28 March 2013 (3 pages)
10 April 2013Director's details changed for Snr Denton Directors Limited on 28 March 2013 (3 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
14 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
14 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
28 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
18 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
18 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
8 October 2010Secretary's details changed for Dws Secretaries Limited on 30 September 2010 (2 pages)
8 October 2010Director's details changed for Dws Directors Ltd on 30 September 2010 (2 pages)
8 October 2010Secretary's details changed for Dws Secretaries Limited on 30 September 2010 (2 pages)
8 October 2010Director's details changed for Dws Directors Ltd on 30 September 2010 (2 pages)
29 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Dws Directors Ltd on 1 October 2009 (2 pages)
29 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
29 June 2010Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Dws Directors Ltd on 1 October 2009 (2 pages)
29 June 2010Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Dws Directors Ltd on 1 October 2009 (2 pages)
29 June 2010Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages)
18 March 2010Appointment of Andrew David Harris as a director (3 pages)
18 March 2010Appointment of Andrew David Harris as a director (3 pages)
15 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
15 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
18 June 2009Return made up to 03/06/09; full list of members (3 pages)
18 June 2009Return made up to 03/06/09; full list of members (3 pages)
18 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
18 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
11 June 2008Return made up to 03/06/08; full list of members (3 pages)
11 June 2008Secretary's change of particulars / dws secretaries LIMITED / 01/01/2006 (1 page)
11 June 2008Secretary's change of particulars / dws secretaries LIMITED / 01/01/2006 (1 page)
11 June 2008Return made up to 03/06/08; full list of members (3 pages)
1 August 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
1 August 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
6 June 2007Secretary's particulars changed (1 page)
6 June 2007Return made up to 03/06/07; full list of members (2 pages)
6 June 2007Secretary's particulars changed (1 page)
6 June 2007Return made up to 03/06/07; full list of members (2 pages)
10 August 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
10 August 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
7 June 2006Director's particulars changed (1 page)
7 June 2006Return made up to 03/06/06; full list of members (2 pages)
7 June 2006Director's particulars changed (1 page)
7 June 2006Return made up to 03/06/06; full list of members (2 pages)
23 January 2006Secretary's particulars changed (1 page)
23 January 2006Secretary's particulars changed (1 page)
27 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 September 2005Company name changed dwsco 2620 LIMITED\certificate issued on 22/09/05 (2 pages)
22 September 2005Company name changed dwsco 2620 LIMITED\certificate issued on 22/09/05 (2 pages)
3 June 2005Incorporation (19 pages)
3 June 2005Incorporation (19 pages)