Company NameWarm (Contracts) UK Ltd
Company StatusDissolved
Company Number07370766
CategoryPrivate Limited Company
Incorporation Date9 September 2010(13 years, 6 months ago)
Dissolution Date8 January 2013 (11 years, 2 months ago)
Previous NameDTW Contracts Ltd

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 35230Trade of gas through mains

Directors

Director NameMr Craig Arthur
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityScottish
StatusClosed
Appointed01 July 2011(9 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Bunhill Row
London
EC1Y 8LP
Director NameMr Patrick O'Riordan
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Bunhill Row
London
EC1Y 8LP
Director NameMr James Phipson
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Bunhill Row
London
EC1Y 8LP
Secretary NameClink Secretarial Limited (Corporation)
StatusResigned
Appointed09 September 2010(same day as company formation)
Correspondence Address21 Bunhill Row
London
EC1Y 8LP
Director NameClink Secretarial Ltd (Corporation)
StatusResigned
Appointed01 July 2011(9 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 01 July 2011)
Correspondence Address21 Bunhill Row
London
EC1Y 8LP

Location

Registered Address21 Bunhill Row
London
EC1Y 8LP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
3 November 2011Annual return made up to 1 November 2011 with a full list of shareholders
Statement of capital on 2011-11-03
  • GBP 2
(3 pages)
3 November 2011Annual return made up to 1 November 2011 with a full list of shareholders
Statement of capital on 2011-11-03
  • GBP 2
(3 pages)
3 November 2011Annual return made up to 1 November 2011 with a full list of shareholders
Statement of capital on 2011-11-03
  • GBP 2
(3 pages)
18 October 2011Termination of appointment of Clink Secretarial Ltd as a director (1 page)
18 October 2011Termination of appointment of Clink Secretarial Ltd as a director on 1 July 2011 (1 page)
18 October 2011Termination of appointment of Clink Secretarial Limited as a secretary on 1 July 2011 (1 page)
18 October 2011Termination of appointment of Clink Secretarial Limited as a secretary (1 page)
18 October 2011Termination of appointment of Clink Secretarial Ltd as a director on 1 July 2011 (1 page)
18 October 2011Termination of appointment of Clink Secretarial Ltd as a director (1 page)
8 July 2011Appointment of Mr Craig Arthur as a director (2 pages)
8 July 2011Appointment of Mr Craig Arthur as a director (2 pages)
7 July 2011Termination of appointment of James Phipson as a director (1 page)
7 July 2011Termination of appointment of Patrick O'riordan as a director (1 page)
7 July 2011Appointment of Clink Secretarial Ltd as a director (2 pages)
7 July 2011Termination of appointment of Patrick O'riordan as a director (1 page)
7 July 2011Appointment of Clink Secretarial Ltd as a director (2 pages)
7 July 2011Termination of appointment of James Phipson as a director (1 page)
15 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-23
(2 pages)
15 June 2011Company name changed dtw contracts LTD\certificate issued on 15/06/11
  • RES15 ‐ Change company name resolution on 2011-05-23
(2 pages)
15 June 2011Change of name notice (2 pages)
15 June 2011Change of name notice (2 pages)
1 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-27
(1 page)
1 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-27
(1 page)
25 May 2011Change of name notice (2 pages)
25 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-23
(1 page)
25 May 2011Change of name notice (2 pages)
25 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-23
(1 page)
20 April 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
19 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
19 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
19 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
9 September 2010Incorporation (23 pages)
9 September 2010Incorporation (23 pages)