Company NameDwsco 3019 Limited
Company StatusDissolved
Company Number07178891
CategoryPrivate Limited Company
Incorporation Date4 March 2010(14 years, 1 month ago)
Dissolution Date16 June 2015 (8 years, 10 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 NameMr Mark Charles Batten
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2010(3 weeks, 4 days after company formation)
Appointment Duration5 years, 2 months (closed 16 June 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 More London Riverside
London
SE1 2RT
Director NameRussell Downs
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2012(1 year, 12 months after company formation)
Appointment Duration3 years, 3 months (closed 16 June 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPricewaterhousecoopers Llp 7 More London Riverside
London
SE1 2RT
Secretary NameDentons Secretaries Limited (Corporation)
StatusClosed
Appointed04 March 2010(same day as company formation)
Correspondence Address1 Fleet Place
London
EC4M 7WS
Director NameMr Andrew David Harris
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address1 Fleet Place
London
EC4M 7WS
Director NameMr Mark Charles Batten
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(3 weeks, 4 days after company formation)
Appointment DurationResigned same day (resigned 30 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLlp Plumtree Court
London
EC4A 4HT
Director NameMr Colin Michael Trevethyn Haig
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(3 weeks, 4 days after company formation)
Appointment Duration1 year, 11 months (resigned 27 February 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLlp Plumtree Court
London
EC4A 4HT
Director NameMr Colin Michael Trevethyn Haig
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(3 weeks, 4 days after company formation)
Appointment DurationResigned same day (resigned 30 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLlp Plumtree Court
London
EC4A 4HT
Director NameDWS Directors Ltd (Corporation)
StatusResigned
Appointed04 March 2010(same day as company formation)
Correspondence Address1 Fleet Place
London
EC4M 7WS

Location

Registered Address1 Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mark Batten
50.00%
Ordinary
1 at £1Russell Downs
50.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
23 February 2015Application to strike the company off the register (3 pages)
23 February 2015Application to strike the company off the register (3 pages)
11 July 2014Accounts made up to 31 March 2014 (3 pages)
11 July 2014Accounts made up to 31 March 2014 (3 pages)
24 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(6 pages)
24 March 2014Director's details changed for Russell Downs on 4 March 2014 (2 pages)
24 March 2014Director's details changed for Russell Downs on 4 March 2014 (2 pages)
24 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(6 pages)
24 March 2014Director's details changed for Russell Downs on 4 March 2014 (2 pages)
24 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(6 pages)
13 January 2014Accounts made up to 31 March 2013 (3 pages)
13 January 2014Accounts made up to 31 March 2013 (3 pages)
10 April 2013Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (3 pages)
10 April 2013Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (3 pages)
20 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
20 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
20 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
20 March 2012Appointment of Russell Downs as a director on 27 February 2012 (2 pages)
20 March 2012Appointment of Russell Downs as a director on 27 February 2012 (2 pages)
19 March 2012Director's details changed for Mr Mark Charles Batten on 4 March 2012 (2 pages)
19 March 2012Termination of appointment of Colin Michael Trevethyn Haig as a director on 27 February 2012 (1 page)
19 March 2012Director's details changed for Mr Mark Charles Batten on 4 March 2012 (2 pages)
19 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (7 pages)
19 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (7 pages)
19 March 2012Termination of appointment of Colin Michael Trevethyn Haig as a director on 27 February 2012 (1 page)
19 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (7 pages)
19 March 2012Director's details changed for Mr Mark Charles Batten on 4 March 2012 (2 pages)
26 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
26 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
26 July 2011Statement of capital following an allotment of shares on 30 March 2010
  • GBP 2
(4 pages)
26 July 2011Second filing of AR01 previously delivered to Companies House made up to 4 March 2011 (16 pages)
26 July 2011Second filing of AR01 previously delivered to Companies House made up to 4 March 2011 (16 pages)
26 July 2011Second filing of AR01 previously delivered to Companies House made up to 4 March 2011 (16 pages)
26 July 2011Statement of capital following an allotment of shares on 30 March 2010
  • GBP 2
(4 pages)
1 April 2011Register inspection address has been changed (1 page)
1 April 2011Annual return made up to 4 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/07/2011.
(7 pages)
1 April 2011Register inspection address has been changed (1 page)
1 April 2011Termination of appointment of Mark Batten as a director (1 page)
1 April 2011Termination of appointment of Mark Batten as a director (1 page)
1 April 2011Termination of appointment of Colin Haig as a director (1 page)
1 April 2011Annual return made up to 4 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/07/2011.
(7 pages)
1 April 2011Termination of appointment of Colin Haig as a director (1 page)
1 April 2011Register(s) moved to registered inspection location (1 page)
1 April 2011Annual return made up to 4 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/07/2011.
(7 pages)
1 April 2011Register(s) moved to registered inspection location (1 page)
31 March 2010Appointment of Mr Mark Charles Batten as a director (2 pages)
31 March 2010Appointment of Mr Mark Charles Batten as a director (2 pages)
31 March 2010Appointment of Mr Colin Michael Trevethyn Haig as a director (2 pages)
31 March 2010Appointment of Mr Mark Charles Batten as a director (2 pages)
31 March 2010Appointment of Mr Colin Michael Trevethyn Haig as a director (2 pages)
31 March 2010Appointment of Mr Colin Michael Trevethyn Haig as a director (2 pages)
31 March 2010Appointment of Mr Colin Michael Trevethyn Haig as a director (2 pages)
31 March 2010Appointment of Mr Mark Charles Batten as a director (2 pages)
30 March 2010Termination of appointment of Andrew Harris as a director (1 page)
30 March 2010Termination of appointment of Andrew Harris as a director (1 page)
30 March 2010Termination of appointment of Dws Directors Limited as a director (1 page)
30 March 2010Termination of appointment of Dws Directors Limited as a director (1 page)
4 March 2010Incorporation (49 pages)
4 March 2010Incorporation (49 pages)