Company NameDmwsl 495 Limited
Company StatusDissolved
Company Number05660108
CategoryPrivate Limited Company
Incorporation Date21 December 2005(18 years, 4 months ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Roger John Butler
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2006(2 months after company formation)
Appointment Duration8 years, 9 months (closed 18 November 2014)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressRivers Lea
Glen Auldyn
Ramsey
Isle Of Man
IM7 2AQ
Director NameMr Stewart Worth Newton
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2006(2 months after company formation)
Appointment Duration8 years, 9 months (closed 18 November 2014)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address1st Floor 90 Long Acre
London
WC2E 9RA
Secretary NameMs Sara Jane Lowne
StatusClosed
Appointed02 October 2012(6 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 18 November 2014)
RoleCompany Director
Correspondence Address1st Floor 90 Long Acre
London
WC2E 9RA
Secretary NameMr Alan Crispin Jackson
NationalityBritish
StatusResigned
Appointed23 February 2006(2 months after company formation)
Appointment Duration6 years, 7 months (resigned 02 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookfield House
Green Lane, Ivinghoe
Leighton Buzzard
Bedfordshire
LU7 9ES
Director Name25 Nominees Limited (Corporation)
StatusResigned
Appointed21 December 2005(same day as company formation)
Correspondence AddressRoyal London House
22-25 Finsbury Square
London
EC2A 1DX
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed21 December 2005(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Location

Registered Address1st Floor 90 Long Acre
London
WC2E 9RA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

500k at £1Sussex Research LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£773,865
Cash£128

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2014Director's details changed for Mr Stewart Worth Newton on 4 August 2014 (2 pages)
6 August 2014Director's details changed for Mr Stewart Worth Newton on 4 August 2014 (2 pages)
6 August 2014Director's details changed for Mr Stewart Worth Newton on 4 August 2014 (2 pages)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
1 August 2014Registered office address changed from 6Th Floor Elizabeth House 39 York Road London SE1 7NQ to 1St Floor 90 Long Acre London WC2E 9RA on 1 August 2014 (1 page)
1 August 2014Registered office address changed from 6Th Floor Elizabeth House 39 York Road London SE1 7NQ to 1St Floor 90 Long Acre London WC2E 9RA on 1 August 2014 (1 page)
1 August 2014Registered office address changed from 6Th Floor Elizabeth House 39 York Road London SE1 7NQ to 1St Floor 90 Long Acre London WC2E 9RA on 1 August 2014 (1 page)
25 July 2014Application to strike the company off the register (3 pages)
25 July 2014Application to strike the company off the register (3 pages)
21 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 500,000
(4 pages)
21 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 500,000
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 January 2013Director's details changed for Stewart Worth Newton on 30 January 2013 (2 pages)
30 January 2013Director's details changed for Stewart Worth Newton on 30 January 2013 (2 pages)
22 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
22 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 October 2012Appointment of Ms Sara Jane Lowne as a secretary (1 page)
12 October 2012Registered office address changed from Brookfield House Green Lane Ivinghoe Leighton Buzzard Bedfordshire LU7 9ES on 12 October 2012 (1 page)
12 October 2012Registered office address changed from Brookfield House Green Lane Ivinghoe Leighton Buzzard Bedfordshire LU7 9ES on 12 October 2012 (1 page)
12 October 2012Termination of appointment of Alan Jackson as a secretary (1 page)
12 October 2012Termination of appointment of Alan Jackson as a secretary (1 page)
12 October 2012Appointment of Ms Sara Jane Lowne as a secretary (1 page)
21 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
26 July 2011Accounts for a small company made up to 31 March 2011 (6 pages)
26 July 2011Accounts for a small company made up to 31 March 2011 (6 pages)
4 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
18 November 2010Accounts for a medium company made up to 31 March 2010 (12 pages)
18 November 2010Accounts for a medium company made up to 31 March 2010 (12 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 September 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
7 September 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
26 August 2010Director's details changed for Stewart Worth Newton on 26 August 2010 (2 pages)
26 August 2010Director's details changed for Stewart Worth Newton on 26 August 2010 (2 pages)
2 February 2010Accounts for a medium company made up to 31 March 2009 (13 pages)
2 February 2010Accounts for a medium company made up to 31 March 2009 (13 pages)
21 December 2009Director's details changed for Stewart Worth Newton on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Stewart Worth Newton on 1 October 2009 (2 pages)
21 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Stewart Worth Newton on 1 October 2009 (2 pages)
24 April 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (3 pages)
24 April 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (3 pages)
24 April 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (3 pages)
24 April 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (3 pages)
15 April 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
15 April 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
6 January 2009Return made up to 21/12/08; full list of members (3 pages)
6 January 2009Return made up to 21/12/08; full list of members (3 pages)
10 December 2008Accounts for a medium company made up to 30 September 2007 (17 pages)
10 December 2008Accounts for a medium company made up to 30 September 2007 (17 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
19 September 2008Memorandum and Articles of Association (10 pages)
19 September 2008Memorandum and Articles of Association (10 pages)
19 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 January 2008Accounts for a small company made up to 30 September 2006 (8 pages)
21 January 2008Accounts for a small company made up to 30 September 2006 (8 pages)
27 December 2007Return made up to 21/12/07; full list of members (2 pages)
27 December 2007Return made up to 21/12/07; full list of members (2 pages)
31 January 2007Director's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
29 December 2006Return made up to 21/12/06; full list of members (2 pages)
29 December 2006Return made up to 21/12/06; full list of members (2 pages)
26 October 2006Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page)
26 October 2006Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page)
7 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 April 2006Nc inc already adjusted 30/03/06 (2 pages)
7 April 2006Nc inc already adjusted 30/03/06 (2 pages)
7 April 2006Ad 30/03/06--------- £ si 499999@1=499999 £ ic 1/500000 (2 pages)
7 April 2006Ad 30/03/06--------- £ si 499999@1=499999 £ ic 1/500000 (2 pages)
10 March 2006New director appointed (3 pages)
10 March 2006New director appointed (3 pages)
8 March 2006New director appointed (4 pages)
8 March 2006New director appointed (4 pages)
28 February 2006Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page)
28 February 2006New secretary appointed (2 pages)
28 February 2006New secretary appointed (2 pages)
28 February 2006Registered office changed on 28/02/06 from: royal london house 22-25 finsbury square london E2A 1DX (1 page)
28 February 2006Secretary resigned (1 page)
28 February 2006Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page)
28 February 2006Secretary resigned (1 page)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
28 February 2006Registered office changed on 28/02/06 from: royal london house 22-25 finsbury square london E2A 1DX (1 page)
21 December 2005Incorporation (32 pages)
21 December 2005Incorporation (32 pages)