Company NameDmwsl 723 Limited
Company StatusDissolved
Company Number08457531
CategoryPrivate Limited Company
Incorporation Date22 March 2013(11 years ago)
Dissolution Date6 April 2017 (7 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameGiuseppe Prestia
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityItalian
StatusClosed
Appointed14 May 2013(1 month, 3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 06 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick Court Paternoster Square
London
EC4M 7DX
Director NameGualtiero Pasquarelli
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityItalian
StatusClosed
Appointed10 July 2013(3 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 06 April 2017)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia F. Turati 40
Milano
20121
Director NameCharterhouse Corporate Directors Limited (Corporation)
StatusClosed
Appointed14 May 2013(1 month, 3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 06 April 2017)
Correspondence AddressWarwick Court Paternoster Square
London
EC4M 7DX
Director NameMr Martin James McNair
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 13 Broadgate Tower
20 Primrose Street
London
EC2A 2EW
Secretary NameDM Company Services (London) Limited (Corporation)
StatusResigned
Appointed22 March 2013(same day as company formation)
Correspondence AddressLevel 13 Broadgate Tower
20 Primrose Street
London
EC2A 2EW

Location

Registered AddressWarwick Court
Paternoster Square
London
EC4M 7DX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100k at €1Embassy Midco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£139,363,285
Cash£24,692
Current Liabilities£21,693

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Charges

1 July 2013Delivered on: 11 July 2013
Persons entitled:
Unicredit S.P.A.
Unicredit Bank Ag, Milan Branch

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

6 April 2017Final Gazette dissolved following liquidation (1 page)
6 April 2017Final Gazette dissolved following liquidation (1 page)
6 January 2017Return of final meeting in a members' voluntary winding up (7 pages)
6 January 2017Return of final meeting in a members' voluntary winding up (7 pages)
21 July 2016Declaration of solvency (3 pages)
21 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-30
(2 pages)
21 July 2016Appointment of a voluntary liquidator (2 pages)
21 July 2016Declaration of solvency (3 pages)
21 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-30
(2 pages)
21 July 2016Appointment of a voluntary liquidator (2 pages)
5 July 2016Full accounts made up to 31 December 2015 (14 pages)
5 July 2016Full accounts made up to 31 December 2015 (14 pages)
31 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • EUR 100,000
(5 pages)
31 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • EUR 100,000
(5 pages)
21 July 2015Director's details changed for Giuseppe Prestia on 17 July 2015 (2 pages)
21 July 2015Director's details changed for Giuseppe Prestia on 17 July 2015 (2 pages)
10 July 2015Full accounts made up to 31 December 2014 (11 pages)
10 July 2015Full accounts made up to 31 December 2014 (11 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • EUR 100,000
(5 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • EUR 100,000
(5 pages)
27 June 2014Full accounts made up to 31 December 2013 (11 pages)
27 June 2014Full accounts made up to 31 December 2013 (11 pages)
19 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • EUR 100,000
(6 pages)
19 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • EUR 100,000
(6 pages)
1 November 2013Appointment of Gualtiero Pasquarelli as a director (2 pages)
1 November 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
1 November 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
1 November 2013Appointment of Gualtiero Pasquarelli as a director (2 pages)
12 July 2013Statement of capital following an allotment of shares on 28 June 2013
  • EUR 100,000
(5 pages)
12 July 2013Sub-division of shares on 28 June 2013 (6 pages)
12 July 2013Statement of directors in accordance with reduction of capital following redenomination (1 page)
12 July 2013Sub-division of shares on 28 June 2013 (6 pages)
12 July 2013Resolutions
  • RES13 ‐ Consolidation/ sub division 28/06/2013
  • RES18 ‐ Resolution to reduce share capital on re-denomination
  • RES 17 ‐ Resolution to redenominate shares
(2 pages)
12 July 2013Consolidation of shares on 28 June 2013 (6 pages)
12 July 2013Resolutions
  • RES13 ‐ Consolidation/ sub division 28/06/2013
  • RES18 ‐ Resolution to reduce share capital on re-denomination
  • RES 17 ‐ Resolution to redenominate shares
(2 pages)
12 July 2013Consolidation of shares on 28 June 2013 (6 pages)
12 July 2013Redenomination of shares. Statement of capital 28 June 2013 (6 pages)
12 July 2013Reduction of capital following redenomination. Statement of capital on 12 July 2013 (5 pages)
12 July 2013Reduction of capital following redenomination. Statement of capital on 12 July 2013 (5 pages)
12 July 2013Statement of directors in accordance with reduction of capital following redenomination (1 page)
12 July 2013Redenomination of shares. Statement of capital 28 June 2013 (6 pages)
12 July 2013Statement of capital following an allotment of shares on 28 June 2013
  • EUR 100,000
(5 pages)
11 July 2013Registration of charge 084575310001 (58 pages)
11 July 2013Registration of charge 084575310001 (58 pages)
22 May 2013Statement of capital following an allotment of shares on 14 May 2013
  • GBP 1
(4 pages)
22 May 2013Termination of appointment of Martin Mcnair as a director (2 pages)
22 May 2013Termination of appointment of Dm Company Services (London) Limited as a secretary (2 pages)
22 May 2013Appointment of Giuseppe Prestia as a director (3 pages)
22 May 2013Termination of appointment of Dm Company Services (London) Limited as a secretary (2 pages)
22 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
22 May 2013Termination of appointment of Martin Mcnair as a director (2 pages)
22 May 2013Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 22 May 2013 (2 pages)
22 May 2013Appointment of Charterhouse Corporate Directors Limited as a director (3 pages)
22 May 2013Appointment of Giuseppe Prestia as a director (3 pages)
22 May 2013Appointment of Charterhouse Corporate Directors Limited as a director (3 pages)
22 May 2013Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 22 May 2013 (2 pages)
22 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
22 May 2013Statement of capital following an allotment of shares on 14 May 2013
  • GBP 1
(4 pages)
22 March 2013Incorporation (27 pages)
22 March 2013Incorporation (27 pages)