Company NameDwmarchone Limited
Company StatusDissolved
Company Number05475243
CategoryPrivate Limited Company
Incorporation Date8 June 2005(18 years, 10 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)
Previous NameFotostop Retail Limited

Business Activity

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

Directors

Director NameMr Donald James Kennedy
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Woodstock Road
London
W4 1DS
Director NameMr Timothy John Joseph Macandrews
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRuscombe Down
Ruscombe
Twyford
Berkshire
RG10 9UB
Secretary NameMr Gehan Wickremeratne
NationalityBritish
StatusResigned
Appointed08 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address54 The Grove
London
W5 5LG
Secretary NameHayley Louise Chandler-Edney
NationalityBritish
StatusResigned
Appointed24 May 2006(11 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 07 March 2008)
RoleSolicitor
Correspondence Address13 The Chase
Wallington
Surrey
SM6 8NA

Location

Registered Address12 Glenthorne Mews
Hammersmith
London
W6 0LJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2008First Gazette notice for voluntary strike-off (1 page)
11 July 2008Application for striking-off (1 page)
5 April 2008Company name changed fotostop retail LIMITED\certificate issued on 10/04/08 (3 pages)
7 March 2008Appointment terminated secretary hayley chandler-edney (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 July 2007Return made up to 08/06/07; full list of members (2 pages)
7 February 2007Accounts made up to 31 March 2006 (7 pages)
28 July 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
23 June 2006Ad 08/06/05--------- £ si 1@1=1 £ ic 1/2 (1 page)
23 June 2006Return made up to 08/06/06; full list of members (2 pages)
24 May 2006New secretary appointed (1 page)
24 May 2006Secretary resigned (1 page)
8 June 2005Incorporation (17 pages)