Company NameDenton Wilde Limited
Company StatusDissolved
Company Number05527706
CategoryPrivate Limited Company
Incorporation Date4 August 2005(18 years, 8 months ago)
Dissolution Date1 June 2021 (2 years, 10 months ago)
Previous NameDwsco 2623 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher John Colclough
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2020(15 years, 3 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
Appointed04 August 2005(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameDentons Secretaries Limited (Corporation)
StatusClosed
Appointed04 August 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, 7 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, 9 months after company formation)
Appointment Duration6 months (resigned 31 October 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Contact

Websitedentonwildesapte.com

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 Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

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)
13 August 2020Confirmation statement made on 4 August 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)
8 April 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
5 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
9 April 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
6 August 2018Confirmation statement made on 4 August 2018 with updates (4 pages)
26 May 2018Accounts for a dormant company made up to 31 August 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)
7 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
2 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
2 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
11 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
18 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
18 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
12 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(5 pages)
12 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(5 pages)
12 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(5 pages)
15 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
15 April 2015Accounts for a dormant company made up to 31 August 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)
7 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(5 pages)
7 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(5 pages)
7 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(5 pages)
24 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
24 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
21 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(5 pages)
21 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(5 pages)
21 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(5 pages)
30 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
30 May 2013Accounts for a dormant company made up to 31 August 2012 (2 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)
7 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
21 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
21 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
4 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
12 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
12 May 2011Accounts for a dormant company made up to 31 August 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 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)
15 September 2010Secretary's details changed for Dws Secretaries Limited on 1 January 2010 (2 pages)
15 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
15 September 2010Secretary's details changed for Dws Secretaries Limited on 1 January 2010 (2 pages)
15 September 2010Director's details changed for Dws Directors Ltd on 1 January 2010 (2 pages)
15 September 2010Director's details changed for Dws Directors Ltd on 1 January 2010 (2 pages)
15 September 2010Director's details changed for Dws Directors Ltd on 1 January 2010 (2 pages)
15 September 2010Secretary's details changed for Dws Secretaries Limited on 1 January 2010 (2 pages)
15 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
4 June 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
4 June 2010Accounts for a dormant company made up to 31 August 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)
10 August 2009Return made up to 04/08/09; full list of members (3 pages)
10 August 2009Return made up to 04/08/09; full list of members (3 pages)
18 March 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
18 March 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
5 August 2008Return made up to 04/08/08; full list of members (3 pages)
5 August 2008Return made up to 04/08/08; full list of members (3 pages)
12 May 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
12 May 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
7 August 2007Return made up to 04/08/07; full list of members (2 pages)
7 August 2007Return made up to 04/08/07; full list of members (2 pages)
7 August 2007Secretary's particulars changed (1 page)
7 August 2007Secretary's particulars changed (1 page)
27 February 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
27 February 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
9 August 2006Director's particulars changed (1 page)
9 August 2006Return made up to 04/08/06; full list of members (2 pages)
9 August 2006Return made up to 04/08/06; full list of members (2 pages)
9 August 2006Director's particulars changed (1 page)
8 August 2006Secretary's particulars changed (1 page)
8 August 2006Secretary's particulars changed (1 page)
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 2623 LIMITED\certificate issued on 22/09/05 (2 pages)
22 September 2005Company name changed dwsco 2623 LIMITED\certificate issued on 22/09/05 (2 pages)
4 August 2005Incorporation (19 pages)
4 August 2005Incorporation (19 pages)