London
SW19 2RR
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mrs Julija Kuzmane |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 12 May 2015(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Parthia Close Tadworth Surrey KT20 5LB |
Registered Address | Dalton House 60 Windsor Avenue London SW19 2RR |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Julija Kuzmane 100.00% Ordinary |
---|
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
19 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 August 2017 | Appointment of Mr. Viktor Ravgapyuk as a director on 2 August 2017 (2 pages) |
15 August 2017 | Termination of appointment of Julija Kuzmane as a director on 2 August 2017 (1 page) |
15 August 2017 | Appointment of Mr. Viktor Ravgapyuk as a director on 2 August 2017 (2 pages) |
15 August 2017 | Termination of appointment of Julija Kuzmane as a director on 2 August 2017 (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2017 | Registered office address changed from Studio No:28 2 Old Brompton Road London SW7 3DQ to Dalton House 60 Windsor Avenue London SW19 2RR on 15 June 2017 (2 pages) |
15 June 2017 | Registered office address changed from Studio No:28 2 Old Brompton Road London SW7 3DQ to Dalton House 60 Windsor Avenue London SW19 2RR on 15 June 2017 (2 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
27 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
20 May 2015 | Director's details changed for Mrs Julija Kuzmane on 12 May 2015 (2 pages) |
20 May 2015 | Director's details changed for Mrs Julija Kuzmane on 12 May 2015 (2 pages) |
19 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
15 May 2015 | Company name changed d w wing LIMITED\certificate issued on 15/05/15
|
15 May 2015 | Company name changed d w wing LIMITED\certificate issued on 15/05/15
|
14 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
14 May 2015 | Registered office address changed from Suite 100 the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW to Studio No:28 2 Old Brompton Road London SW7 3DQ on 14 May 2015 (1 page) |
14 May 2015 | Appointment of Mrs Julija Kuzmane as a director on 12 May 2015 (2 pages) |
14 May 2015 | Termination of appointment of Graham Michael Cowan as a director on 12 May 2015 (1 page) |
14 May 2015 | Termination of appointment of Graham Michael Cowan as a director on 12 May 2015 (1 page) |
14 May 2015 | Registered office address changed from Suite 100 the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW to Studio No:28 2 Old Brompton Road London SW7 3DQ on 14 May 2015 (1 page) |
14 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
14 May 2015 | Appointment of Mrs Julija Kuzmane as a director on 12 May 2015 (2 pages) |
20 October 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
9 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
9 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
21 October 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
29 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
29 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
6 November 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Registered office address changed from the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW United Kingdom on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW United Kingdom on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW United Kingdom on 6 November 2012 (1 page) |
5 November 2012 | Registered office address changed from Brent House 382 Gloucester Road Cheltenham Gloucestershire GL51 7AY United Kingdom on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from Brent House 382 Gloucester Road Cheltenham Gloucestershire GL51 7AY United Kingdom on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from Brent House 382 Gloucester Road Cheltenham Gloucestershire GL51 7AY United Kingdom on 5 November 2012 (1 page) |
11 August 2011 | Incorporation
|
11 August 2011 | Incorporation
|
11 August 2011 | Incorporation
|