Company NameD.W.I. Invest Limited
Company StatusDissolved
Company Number06538233
CategoryPrivate Limited Company
Incorporation Date18 March 2008(16 years, 1 month ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Guido Kapiri
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityCypriot
StatusClosed
Appointed30 March 2016(8 years after company formation)
Appointment Duration5 years (closed 30 March 2021)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressSuite No 2, First Floor, Kenwood House 77a Shenley
Borehamwood
WD6 1AG
Director NameMrs Rachel Amy Erickson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityNew Zealander
StatusResigned
Appointed18 March 2008(same day as company formation)
RoleConsultant
Country of ResidenceAustralia
Correspondence Address5 Menton Avenue
Azzura Island
Varsity Lakes
Qld 4227
Australia
Director NameMario Papadimas
Date of BirthMay 1977 (Born 47 years ago)
NationalityGreek
StatusResigned
Appointed20 March 2012(4 years after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressStasinou & Boumpoulinas 3 1st Floor
Nicosia
1060
Director NameSophronis Sophroniou
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityCypriot
StatusResigned
Appointed01 October 2015(7 years, 6 months after company formation)
Appointment Duration6 months (resigned 30 March 2016)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed18 March 2008(same day as company formation)
Correspondence Address4th Floor, Lawford House
Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2008(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Location

Registered AddressSuite No 2, First Floor, Kenwood House
77a Shenley Road
Borehamwood
WD6 1AG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London

Shareholders

100 at £1Bearer
100.00%
Ordinary

Financials

Year2014
Net Worth£1,247
Cash£8,140
Current Liabilities£6,893

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

18 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
16 January 2017Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 16 January 2017 (1 page)
9 December 2016Director's details changed for Mr Guido Kapiri on 8 December 2016 (2 pages)
7 December 2016Director's details changed for Mr Guido Kapiri on 7 December 2016 (2 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 September 2016Termination of appointment of Sophronis Sophroniou as a director on 30 March 2016 (1 page)
1 September 2016Appointment of Mr Guido Kapiri as a director on 30 March 2016 (2 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
1 June 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
12 April 2016Director's details changed for Sophronis Sophroniou on 12 April 2016 (2 pages)
8 January 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 100
(3 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 November 2015Termination of appointment of Mario Papadimas as a director on 1 October 2015 (1 page)
26 November 2015Appointment of Sophronis Sophroniou as a director on 1 October 2015 (2 pages)
12 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 12 June 2015 (1 page)
1 June 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 September 2014Compulsory strike-off action has been discontinued (1 page)
15 September 2014Annual return made up to 18 March 2014 with a full list of shareholders (4 pages)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2014Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom to Ascot House 2 Woodberry Grove London N12 0FB on 19 August 2014 (1 page)
3 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
3 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 June 2013Annual return made up to 18 March 2013 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 100
(4 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 June 2012Director's details changed for Marios Papadimas on 6 June 2012 (2 pages)
6 June 2012Director's details changed for Marios Papadimas on 6 June 2012 (2 pages)
16 May 2012Termination of appointment of Rachel Erickson as a director (1 page)
16 May 2012Appointment of Marios Papadimas as a director (2 pages)
16 May 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
16 May 2012Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL United Kingdom on 16 May 2012 (1 page)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 June 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 July 2010Compulsory strike-off action has been discontinued (2 pages)
13 July 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
31 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 June 2009Return made up to 18/03/09; full list of members (3 pages)
19 March 2008Director appointed rachel amy erickson (1 page)
18 March 2008Incorporation (13 pages)
18 March 2008Appointment terminated director corporate directors LIMITED (1 page)