London
SW1P 2PN
Director Name | Mrs Bridget Wylde |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 January 2013) |
Role | Company Director |
Correspondence Address | 1 Vincent Square London SW1P 2PN |
Director Name | DWS Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2006(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Secretary Name | SNR Denton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2006(same day as company formation) |
Correspondence Address | One Fleet Place Cliffords Inn London EC4M 7WS |
Secretary Name | Oxford Company Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 19 October 2008) |
Correspondence Address | 8 King Edward Street Oxford Oxon OX1 4HL |
Secretary Name | FTA Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2009(2 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 November 2009) |
Correspondence Address | Stuart House 55 Catherine Place London SW1E 6DY |
Director Name | Oxford Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2013(6 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 01 July 2013) |
Correspondence Address | 8 King Edward Street Oxford Oxfordshire OX1 4HL |
Secretary Name | Oxford Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2013(7 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 2013) |
Correspondence Address | 8 King Edward Street Oxford Oxfordshire OX1 4HL |
Registered Address | Acre House 11-15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £572,128 |
Cash | £41,933 |
Current Liabilities | £208,433 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 January 2017 | Final Gazette dissolved following liquidation (1 page) |
7 October 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
7 October 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
1 August 2016 | Liquidators' statement of receipts and payments to 20 May 2016 (16 pages) |
1 August 2016 | Liquidators' statement of receipts and payments to 20 May 2016 (16 pages) |
24 June 2015 | Liquidators' statement of receipts and payments to 20 May 2015 (14 pages) |
24 June 2015 | Liquidators statement of receipts and payments to 20 May 2015 (14 pages) |
24 June 2015 | Liquidators' statement of receipts and payments to 20 May 2015 (14 pages) |
17 July 2014 | Liquidators' statement of receipts and payments to 20 May 2014 (15 pages) |
17 July 2014 | Liquidators' statement of receipts and payments to 20 May 2014 (15 pages) |
17 July 2014 | Liquidators statement of receipts and payments to 20 May 2014 (15 pages) |
17 January 2014 | Court order insolvency:removal of liquidator (11 pages) |
17 January 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 January 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 January 2014 | Court order insolvency:removal of liquidator (11 pages) |
1 July 2013 | Termination of appointment of Oxford Company Services Limited as a director (1 page) |
1 July 2013 | Appointment of Oxford Company Services Limited as a secretary (2 pages) |
1 July 2013 | Termination of appointment of Oxford Company Services Limited as a secretary (1 page) |
1 July 2013 | Termination of appointment of Oxford Company Services Limited as a secretary (1 page) |
1 July 2013 | Termination of appointment of Oxford Company Services Limited as a director (1 page) |
1 July 2013 | Appointment of Oxford Company Services Limited as a secretary (2 pages) |
4 June 2013 | Appointment of a voluntary liquidator (1 page) |
4 June 2013 | Appointment of a voluntary liquidator (1 page) |
4 June 2013 | Registered office address changed from 55 Grosvenor Street London W1K 3HY on 4 June 2013 (2 pages) |
4 June 2013 | Statement of affairs with form 4.19 (6 pages) |
4 June 2013 | Registered office address changed from 55 Grosvenor Street London W1K 3HY on 4 June 2013 (2 pages) |
4 June 2013 | Statement of affairs with form 4.19 (6 pages) |
4 June 2013 | Resolutions
|
4 June 2013 | Registered office address changed from 55 Grosvenor Street London W1K 3HY on 4 June 2013 (2 pages) |
25 March 2013 | Appointment of Oxford Company Services Limited as a director (2 pages) |
25 March 2013 | Termination of appointment of Bridget Wylde as a director (1 page) |
25 March 2013 | Appointment of Oxford Company Services Limited as a director (2 pages) |
25 March 2013 | Termination of appointment of Bridget Wylde as a director (1 page) |
27 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
22 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders Statement of capital on 2012-06-22
|
22 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders Statement of capital on 2012-06-22
|
22 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders Statement of capital on 2012-06-22
|
25 April 2012 | Director's details changed for Mrs Bridget Wylde on 18 April 2012 (2 pages) |
25 April 2012 | Director's details changed for Mr David Rae Wylde on 18 April 2012 (2 pages) |
25 April 2012 | Director's details changed for Mrs Bridget Wylde on 18 April 2012 (2 pages) |
25 April 2012 | Director's details changed for Mr David Rae Wylde on 18 April 2012 (2 pages) |
2 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
2 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
24 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
16 July 2011 | Compulsory strike-off action has been suspended (1 page) |
16 July 2011 | Compulsory strike-off action has been suspended (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2010 | Termination of appointment of Fta Secretaries Ltd as a secretary (1 page) |
15 September 2010 | Termination of appointment of Fta Secretaries Ltd as a secretary (1 page) |
28 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
12 November 2009 | Accounts for a small company made up to 30 June 2007 (7 pages) |
12 November 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
12 November 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
12 November 2009 | Accounts for a small company made up to 30 June 2007 (7 pages) |
3 November 2009 | Annual return made up to 7 June 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Annual return made up to 7 June 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Annual return made up to 7 June 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Termination of appointment of Oxford Company Services Ltd as a secretary (1 page) |
19 October 2009 | Termination of appointment of Oxford Company Services Ltd as a secretary (1 page) |
16 April 2009 | Secretary appointed fta secretaries LTD (2 pages) |
16 April 2009 | Secretary appointed fta secretaries LTD (2 pages) |
22 September 2008 | Return made up to 07/06/08; no change of members (7 pages) |
22 September 2008 | Return made up to 07/06/08; no change of members (7 pages) |
6 September 2007 | Return made up to 07/06/07; full list of members (2 pages) |
6 September 2007 | Return made up to 07/06/07; full list of members (2 pages) |
16 November 2006 | Particulars of mortgage/charge (20 pages) |
16 November 2006 | Particulars of mortgage/charge (20 pages) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | New secretary appointed (2 pages) |
1 November 2006 | Secretary resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | New director appointed (3 pages) |
1 November 2006 | New secretary appointed (2 pages) |
1 November 2006 | New director appointed (3 pages) |
1 November 2006 | Ad 20/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 November 2006 | New director appointed (3 pages) |
1 November 2006 | Secretary resigned (1 page) |
1 November 2006 | New director appointed (3 pages) |
1 November 2006 | Ad 20/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 October 2006 | Registered office changed on 23/10/06 from: one fleet place london EC4M 7WS (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: one fleet place london EC4M 7WS (1 page) |
19 October 2006 | Company name changed dwsco 2675 LIMITED\certificate issued on 19/10/06 (2 pages) |
19 October 2006 | Company name changed dwsco 2675 LIMITED\certificate issued on 19/10/06 (2 pages) |
13 October 2006 | Resolutions
|
13 October 2006 | Resolutions
|
7 June 2006 | Incorporation (18 pages) |
7 June 2006 | Incorporation (18 pages) |