Company NameDWW London Limited
Company StatusDissolved
Company Number06028525
CategoryPrivate Limited Company
Incorporation Date14 December 2006(17 years, 4 months ago)
Dissolution Date27 July 2010 (13 years, 9 months ago)
Previous NameBronzecard Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJonathan Agar
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2007(4 weeks after company formation)
Appointment Duration3 years, 6 months (closed 27 July 2010)
RoleInvestment Manager
Correspondence Address106 Ifield Road
London
SW10 9AD
Secretary NameJonathan Agar
NationalityBritish
StatusClosed
Appointed22 January 2009(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 27 July 2010)
RoleCompany Director
Correspondence Address106 Ifield Road
London
SW10 9AD
Secretary NameSophie Louise Morphet
NationalityBritish
StatusResigned
Appointed11 January 2007(4 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 March 2007)
RoleTrainee Solicitor
Correspondence Address26 Geraldine Road
Wandsworth
London
SW18 2NT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 December 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 December 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameNASH Harvey Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 March 2007(2 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 22 January 2009)
Correspondence AddressThe Granary
Hermitage Court Hermitage Lane
Maidstone
Kent
ME16 9NT

Location

Registered Address106 Ifield Road
London
SW10 9AD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

27 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
27 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
27 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
10 February 2009Location of register of members (1 page)
10 February 2009Return made up to 14/12/08; full list of members (3 pages)
10 February 2009Location of debenture register (1 page)
10 February 2009Registered office changed on 10/02/2009 from the granary, hermitage court hermitage lane maidstone kent ME16 9NT (1 page)
10 February 2009Location of register of members (1 page)
10 February 2009Return made up to 14/12/08; full list of members (3 pages)
10 February 2009Location of debenture register (1 page)
10 February 2009Registered office changed on 10/02/2009 from the granary, hermitage court hermitage lane maidstone kent ME16 9NT (1 page)
29 January 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
29 January 2009Appointment terminated secretary nash harvey secretarial services LIMITED (1 page)
29 January 2009Secretary appointed jonathan agar (1 page)
29 January 2009Secretary appointed jonathan agar (1 page)
29 January 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
29 January 2009Appointment Terminated Secretary nash harvey secretarial services LIMITED (1 page)
16 January 2008Return made up to 14/12/07; full list of members (2 pages)
16 January 2008Return made up to 14/12/07; full list of members (2 pages)
4 April 2007Registered office changed on 04/04/07 from: ashurst broadwalk house 5 appold street london EC2A 2HA (1 page)
4 April 2007New secretary appointed (1 page)
4 April 2007Secretary resigned (1 page)
4 April 2007Registered office changed on 04/04/07 from: ashurst broadwalk house 5 appold street london EC2A 2HA (1 page)
4 April 2007New secretary appointed (1 page)
4 April 2007Secretary resigned (1 page)
11 March 2007Resolutions
  • RES13 ‐ Purchase agreement 14/02/06
(1 page)
11 March 2007Resolutions
  • RES13 ‐ Purchase agreement 14/02/06
(1 page)
9 March 2007Memorandum and Articles of Association (13 pages)
9 March 2007Memorandum and Articles of Association (13 pages)
8 March 2007Ad 11/01/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 March 2007Ad 11/01/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 March 2007New director appointed (2 pages)
2 March 2007New director appointed (2 pages)
20 February 2007Memorandum and Articles of Association (9 pages)
20 February 2007Memorandum and Articles of Association (9 pages)
14 February 2007New secretary appointed (2 pages)
14 February 2007Registered office changed on 14/02/07 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 February 2007New secretary appointed (2 pages)
8 February 2007Secretary resigned (1 page)
8 February 2007Director resigned (1 page)
8 February 2007Director resigned (1 page)
8 February 2007Secretary resigned (1 page)
24 January 2007Company name changed bronzecard LIMITED\certificate issued on 24/01/07 (2 pages)
24 January 2007Company name changed bronzecard LIMITED\certificate issued on 24/01/07 (2 pages)
14 December 2006Incorporation (17 pages)
14 December 2006Incorporation (17 pages)