Company NameDNL Worldwide Business Services UK Ltd
Company StatusDissolved
Company Number08506151
CategoryPrivate Limited Company
Incorporation Date26 April 2013(10 years, 12 months ago)
Dissolution Date15 December 2020 (3 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 Hugh Wolley
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2020(6 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (closed 15 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameMr David Anthony Carling
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1AG

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1Dnl Worldwide Business Services International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£835,049
Cash£56,787
Current Liabilities£11,920

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

15 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2020Statement of capital on 5 November 2020
  • GBP 99
(4 pages)
29 September 2020First Gazette notice for voluntary strike-off (1 page)
21 September 2020Application to strike the company off the register (1 page)
14 September 2020Statement of capital on 14 September 2020
  • GBP 99
(5 pages)
14 August 2020Memorandum and Articles of Association (20 pages)
14 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
14 August 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 August 2020Solvency Statement dated 24/07/20 (1 page)
14 August 2020Statement by Directors (1 page)
27 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
15 April 2020Termination of appointment of David Anthony Carling as a director on 30 March 2020 (1 page)
15 April 2020Appointment of Mr Hugh Wolley as a director on 30 March 2020 (2 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (5 pages)
26 April 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (4 pages)
28 June 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
28 April 2018Compulsory strike-off action has been discontinued (1 page)
26 April 2018Notification of Constantine Abazis as a person with significant control on 6 April 2016 (2 pages)
26 April 2018Confirmation statement made on 26 April 2018 with updates (4 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
24 November 2017Amended total exemption full accounts made up to 31 March 2015 (10 pages)
24 November 2017Amended total exemption full accounts made up to 31 March 2016 (9 pages)
24 November 2017Amended total exemption full accounts made up to 31 March 2016 (9 pages)
24 November 2017Amended total exemption full accounts made up to 31 March 2015 (10 pages)
24 November 2017Amended total exemption full accounts made up to 31 March 2014 (8 pages)
24 November 2017Amended total exemption full accounts made up to 31 March 2014 (8 pages)
26 September 2017Director's details changed for Mr. David Anthony Carling on 26 September 2017 (2 pages)
26 September 2017Director's details changed for Mr. David Anthony Carling on 26 September 2017 (2 pages)
15 August 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
22 June 2017Director's details changed for Mr. David Anthony Carling on 28 November 2015 (2 pages)
22 June 2017Director's details changed for Mr. David Anthony Carling on 28 November 2015 (2 pages)
6 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 July 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
5 July 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
21 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
8 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
12 February 2015Registered office address changed from 11 Lindfield Road Croydon Surrey CR0 6HN to 26 Red Lion Square London WC1R 4AG on 12 February 2015 (1 page)
12 February 2015Registered office address changed from 11 Lindfield Road Croydon Surrey CR0 6HN to 26 Red Lion Square London WC1R 4AG on 12 February 2015 (1 page)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 September 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
23 September 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
16 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(3 pages)
16 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(3 pages)
26 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)