One Oakcroft Road
Chessington
Surrey
KT9 1BD
Director Name | Mark Christian Thuilliez |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Secretary Name | Mark Christian Thuilliez |
---|---|
Status | Resigned |
Appointed | 18 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Hillier Place Chessington Surrey KT9 2GF |
Website | dwretail.eu |
---|---|
Email address | [email protected] |
Telephone | 020 30442782 |
Telephone region | London |
Registered Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Mach 5 Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£122,878 |
Cash | £106,512 |
Current Liabilities | £300,773 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
9 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2018 | Application to strike the company off the register (1 page) |
15 December 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
15 December 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
23 August 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
23 August 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
1 August 2017 | Confirmation statement made on 18 July 2017 with updates (5 pages) |
1 August 2017 | Confirmation statement made on 18 July 2017 with updates (5 pages) |
5 July 2017 | Termination of appointment of Mark Christian Thuilliez as a director on 23 June 2017 (1 page) |
5 July 2017 | Termination of appointment of Mark Christian Thuilliez as a secretary on 23 June 2017 (1 page) |
5 July 2017 | Termination of appointment of Mark Christian Thuilliez as a secretary on 23 June 2017 (1 page) |
5 July 2017 | Termination of appointment of Mark Christian Thuilliez as a director on 23 June 2017 (1 page) |
22 April 2017 | Registered 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 2017 | Director's details changed for Mark Christian Thuilliez on 22 April 2017 (2 pages) |
22 April 2017 | Director's details changed for Mark Christian Thuilliez on 22 April 2017 (2 pages) |
22 April 2017 | Registered 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 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 August 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
7 April 2016 | Director's details changed for Mr Leonardus Antonius Ignatius Runbeek on 7 April 2016 (2 pages) |
7 April 2016 | Director's details changed for Mr Leonardus Antonius Ignatius Rynbeek on 7 April 2016 (2 pages) |
7 April 2016 | Director's details changed for Mr Leonardus Antonius Ignatius Rynbeek on 7 April 2016 (2 pages) |
7 April 2016 | Director's details changed for Mr Leonardus Antonius Ignatius Runbeek on 7 April 2016 (2 pages) |
29 March 2016 | Appointment of Mr Leonardus Antonius Ignatius Rynbeek as a director on 1 March 2016 (2 pages) |
29 March 2016 | Appointment of Mr Leonardus Antonius Ignatius Rynbeek as a director on 1 March 2016 (2 pages) |
5 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
2 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 October 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
15 August 2014 | Previous accounting period shortened from 31 July 2014 to 31 December 2013 (1 page) |
15 August 2014 | Previous accounting period shortened from 31 July 2014 to 31 December 2013 (1 page) |
18 July 2013 | Incorporation Statement of capital on 2013-07-18
|
18 July 2013 | Incorporation Statement of capital on 2013-07-18
|