Company NameD W Finance Company Limited
Company StatusDissolved
Company Number05839662
CategoryPrivate Limited Company
Incorporation Date7 June 2006(17 years, 10 months ago)
Dissolution Date7 January 2017 (7 years, 3 months ago)
Previous NameDwsco 2675 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Rae Wylde
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2006(4 months, 2 weeks after company formation)
Appointment Duration10 years, 2 months (closed 07 January 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Vincent Square
London
SW1P 2PN
Director NameMrs Bridget Wylde
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(4 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 25 January 2013)
RoleCompany Director
Correspondence Address1 Vincent Square
London
SW1P 2PN
Director NameDWS Directors Ltd (Corporation)
StatusResigned
Appointed07 June 2006(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameSNR Denton Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2006(same day as company formation)
Correspondence AddressOne Fleet Place
Cliffords Inn
London
EC4M 7WS
Secretary NameOxford Company Services Ltd (Corporation)
StatusResigned
Appointed20 October 2006(4 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 19 October 2008)
Correspondence Address8 King Edward Street
Oxford
Oxon
OX1 4HL
Secretary NameFTA Secretaries Ltd (Corporation)
StatusResigned
Appointed10 March 2009(2 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 November 2009)
Correspondence AddressStuart House 55 Catherine Place
London
SW1E 6DY
Director NameOxford Company Services Limited (Corporation)
StatusResigned
Appointed25 January 2013(6 years, 7 months after company formation)
Appointment Duration5 months (resigned 01 July 2013)
Correspondence Address8 King Edward Street
Oxford
Oxfordshire
OX1 4HL
Secretary NameOxford Company Services Limited (Corporation)
StatusResigned
Appointed01 July 2013(7 years after company formation)
Appointment DurationResigned same day (resigned 01 July 2013)
Correspondence Address8 King Edward Street
Oxford
Oxfordshire
OX1 4HL

Location

Registered AddressAcre House
11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2011
Net Worth£572,128
Cash£41,933
Current Liabilities£208,433

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 January 2017Final Gazette dissolved following liquidation (1 page)
7 January 2017Final Gazette dissolved following liquidation (1 page)
7 October 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
7 October 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
1 August 2016Liquidators' statement of receipts and payments to 20 May 2016 (16 pages)
1 August 2016Liquidators' statement of receipts and payments to 20 May 2016 (16 pages)
24 June 2015Liquidators' statement of receipts and payments to 20 May 2015 (14 pages)
24 June 2015Liquidators statement of receipts and payments to 20 May 2015 (14 pages)
24 June 2015Liquidators' statement of receipts and payments to 20 May 2015 (14 pages)
17 July 2014Liquidators' statement of receipts and payments to 20 May 2014 (15 pages)
17 July 2014Liquidators' statement of receipts and payments to 20 May 2014 (15 pages)
17 July 2014Liquidators statement of receipts and payments to 20 May 2014 (15 pages)
17 January 2014Court order insolvency:removal of liquidator (11 pages)
17 January 2014Notice of ceasing to act as a voluntary liquidator (1 page)
17 January 2014Notice of ceasing to act as a voluntary liquidator (1 page)
17 January 2014Court order insolvency:removal of liquidator (11 pages)
1 July 2013Termination of appointment of Oxford Company Services Limited as a director (1 page)
1 July 2013Appointment of Oxford Company Services Limited as a secretary (2 pages)
1 July 2013Termination of appointment of Oxford Company Services Limited as a secretary (1 page)
1 July 2013Termination of appointment of Oxford Company Services Limited as a secretary (1 page)
1 July 2013Termination of appointment of Oxford Company Services Limited as a director (1 page)
1 July 2013Appointment of Oxford Company Services Limited as a secretary (2 pages)
4 June 2013Appointment of a voluntary liquidator (1 page)
4 June 2013Appointment of a voluntary liquidator (1 page)
4 June 2013Registered office address changed from 55 Grosvenor Street London W1K 3HY on 4 June 2013 (2 pages)
4 June 2013Statement of affairs with form 4.19 (6 pages)
4 June 2013Registered office address changed from 55 Grosvenor Street London W1K 3HY on 4 June 2013 (2 pages)
4 June 2013Statement of affairs with form 4.19 (6 pages)
4 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-05-21
(1 page)
4 June 2013Registered office address changed from 55 Grosvenor Street London W1K 3HY on 4 June 2013 (2 pages)
25 March 2013Appointment of Oxford Company Services Limited as a director (2 pages)
25 March 2013Termination of appointment of Bridget Wylde as a director (1 page)
25 March 2013Appointment of Oxford Company Services Limited as a director (2 pages)
25 March 2013Termination of appointment of Bridget Wylde as a director (1 page)
27 June 2012Compulsory strike-off action has been discontinued (1 page)
27 June 2012Compulsory strike-off action has been discontinued (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
25 June 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
25 June 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
22 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
Statement of capital on 2012-06-22
  • GBP 2
(4 pages)
22 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
Statement of capital on 2012-06-22
  • GBP 2
(4 pages)
22 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
Statement of capital on 2012-06-22
  • GBP 2
(4 pages)
25 April 2012Director's details changed for Mrs Bridget Wylde on 18 April 2012 (2 pages)
25 April 2012Director's details changed for Mr David Rae Wylde on 18 April 2012 (2 pages)
25 April 2012Director's details changed for Mrs Bridget Wylde on 18 April 2012 (2 pages)
25 April 2012Director's details changed for Mr David Rae Wylde on 18 April 2012 (2 pages)
2 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
2 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
24 August 2011Compulsory strike-off action has been discontinued (1 page)
24 August 2011Compulsory strike-off action has been discontinued (1 page)
23 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
16 July 2011Compulsory strike-off action has been suspended (1 page)
16 July 2011Compulsory strike-off action has been suspended (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
15 September 2010Termination of appointment of Fta Secretaries Ltd as a secretary (1 page)
15 September 2010Termination of appointment of Fta Secretaries Ltd as a secretary (1 page)
28 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
12 November 2009Accounts for a small company made up to 30 June 2007 (7 pages)
12 November 2009Accounts for a small company made up to 30 June 2008 (7 pages)
12 November 2009Accounts for a small company made up to 30 June 2008 (7 pages)
12 November 2009Accounts for a small company made up to 30 June 2007 (7 pages)
3 November 2009Annual return made up to 7 June 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 7 June 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 7 June 2009 with a full list of shareholders (4 pages)
19 October 2009Termination of appointment of Oxford Company Services Ltd as a secretary (1 page)
19 October 2009Termination of appointment of Oxford Company Services Ltd as a secretary (1 page)
16 April 2009Secretary appointed fta secretaries LTD (2 pages)
16 April 2009Secretary appointed fta secretaries LTD (2 pages)
22 September 2008Return made up to 07/06/08; no change of members (7 pages)
22 September 2008Return made up to 07/06/08; no change of members (7 pages)
6 September 2007Return made up to 07/06/07; full list of members (2 pages)
6 September 2007Return made up to 07/06/07; full list of members (2 pages)
16 November 2006Particulars of mortgage/charge (20 pages)
16 November 2006Particulars of mortgage/charge (20 pages)
1 November 2006Director resigned (1 page)
1 November 2006New secretary appointed (2 pages)
1 November 2006Secretary resigned (1 page)
1 November 2006Director resigned (1 page)
1 November 2006New director appointed (3 pages)
1 November 2006New secretary appointed (2 pages)
1 November 2006New director appointed (3 pages)
1 November 2006Ad 20/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 November 2006New director appointed (3 pages)
1 November 2006Secretary resigned (1 page)
1 November 2006New director appointed (3 pages)
1 November 2006Ad 20/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 October 2006Registered office changed on 23/10/06 from: one fleet place london EC4M 7WS (1 page)
23 October 2006Registered office changed on 23/10/06 from: one fleet place london EC4M 7WS (1 page)
19 October 2006Company name changed dwsco 2675 LIMITED\certificate issued on 19/10/06 (2 pages)
19 October 2006Company name changed dwsco 2675 LIMITED\certificate issued on 19/10/06 (2 pages)
13 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 June 2006Incorporation (18 pages)
7 June 2006Incorporation (18 pages)