Company NameDmwsl 699 Limited
Company StatusDissolved
Company Number07970287
CategoryPrivate Limited Company
Incorporation Date29 February 2012(12 years, 1 month ago)
Dissolution Date25 May 2020 (3 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michael Alan Quartieri
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed28 February 2018(6 years after company formation)
Appointment Duration2 years, 2 months (closed 25 May 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressScientific Games Corporation 6601 Bermuda Road
Las Vegas
Nevada 89119
United States
Secretary NameMr Michael Alan Quartieri
NationalityAmerican
StatusClosed
Appointed28 February 2018(6 years after company formation)
Appointment Duration2 years, 2 months (closed 25 May 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressScientific Games Corporation 6
Las Vegas
Nevada 89119
United States
Director NameMr Martin James McNair
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 13 Broadgate Tower
20 Primrose Street
London
EC2A 2EW
Director NameMr David Andrew Loveday
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(5 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Building 9 Chiswick Park
566 Chiswick High Road
London
W4 5XT
Director NameMr Colin John Rowlands
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(5 months after company formation)
Appointment Duration5 years (resigned 04 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Building 9 Chiswick Park
566 Chiswick High Road
London
W4 5XT
Director NameMr Jeremy Thompson-Hill
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(5 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Building 9 Chiswick Park
566 Chiswick High Road
London
W4 5XT
Secretary NameSusanna Gay Underwood
NationalityBritish
StatusResigned
Appointed01 August 2012(5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 March 2013)
RoleCompany Director
Correspondence AddressFourth Floor Building 9 Chiswick Park
566 Chiswick High Road
London
W4 5XT
Secretary NameSilas Augustine John Brown
NationalityBritish
StatusResigned
Appointed25 March 2013(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 28 February 2018)
RoleCompany Director
Correspondence AddressFourth Floor Building 9 Chiswick Park 566 Chiswick
London
W4 5XT
Director NameMr Silas Augustine John Brown
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(5 years, 1 month after company formation)
Appointment Duration11 months (resigned 28 February 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Building 9 Chiswick Park 566 Chiswick
London
W4 5XT
Director NameMr Matthew Stuart Davey
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2017(5 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceLas Vegas, Usa
Correspondence AddressFourth Floor Building 9 Chiswick Park 566 Chiswick
London
W4 5XT
Director NameMr Eric John Matejevich
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed04 August 2017(5 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 28 February 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressFourth Floor Building 9 Chiswick Park 566 Chiswick
London
W4 5XT
Secretary NameDM Company Services (London) Limited (Corporation)
StatusResigned
Appointed29 February 2012(same day as company formation)
Correspondence AddressLevel 13 Broadgate Tower
20 Primrose Street
London
EC2A 2EW

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Ob Topco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 December

Filing History

25 May 2020Final Gazette dissolved following liquidation (1 page)
25 February 2020Return of final meeting in a members' voluntary winding up (6 pages)
21 February 2020Liquidators' statement of receipts and payments to 10 January 2020 (6 pages)
7 February 2019Registered office address changed from Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT to 15 Canada Square London E14 5GL on 7 February 2019 (2 pages)
30 January 2019Appointment of a voluntary liquidator (3 pages)
30 January 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-11
(1 page)
30 January 2019Declaration of solvency (6 pages)
17 December 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
24 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
13 August 2018Termination of appointment of Matthew Stuart Davey as a director on 31 July 2018 (1 page)
23 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
22 March 2018Appointment of Mr Michael Alan Quartieri as a director on 28 February 2018 (2 pages)
21 March 2018Appointment of Mr Michael Alan Quartieri as a secretary on 28 February 2018 (2 pages)
21 March 2018Termination of appointment of Silas Augustine John Brown as a secretary on 28 February 2018 (1 page)
21 March 2018Termination of appointment of Silas Augustine John Brown as a director on 28 February 2018 (1 page)
21 March 2018Termination of appointment of Eric John Matejevich as a director on 28 February 2018 (1 page)
21 November 2017Total exemption small company accounts made up to 31 December 2016 (3 pages)
21 November 2017Total exemption small company accounts made up to 31 December 2016 (3 pages)
8 August 2017Appointment of Mr Eric John Matejevich as a director on 4 August 2017 (2 pages)
8 August 2017Appointment of Mr Eric John Matejevich as a director on 4 August 2017 (2 pages)
7 August 2017Termination of appointment of Colin John Rowlands as a director on 4 August 2017 (1 page)
7 August 2017Termination of appointment of Colin John Rowlands as a director on 4 August 2017 (1 page)
5 April 2017Appointment of Mr Matthew Stuart Davey as a director on 31 March 2017 (2 pages)
5 April 2017Appointment of Mr Matthew Stuart Davey as a director on 31 March 2017 (2 pages)
4 April 2017Termination of appointment of Jeremy Thompson-Hill as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Jeremy Thompson-Hill as a director on 31 March 2017 (1 page)
4 April 2017Appointment of Mr Silas Augustine John Brown as a director on 31 March 2017 (2 pages)
4 April 2017Appointment of Mr Silas Augustine John Brown as a director on 31 March 2017 (2 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
9 June 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
9 June 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
9 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(5 pages)
9 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(5 pages)
19 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
19 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(5 pages)
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(5 pages)
19 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(5 pages)
17 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(5 pages)
8 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
8 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 April 2013Appointment of Silas Augustine John Brown as a secretary (3 pages)
9 April 2013Termination of appointment of David Loveday as a director (2 pages)
9 April 2013Termination of appointment of Susanna Underwood as a secretary (2 pages)
9 April 2013Termination of appointment of David Loveday as a director (2 pages)
9 April 2013Appointment of Silas Augustine John Brown as a secretary (3 pages)
9 April 2013Termination of appointment of Susanna Underwood as a secretary (2 pages)
9 April 2013Appointment of Silas Augustine John Brown as a secretary (3 pages)
9 April 2013Appointment of Silas Augustine John Brown as a secretary (3 pages)
9 April 2013Termination of appointment of David Loveday as a director (2 pages)
9 April 2013Termination of appointment of Susanna Underwood as a secretary (2 pages)
9 April 2013Termination of appointment of Susanna Underwood as a secretary (2 pages)
9 April 2013Termination of appointment of David Loveday as a director (2 pages)
7 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
15 August 2012Appointment of Mr Jeremy Thompson-Hill as a director (3 pages)
15 August 2012Appointment of Susanna Gay Underwood as a secretary (3 pages)
15 August 2012Appointment of Mr David Andrew Loveday as a director (4 pages)
15 August 2012Appointment of Mr Jeremy Thompson-Hill as a director (3 pages)
15 August 2012Appointment of Colin Rowlands as a director (3 pages)
15 August 2012Appointment of Colin Rowlands as a director (3 pages)
15 August 2012Appointment of Susanna Gay Underwood as a secretary (3 pages)
15 August 2012Appointment of Mr David Andrew Loveday as a director (4 pages)
14 August 2012Registered office address changed from Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom on 14 August 2012 (2 pages)
14 August 2012Current accounting period extended from 28 February 2013 to 30 June 2013 (3 pages)
14 August 2012Current accounting period extended from 28 February 2013 to 30 June 2013 (3 pages)
14 August 2012Termination of appointment of Martin Mcnair as a director (2 pages)
14 August 2012Termination of appointment of Dm Company Services (London) Limited as a secretary (2 pages)
14 August 2012Registered office address changed from Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom on 14 August 2012 (2 pages)
14 August 2012Termination of appointment of Dm Company Services (London) Limited as a secretary (2 pages)
14 August 2012Termination of appointment of Martin Mcnair as a director (2 pages)
29 February 2012Incorporation (27 pages)
29 February 2012Incorporation (27 pages)