London
EC4M 7WS
Director Name | Dentons Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 July 2005(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 July 2005(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Andrew David Harris |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(4 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 April 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Peter Charles Cox |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2020(14 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 31 October 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Telephone | 020 72421212 |
---|---|
Telephone region | London |
Registered Address | One Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Dentons Nominees Ukmea LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
4 March 2021 | Application to strike the company off the register (1 page) |
---|---|
17 November 2020 | Termination of appointment of Peter Charles Cox as a director on 31 October 2020 (1 page) |
17 November 2020 | Appointment of Mr Christopher John Colclough as a director on 1 November 2020 (2 pages) |
6 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
4 May 2020 | Appointment of Mr Peter Charles Cox as a director on 1 May 2020 (2 pages) |
1 May 2020 | Termination of appointment of Andrew David Harris as a director on 30 April 2020 (1 page) |
3 March 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
4 July 2019 | Confirmation statement made on 4 July 2019 with updates (4 pages) |
1 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
12 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
20 February 2018 | Change of details for Dentons Nominees Ukmea Limited as a person with significant control on 19 February 2018 (2 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
27 June 2017 | Notification of Dentons Nominees Ukmea Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Dentons Nominees Ukmea Limited as a person with significant control on 27 June 2017 (2 pages) |
3 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
3 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
13 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
30 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
30 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
15 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
12 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
12 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
29 August 2014 | Resolutions
|
29 August 2014 | Resolutions
|
28 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
14 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
14 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
23 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
22 July 2013 | Director's details changed for Dentons Directors Limited on 1 July 2013 (1 page) |
22 July 2013 | Secretary's details changed for Dentons Secretaries Limited on 1 July 2013 (1 page) |
22 July 2013 | Secretary's details changed for Dentons Secretaries Limited on 1 July 2013 (1 page) |
22 July 2013 | Secretary's details changed for Dentons Secretaries Limited on 1 July 2013 (1 page) |
22 July 2013 | Director's details changed for Dentons Directors Limited on 1 July 2013 (1 page) |
22 July 2013 | Director's details changed for Dentons Directors Limited on 1 July 2013 (1 page) |
16 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
16 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
11 April 2013 | Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (3 pages) |
11 April 2013 | Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (3 pages) |
10 April 2013 | Director's details changed for Snr Denton Directors Limited on 28 March 2013 (3 pages) |
10 April 2013 | Director's details changed for Snr Denton Directors Limited on 28 March 2013 (3 pages) |
23 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
16 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
19 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
20 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
8 October 2010 | Director's details changed for Dws Directors Ltd on 30 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Dws Directors Ltd on 30 September 2010 (2 pages) |
26 July 2010 | Director's details changed for Dws Directors Ltd on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Dws Directors Ltd on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Dws Directors Ltd on 1 October 2009 (2 pages) |
26 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages) |
26 July 2010 | Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages) |
26 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages) |
26 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
13 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
17 March 2010 | Appointment of Andrew David Harris as a director (3 pages) |
17 March 2010 | Appointment of Andrew David Harris as a director (3 pages) |
16 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
16 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
18 March 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
18 March 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
4 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
4 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
12 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
12 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
4 July 2007 | Secretary's particulars changed (1 page) |
4 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
4 July 2007 | Secretary's particulars changed (1 page) |
4 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
27 February 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
27 February 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
7 July 2006 | Return made up to 04/07/06; full list of members (2 pages) |
7 July 2006 | Return made up to 04/07/06; full list of members (2 pages) |
7 July 2006 | Director's particulars changed (1 page) |
7 July 2006 | Director's particulars changed (1 page) |
5 July 2006 | Secretary's particulars changed (1 page) |
5 July 2006 | Secretary's particulars changed (1 page) |
23 January 2006 | Secretary's particulars changed (1 page) |
23 January 2006 | Secretary's particulars changed (1 page) |
27 September 2005 | Resolutions
|
27 September 2005 | Resolutions
|
22 September 2005 | Company name changed dwsco 2621 LIMITED\certificate issued on 22/09/05 (2 pages) |
22 September 2005 | Company name changed dwsco 2621 LIMITED\certificate issued on 22/09/05 (2 pages) |
4 July 2005 | Incorporation (19 pages) |
4 July 2005 | Incorporation (19 pages) |