Company NameDwinex Limited
Company StatusDissolved
Company Number05908527
CategoryPrivate Limited Company
Incorporation Date16 August 2006(17 years, 8 months ago)
Dissolution Date24 September 2011 (12 years, 7 months ago)

Business Activity

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

Directors

Director NameLee David Williams
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Buchan Avenue
Whiteley
Fareham
Hampshire
P015 7eu
Secretary NameLinda Williams
NationalityBritish
StatusClosed
Appointed16 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address53 Newlyn Way
Port Solent Cosham
Portsmouth
PO6 4TL

Location

Registered AddressThe Offices Of Valentine & Co 4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

50 at 1David Lee Williams
50.00%
Ordinary
50 at 1Ms Linda Williams
50.00%
Ordinary

Financials

Year2014
Turnover£375,538
Gross Profit£196,013
Net Worth-£36,786
Cash£13,124
Current Liabilities£235,116

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

24 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2011Final Gazette dissolved following liquidation (1 page)
24 September 2011Final Gazette dissolved following liquidation (1 page)
24 June 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
24 June 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
23 December 2010Liquidators' statement of receipts and payments to 7 December 2010 (5 pages)
23 December 2010Liquidators' statement of receipts and payments to 7 December 2010 (5 pages)
23 December 2010Liquidators statement of receipts and payments to 7 December 2010 (5 pages)
23 December 2010Liquidators statement of receipts and payments to 7 December 2010 (5 pages)
11 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-08
(1 page)
11 December 2009Statement of affairs with form 4.19 (7 pages)
11 December 2009Appointment of a voluntary liquidator (1 page)
11 December 2009Appointment of a voluntary liquidator (1 page)
11 December 2009Statement of affairs with form 4.19 (7 pages)
25 November 2009Registered office address changed from The Quadrange, 2nd Floor 180 Wardour Street London W1F 8FY on 25 November 2009 (2 pages)
25 November 2009Registered office address changed from the Quadrange, 2Nd Floor 180 Wardour Street London W1F 8FY on 25 November 2009 (2 pages)
17 October 2009Compulsory strike-off action has been discontinued (1 page)
17 October 2009Compulsory strike-off action has been discontinued (1 page)
14 October 2009Annual return made up to 16 August 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 16 August 2009 with a full list of shareholders (3 pages)
6 October 2009Compulsory strike-off action has been suspended (1 page)
6 October 2009Compulsory strike-off action has been suspended (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009Compulsory strike-off action has been discontinued (1 page)
12 May 2009Compulsory strike-off action has been discontinued (1 page)
11 May 2009Return made up to 16/08/08; full list of members (3 pages)
11 May 2009Return made up to 16/08/08; full list of members (3 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
1 May 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
1 May 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
21 January 2008Registered office changed on 21/01/08 from: 180 wardour street london W1F 8FY (1 page)
21 January 2008Director's particulars changed (1 page)
21 January 2008Director's particulars changed (1 page)
21 January 2008Registered office changed on 21/01/08 from: 180 wardour street london W1F 8FY (1 page)
21 January 2008Return made up to 16/08/07; full list of members (2 pages)
21 January 2008Return made up to 16/08/07; full list of members (2 pages)
9 May 2007Particulars of mortgage/charge (2 pages)
9 May 2007Particulars of mortgage/charge (2 pages)
16 August 2006Incorporation (13 pages)
16 August 2006Incorporation (13 pages)