Company NameDundas & Wilson Services
Company StatusDissolved
Company Number07528367
CategoryPrivate Unlimited Company
Incorporation Date14 February 2011(13 years, 2 months ago)
Dissolution Date6 March 2018 (6 years, 1 month 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 Allan Wernham
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2011(3 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (closed 06 March 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address191 West George Street
Glasgow
G2 2LD
Scotland
Director NameMs Caryn Lynn Penley
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(1 year, 5 months after company formation)
Appointment Duration5 years, 7 months (closed 06 March 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusClosed
Appointed14 February 2011(same day as company formation)
Correspondence Address4th Floor Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameMr Donald Gordon Brian Shaw
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNorthwest Wing Bush House Aldwych
London
WC2B 4EZ
Director NameJoy Elizabeth Middleton
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(3 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 13 May 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDundas & Wilson Llp Northwest Wing Bush House
Aldwych
London
WC2B 4EZ

Contact

Websitedundas-wilson.com

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Dundas & Wilson Cs LLP
50.00%
Ordinary
1 at £1Dundas & Wilson LLP
50.00%
Ordinary

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

6 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
4 January 2018Accounts for a dormant company made up to 30 April 2017 (6 pages)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
8 December 2017Application to strike the company off the register (4 pages)
8 December 2017Application to strike the company off the register (4 pages)
14 November 2017Director's details changed for Ms Caryn Lynn Penley on 25 July 2017 (2 pages)
14 November 2017Director's details changed for Ms Caryn Lynn Penley on 25 July 2017 (2 pages)
24 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
24 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
24 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
8 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(6 pages)
8 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(6 pages)
9 February 2016Full accounts made up to 30 April 2015 (16 pages)
9 February 2016Full accounts made up to 30 April 2015 (16 pages)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
13 May 2015Termination of appointment of Joy Elizabeth Middleton as a director on 13 May 2015 (1 page)
13 May 2015Termination of appointment of Joy Elizabeth Middleton as a director on 13 May 2015 (1 page)
23 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(16 pages)
23 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(16 pages)
2 March 2015Director's details changed for Mr Allan Wernham on 14 February 2015 (2 pages)
2 March 2015Director's details changed for Ms Caryn Lynn Penley on 14 February 2015 (2 pages)
2 March 2015Director's details changed for Ms Caryn Lynn Penley on 14 February 2015 (2 pages)
2 March 2015Director's details changed for Mr Allan Wernham on 14 February 2015 (2 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (15 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (15 pages)
9 May 2014Registered office address changed from Northwest Wing Bush House Aldwych London WC2B 4EZ on 9 May 2014 (1 page)
9 May 2014Registered office address changed from Northwest Wing Bush House Aldwych London WC2B 4EZ on 9 May 2014 (1 page)
9 May 2014Registered office address changed from Northwest Wing Bush House Aldwych London WC2B 4EZ on 9 May 2014 (1 page)
4 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(7 pages)
4 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(7 pages)
26 November 2013Full accounts made up to 30 April 2013 (15 pages)
26 November 2013Full accounts made up to 30 April 2013 (15 pages)
10 July 2013Director's details changed for Allan Wernham on 26 June 2013 (2 pages)
10 July 2013Director's details changed for Allan Wernham on 26 June 2013 (2 pages)
1 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (7 pages)
1 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (7 pages)
11 October 2012Full accounts made up to 30 April 2012 (14 pages)
11 October 2012Full accounts made up to 30 April 2012 (14 pages)
4 September 2012Appointment of Caryn Lynn Penley as a director (3 pages)
4 September 2012Appointment of Caryn Lynn Penley as a director (3 pages)
3 September 2012Termination of appointment of Donald Shaw as a director (1 page)
3 September 2012Termination of appointment of Donald Shaw as a director (1 page)
16 July 2012Director's details changed for Allan Wernham on 28 June 2012 (2 pages)
16 July 2012Director's details changed for Allan Wernham on 28 June 2012 (2 pages)
13 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (7 pages)
13 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (7 pages)
14 June 2011Appointment of Joy Elizabeth Middleton as a director (3 pages)
14 June 2011Appointment of Allan Wernham as a director (3 pages)
14 June 2011Appointment of Joy Elizabeth Middleton as a director (3 pages)
14 June 2011Appointment of Allan Wernham as a director (3 pages)
7 March 2011Current accounting period extended from 28 February 2012 to 30 April 2012 (1 page)
7 March 2011Current accounting period extended from 28 February 2012 to 30 April 2012 (1 page)
14 February 2011Incorporation (53 pages)
14 February 2011Incorporation (53 pages)