Company NameDwell Retail Ebt Limited
Company StatusDissolved
Company Number07659286
CategoryPrivate Limited Company
Incorporation Date6 June 2011(12 years, 11 months ago)
Dissolution Date24 December 2013 (10 years, 4 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 Simon Paul Tutt
Date of BirthAugust 1972 (Born 51 years ago)
NationalityEnglish
StatusClosed
Appointed06 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hills Place
Oxford Street
London
W1F 7SA
Director NameMs Rebecca Jane Cotterell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2012(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 24 December 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Hills Place
Oxford Street
London
W1F 7SA
Director NameMr Aamir Ahmad
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hills Place
Oxford Street
London
W1F 7SA

Location

Registered Address1 Hills Place
Oxford Street
London
W1F 7SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Dwell Retail Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts27 January 2012 (12 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

24 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
27 February 2013Accounts for a small company made up to 27 January 2012 (5 pages)
27 February 2013Accounts for a small company made up to 27 January 2012 (5 pages)
27 December 2012Termination of appointment of Aamir Ahmad as a director on 30 November 2012 (1 page)
27 December 2012Termination of appointment of Aamir Ahmad as a director (1 page)
14 November 2012Appointment of Mrs Rebecca Jane Cotterell as a director (2 pages)
14 November 2012Appointment of Mrs Rebecca Jane Cotterell as a director on 13 November 2012 (2 pages)
23 May 2012Director's details changed for Mr. Aamir Ahmad on 1 May 2012 (2 pages)
23 May 2012Annual return made up to 9 May 2012 with a full list of shareholders
Statement of capital on 2012-05-23
  • GBP 1
(4 pages)
23 May 2012Director's details changed for Mr. Aamir Ahmad on 1 May 2012 (2 pages)
23 May 2012Director's details changed for Mr. Aamir Ahmad on 1 May 2012 (2 pages)
23 May 2012Annual return made up to 9 May 2012 with a full list of shareholders
Statement of capital on 2012-05-23
  • GBP 1
(4 pages)
23 May 2012Annual return made up to 9 May 2012 with a full list of shareholders
Statement of capital on 2012-05-23
  • GBP 1
(4 pages)
27 September 2011Current accounting period shortened from 30 June 2012 to 31 January 2012 (1 page)
27 September 2011Current accounting period shortened from 30 June 2012 to 31 January 2012 (1 page)
6 June 2011Incorporation (38 pages)
6 June 2011Incorporation (38 pages)