Company NameTown Centre Dorking Limited
Company StatusDissolved
Company Number05598513
CategoryPrivate Limited Company
Incorporation Date20 October 2005(18 years, 6 months ago)
Dissolution Date23 November 2010 (13 years, 5 months ago)
Previous NameDwsco 2644 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAnthony Marcus
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2006(6 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (closed 23 November 2010)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameMr Jason Robert Marcus
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2006(6 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (closed 23 November 2010)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
London
W1U 1QY
Secretary NameMr Steven Andrew Brown
NationalityBritish
StatusClosed
Appointed04 May 2006(6 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (closed 23 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameMr Donald Kenneth Gateley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 12 January 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address18 Clayhills Grove
Balerno
Midlothian
EH14 7NE
Scotland
Director NameDWS Directors Ltd (Corporation)
StatusResigned
Appointed20 October 2005(same day as company formation)
Correspondence AddressFive Chancery Lane
Clifford's Inn
London
EC4A 1BU
Secretary NameDWS Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 2005(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU

Location

Registered Address32 Cornhill
London
EC3V 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
28 July 2010Application to strike the company off the register (3 pages)
28 July 2010Application to strike the company off the register (3 pages)
12 July 2010Registered office address changed from 105 Wigmore Street London W1U 1QY on 12 July 2010 (1 page)
12 July 2010Registered office address changed from 105 Wigmore Street London W1U 1QY on 12 July 2010 (1 page)
3 February 2010Termination of appointment of Donald Gateley as a director (1 page)
3 February 2010Termination of appointment of Donald Gateley as a director (1 page)
23 October 2009Annual return made up to 20 October 2009 with a full list of shareholders
Statement of capital on 2009-10-23
  • GBP 2
(5 pages)
23 October 2009Annual return made up to 20 October 2009 with a full list of shareholders
Statement of capital on 2009-10-23
  • GBP 2
(5 pages)
23 October 2009Director's details changed for Mr Donald Kenneth Gateley on 22 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Donald Kenneth Gateley on 22 October 2009 (2 pages)
9 October 2009Director's details changed for Anthony Marcus on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Jason Robert Marcus on 8 October 2009 (2 pages)
9 October 2009Secretary's details changed for Steven Andrew Brown on 8 October 2009 (1 page)
9 October 2009Director's details changed for Mr Jason Robert Marcus on 8 October 2009 (2 pages)
9 October 2009Secretary's details changed for Steven Andrew Brown on 8 October 2009 (1 page)
9 October 2009Secretary's details changed for Steven Andrew Brown on 8 October 2009 (1 page)
9 October 2009Director's details changed for Anthony Marcus on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Anthony Marcus on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Jason Robert Marcus on 8 October 2009 (2 pages)
30 September 2009Director'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 2009Director's change of particulars / anthony marcus / 14/09/2009 (1 page)
29 May 2009Return made up to 20/10/08; full list of members (4 pages)
29 May 2009Return made up to 20/10/08; full list of members (4 pages)
28 May 2009Director's change of particulars / jason marcus / 08/02/2009 (1 page)
28 May 2009Director'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 2008Accounts for a dormant company made up to 31 October 2008 (6 pages)
18 December 2008Accounts made up to 31 October 2008 (6 pages)
11 March 2008Accounts for a dormant company made up to 31 October 2007 (6 pages)
11 March 2008Accounts made up to 31 October 2007 (6 pages)
7 December 2007Registered office changed on 07/12/07 from: 6 cork street london W1S 3NX (1 page)
7 December 2007Return made up to 20/10/07; full list of members (3 pages)
7 December 2007Registered office changed on 07/12/07 from: 6 cork street london W1S 3NX (1 page)
7 December 2007Return made up to 20/10/07; full list of members (3 pages)
20 August 2007Accounts for a dormant company made up to 31 October 2006 (6 pages)
20 August 2007Accounts made up to 31 October 2006 (6 pages)
28 November 2006New director appointed (3 pages)
28 November 2006New director appointed (3 pages)
14 November 2006Return made up to 20/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 2006Return made up to 20/10/06; full list of members (6 pages)
19 October 2006New director appointed (5 pages)
19 October 2006New director appointed (5 pages)
30 June 2006Registered office changed on 30/06/06 from: one fleet place london EC4M 7WS (1 page)
30 June 2006Registered office changed on 30/06/06 from: one fleet place london EC4M 7WS (1 page)
30 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 June 2006Director resigned (1 page)
30 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 June 2006Director resigned (1 page)
30 June 2006Ad 04/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 June 2006Secretary resigned (1 page)
30 June 2006Secretary resigned (1 page)
30 June 2006Ad 04/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 May 2006New director appointed (6 pages)
18 May 2006New secretary appointed (2 pages)
18 May 2006New secretary appointed (2 pages)
18 May 2006New director appointed (6 pages)
10 March 2006Company name changed dwsco 2644 LIMITED\certificate issued on 10/03/06 (3 pages)
10 March 2006Company name changed dwsco 2644 LIMITED\certificate issued on 10/03/06 (3 pages)
20 October 2005Incorporation (19 pages)
20 October 2005Incorporation (19 pages)