Company NameDingwall Solutions Ltd
Company StatusDissolved
Company Number06128642
CategoryPrivate Limited Company
Incorporation Date26 February 2007(17 years, 2 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGraham Peter Dingwall
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 11 Leadenhall Street
London
EC3V 1LP
Secretary NameMs Annie Jeannette Nunez Malaga Escobar
StatusClosed
Appointed23 July 2009(2 years, 4 months after company formation)
Appointment Duration6 years, 6 months (closed 26 January 2016)
RoleCompany Director
Correspondence Address5th Floor 11 Leadenhall Street
London
EC3V 1LP
Secretary NameGraham Dingwall
NationalityBritish
StatusResigned
Appointed01 August 2007(5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2009)
RoleDirector Secretary
Correspondence Address18 Imperial House
9 Victory Place
London
E14 8BQ
Secretary NameLine One Ltd (Corporation)
StatusResigned
Appointed26 February 2007(same day as company formation)
Correspondence AddressClaymore House, Tame Valley Ind Est
Wilnecote
Tamworth
Staffordshire
B77 5DQ

Contact

Websitewww.dingwallsolutions.co.uk/
Telephone07 224030568
Telephone regionMobile

Location

Registered Address5th Floor 11 Leadenhall Street
London
EC3V 1LP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Shareholders

1 at £1Annie Jeannette Nunez Malaga Escobar
50.00%
Ordinary
1 at £1Graham Peter Dingwall
50.00%
Ordinary

Financials

Year2014
Net Worth£539
Cash£1,193
Current Liabilities£1,069

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
2 November 2015Application to strike the company off the register (3 pages)
2 November 2015Application to strike the company off the register (3 pages)
18 May 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
18 May 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
12 May 2015Registered office address changed from 80 Coleman Street Moorgate London EC2R 5BJ to 5th Floor 11 Leadenhall Street London EC3V 1LP on 12 May 2015 (1 page)
12 May 2015Registered office address changed from 80 Coleman Street Moorgate London EC2R 5BJ to 5th Floor 11 Leadenhall Street London EC3V 1LP on 12 May 2015 (1 page)
5 May 2015Previous accounting period extended from 28 February 2015 to 30 April 2015 (1 page)
5 May 2015Previous accounting period extended from 28 February 2015 to 30 April 2015 (1 page)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(3 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(3 pages)
21 August 2014Registered office address changed from 4 the Old Orchard Burwash Etchingham East Sussex TN19 7BF to 80 Coleman Street Moorgate London EC2R 5BJ on 21 August 2014 (1 page)
21 August 2014Registered office address changed from 4 the Old Orchard Burwash Etchingham East Sussex TN19 7BF to 80 Coleman Street Moorgate London EC2R 5BJ on 21 August 2014 (1 page)
9 April 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
9 April 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
3 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(3 pages)
3 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(3 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
26 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
26 April 2013Secretary's details changed for Ms Annie Jeannette Nunez Malaga Escobar on 12 April 2013 (1 page)
26 April 2013Director's details changed for Graham Peter Dingwall on 12 April 2013 (2 pages)
26 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
26 April 2013Secretary's details changed for Ms Annie Jeannette Nunez Malaga Escobar on 12 April 2013 (1 page)
26 April 2013Director's details changed for Graham Peter Dingwall on 12 April 2013 (2 pages)
23 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
23 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
18 May 2012Registered office address changed from Flat 11 126 Duckett Street London E1 4SY Uk on 18 May 2012 (1 page)
18 May 2012Registered office address changed from Flat 11 126 Duckett Street London E1 4SY Uk on 18 May 2012 (1 page)
5 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
23 May 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
23 May 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
31 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
19 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
6 August 2009Registered office changed on 06/08/2009 from 84C caversham road london NW5 2DN (1 page)
6 August 2009Registered office changed on 06/08/2009 from 84C caversham road london NW5 2DN (1 page)
6 August 2009Director's change of particulars / graham dingwall / 06/08/2009 (1 page)
6 August 2009Secretary's change of particulars / annie nunez malaga escobar / 06/08/2009 (1 page)
6 August 2009Director's change of particulars / graham dingwall / 06/08/2009 (1 page)
6 August 2009Secretary's change of particulars / annie nunez malaga escobar / 06/08/2009 (1 page)
23 July 2009Secretary appointed ms annie jeannette nunez malaga escobar (1 page)
23 July 2009Appointment terminated secretary graham dingwall (1 page)
23 July 2009Secretary appointed ms annie jeannette nunez malaga escobar (1 page)
23 July 2009Appointment terminated secretary graham dingwall (1 page)
17 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
17 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
21 April 2009Director's change of particulars / graham dingwall / 01/05/2008 (1 page)
21 April 2009Return made up to 26/02/09; full list of members (3 pages)
21 April 2009Director's change of particulars / graham dingwall / 01/05/2008 (1 page)
21 April 2009Return made up to 26/02/09; full list of members (3 pages)
24 November 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
24 November 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
30 October 2008Registered office changed on 30/10/2008 from manager group LTD 8A danbury street london N1 8JU (1 page)
30 October 2008Registered office changed on 30/10/2008 from manager group LTD 8A danbury street london N1 8JU (1 page)
26 March 2008Return made up to 26/02/08; full list of members (3 pages)
26 March 2008Return made up to 26/02/08; full list of members (3 pages)
19 October 2007Director's particulars changed (1 page)
19 October 2007Registered office changed on 19/10/07 from: 8A danbury street london N1 8JU (1 page)
19 October 2007Registered office changed on 19/10/07 from: 8A danbury street london N1 8JU (1 page)
19 October 2007Director's particulars changed (1 page)
8 October 2007Registered office changed on 08/10/07 from: 18 imperial house, 9 victory place, limehouse london E14 8BQ (1 page)
8 October 2007Registered office changed on 08/10/07 from: 18 imperial house, 9 victory place, limehouse london E14 8BQ (1 page)
4 September 2007Registered office changed on 04/09/07 from: claymore house, claymore wilnecote tamworth staffs B77 5DQ (1 page)
4 September 2007New secretary appointed (1 page)
4 September 2007Registered office changed on 04/09/07 from: claymore house, claymore wilnecote tamworth staffs B77 5DQ (1 page)
4 September 2007Secretary resigned (1 page)
4 September 2007Secretary resigned (1 page)
4 September 2007New secretary appointed (1 page)
26 February 2007Incorporation (15 pages)
26 February 2007Incorporation (15 pages)