Company NameDW Retail (Services) Limited
Company StatusDissolved
Company Number08614696
CategoryPrivate Limited Company
Incorporation Date18 July 2013(10 years, 9 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Leonardus Antonius Ignatius Rijnbeek
Date of BirthOctober 1964 (Born 59 years ago)
NationalityDutch
StatusClosed
Appointed01 March 2016(2 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 09 October 2018)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressUnit 76 Trident Court
One Oakcroft Road
Chessington
Surrey
KT9 1BD
Director NameMark Christian Thuilliez
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Secretary NameMark Christian Thuilliez
StatusResigned
Appointed18 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address26 Hillier Place
Chessington
Surrey
KT9 2GF

Contact

Websitedwretail.eu
Email address[email protected]
Telephone020 30442782
Telephone regionLondon

Location

Registered AddressThe Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Mach 5 Bv
100.00%
Ordinary

Financials

Year2014
Net Worth-£122,878
Cash£106,512
Current Liabilities£300,773

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

9 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2018First Gazette notice for voluntary strike-off (1 page)
12 July 2018Application to strike the company off the register (1 page)
15 December 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
15 December 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
23 August 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
23 August 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
1 August 2017Confirmation statement made on 18 July 2017 with updates (5 pages)
1 August 2017Confirmation statement made on 18 July 2017 with updates (5 pages)
5 July 2017Termination of appointment of Mark Christian Thuilliez as a director on 23 June 2017 (1 page)
5 July 2017Termination of appointment of Mark Christian Thuilliez as a secretary on 23 June 2017 (1 page)
5 July 2017Termination of appointment of Mark Christian Thuilliez as a secretary on 23 June 2017 (1 page)
5 July 2017Termination of appointment of Mark Christian Thuilliez as a director on 23 June 2017 (1 page)
22 April 2017Registered office address changed from Unit 76 Trident Court One Oakcroft Road Chessington KT9 1BD to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 22 April 2017 (1 page)
22 April 2017Director's details changed for Mark Christian Thuilliez on 22 April 2017 (2 pages)
22 April 2017Director's details changed for Mark Christian Thuilliez on 22 April 2017 (2 pages)
22 April 2017Registered office address changed from Unit 76 Trident Court One Oakcroft Road Chessington KT9 1BD to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 22 April 2017 (1 page)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 August 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
7 April 2016Director's details changed for Mr Leonardus Antonius Ignatius Runbeek on 7 April 2016 (2 pages)
7 April 2016Director's details changed for Mr Leonardus Antonius Ignatius Rynbeek on 7 April 2016 (2 pages)
7 April 2016Director's details changed for Mr Leonardus Antonius Ignatius Rynbeek on 7 April 2016 (2 pages)
7 April 2016Director's details changed for Mr Leonardus Antonius Ignatius Runbeek on 7 April 2016 (2 pages)
29 March 2016Appointment of Mr Leonardus Antonius Ignatius Rynbeek as a director on 1 March 2016 (2 pages)
29 March 2016Appointment of Mr Leonardus Antonius Ignatius Rynbeek as a director on 1 March 2016 (2 pages)
5 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
5 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
2 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 November 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 November 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 October 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
7 October 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
15 August 2014Previous accounting period shortened from 31 July 2014 to 31 December 2013 (1 page)
15 August 2014Previous accounting period shortened from 31 July 2014 to 31 December 2013 (1 page)
18 July 2013Incorporation
Statement of capital on 2013-07-18
  • GBP 100
(26 pages)
18 July 2013Incorporation
Statement of capital on 2013-07-18
  • GBP 100
(26 pages)