London
W1U 1QY
Director Name | Mr Jason Robert Marcus |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 23 November 2010) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Secretary Name | Mr Steven Andrew Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 May 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 23 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | Mr Donald Kenneth Gateley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 January 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 18 Clayhills Grove Balerno Midlothian EH14 7NE Scotland |
Director Name | DWS Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2005(same day as company formation) |
Correspondence Address | Five Chancery Lane Clifford's Inn London EC4A 1BU |
Secretary Name | DWS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2005(same day as company formation) |
Correspondence Address | Five Chancery Lane Cliffords Inn London EC4A 1BU |
Registered Address | 32 Cornhill London EC3V 3BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Latest Accounts | 31 October 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
23 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2010 | Application to strike the company off the register (3 pages) |
28 July 2010 | Application to strike the company off the register (3 pages) |
12 July 2010 | Registered office address changed from 105 Wigmore Street London W1U 1QY on 12 July 2010 (1 page) |
12 July 2010 | Registered office address changed from 105 Wigmore Street London W1U 1QY on 12 July 2010 (1 page) |
3 February 2010 | Termination of appointment of Donald Gateley as a director (1 page) |
3 February 2010 | Termination of appointment of Donald Gateley as a director (1 page) |
23 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders Statement of capital on 2009-10-23
|
23 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders Statement of capital on 2009-10-23
|
23 October 2009 | Director's details changed for Mr Donald Kenneth Gateley on 22 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Donald Kenneth Gateley on 22 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Anthony Marcus on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Jason Robert Marcus on 8 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Steven Andrew Brown on 8 October 2009 (1 page) |
9 October 2009 | Director's details changed for Mr Jason Robert Marcus on 8 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Steven Andrew Brown on 8 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Steven Andrew Brown on 8 October 2009 (1 page) |
9 October 2009 | Director's details changed for Anthony Marcus on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Anthony Marcus on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Jason Robert Marcus on 8 October 2009 (2 pages) |
30 September 2009 | Director's Change of Particulars / anthony marcus / 14/09/2009 / HouseName/Number was: , now: 21; Street was: 11 queens elm square, now: penthouse b, 21 davies street; Area was: old church street chelsea, now: mayfair; Post Code was: SW6 3ED, now: W1K 3DE (1 page) |
30 September 2009 | Director's change of particulars / anthony marcus / 14/09/2009 (1 page) |
29 May 2009 | Return made up to 20/10/08; full list of members (4 pages) |
29 May 2009 | Return made up to 20/10/08; full list of members (4 pages) |
28 May 2009 | Director's change of particulars / jason marcus / 08/02/2009 (1 page) |
28 May 2009 | Director's Change of Particulars / jason marcus / 08/02/2009 / HouseName/Number was: , now: 54; Street was: 4 chalton drive, now: maresfield gardens; Area was: hampstead garden suburb, now: ; Post Code was: N2 0QW, now: NW3 5RX (1 page) |
18 December 2008 | Accounts for a dormant company made up to 31 October 2008 (6 pages) |
18 December 2008 | Accounts made up to 31 October 2008 (6 pages) |
11 March 2008 | Accounts for a dormant company made up to 31 October 2007 (6 pages) |
11 March 2008 | Accounts made up to 31 October 2007 (6 pages) |
7 December 2007 | Registered office changed on 07/12/07 from: 6 cork street london W1S 3NX (1 page) |
7 December 2007 | Return made up to 20/10/07; full list of members (3 pages) |
7 December 2007 | Registered office changed on 07/12/07 from: 6 cork street london W1S 3NX (1 page) |
7 December 2007 | Return made up to 20/10/07; full list of members (3 pages) |
20 August 2007 | Accounts for a dormant company made up to 31 October 2006 (6 pages) |
20 August 2007 | Accounts made up to 31 October 2006 (6 pages) |
28 November 2006 | New director appointed (3 pages) |
28 November 2006 | New director appointed (3 pages) |
14 November 2006 | Return made up to 20/10/06; full list of members
|
14 November 2006 | Return made up to 20/10/06; full list of members (6 pages) |
19 October 2006 | New director appointed (5 pages) |
19 October 2006 | New director appointed (5 pages) |
30 June 2006 | Registered office changed on 30/06/06 from: one fleet place london EC4M 7WS (1 page) |
30 June 2006 | Registered office changed on 30/06/06 from: one fleet place london EC4M 7WS (1 page) |
30 June 2006 | Resolutions
|
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Resolutions
|
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Ad 04/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | Ad 04/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 May 2006 | New director appointed (6 pages) |
18 May 2006 | New secretary appointed (2 pages) |
18 May 2006 | New secretary appointed (2 pages) |
18 May 2006 | New director appointed (6 pages) |
10 March 2006 | Company name changed dwsco 2644 LIMITED\certificate issued on 10/03/06 (3 pages) |
10 March 2006 | Company name changed dwsco 2644 LIMITED\certificate issued on 10/03/06 (3 pages) |
20 October 2005 | Incorporation (19 pages) |
20 October 2005 | Incorporation (19 pages) |