Company NameDWW Ltd
Company StatusDissolved
Company Number07727595
CategoryPrivate Limited Company
Incorporation Date3 August 2011(12 years, 8 months ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Elizabeth Jane Hamilton
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2014(2 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 16 June 2015)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address52 Bedford Row
London
WC1R 4LR
Director NameMr David William Waygood
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2011(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Sherborne Grove, West End
Kemsing
Sevenoaks
Kent
TN15 6QU

Location

Registered Address52 Bedford Row
London
WC1R 4LR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

100 at £1Executors Of Estate Of David William Waygood
100.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

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)
6 February 2015Accounts made up to 31 August 2014 (2 pages)
6 February 2015Accounts made up to 31 August 2014 (2 pages)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
23 May 2014Accounts made up to 31 August 2013 (2 pages)
23 May 2014Annual return made up to 23 May 2014 with a full list of shareholders (3 pages)
23 May 2014Accounts made up to 31 August 2013 (2 pages)
23 May 2014Annual return made up to 23 May 2014 with a full list of shareholders (3 pages)
31 March 2014Registered office address changed from 4 Sherborne Grove, West End Kemsing Sevenoaks Kent TN15 6QU England on 31 March 2014 (2 pages)
31 March 2014Termination of appointment of David William Waygood as a director on 27 April 2013 (2 pages)
31 March 2014Termination of appointment of David William Waygood as a director on 27 April 2013 (2 pages)
31 March 2014Annual return made up to 3 August 2013 with a full list of shareholders (14 pages)
31 March 2014Annual return made up to 3 August 2013 with a full list of shareholders (14 pages)
31 March 2014Appointment of Mrs Elizabeth Jane Hamilton as a director on 6 March 2014 (3 pages)
31 March 2014Registered office address changed from 4 Sherborne Grove, West End Kemsing Sevenoaks Kent TN15 6QU England on 31 March 2014 (2 pages)
31 March 2014Appointment of Mrs Elizabeth Jane Hamilton as a director on 6 March 2014 (3 pages)
31 March 2014Annual return made up to 3 August 2013 with a full list of shareholders (14 pages)
31 March 2014Appointment of Mrs Elizabeth Jane Hamilton as a director on 6 March 2014 (3 pages)
29 March 2014Compulsory strike-off action has been discontinued (1 page)
29 March 2014Compulsory strike-off action has been discontinued (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
21 September 2012Accounts made up to 31 August 2012 (2 pages)
21 September 2012Accounts made up to 31 August 2012 (2 pages)
3 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
3 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)