Company NameDmwsl 740 Limited
Company StatusDissolved
Company Number08674679
CategoryPrivate Limited Company
Incorporation Date3 September 2013(10 years, 7 months ago)
Dissolution Date20 September 2022 (1 year, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Simon Wilkinson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2019(5 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 20 September 2022)
RoleCEO
Country of ResidenceEngland
Correspondence Address82 Dean Street
London
W1D 3SP
Director NameMr Martin James McNair
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 13 Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMr Dominic James Barbour
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(1 month, 2 weeks after company formation)
Appointment Duration3 weeks, 4 days (resigned 12 November 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Pall Mall
London
SW1Y 5JH
Director NameMr Thomas Francis Edmund Byng
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(2 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 02 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 14-15 Berners Street
London
W1T 3LJ
Director NameMr Christopher David Poil
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(2 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 09 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 14-15 Berners Street
London
W1T 3LJ
Director NameMr Stephen Thomas Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(2 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 18 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 14-15 Berners Street
London
W1T 3LJ
Director NameMr Simon Atwell Boston
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(2 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 05 February 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor 14-15 Berners Street
London
W1T 3LJ
Director NameMr Dalton Timothy Philips
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed02 January 2017(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 February 2018)
RoleChairman
Country of ResidenceIreland
Correspondence Address1st Floor 14-15 Berners Street
London
W1T 3LJ
Director NameMr Andrew Craig Manders
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2017(3 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr Simon Cope
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(4 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1st Floor 14-15 Berners Street
London
W1T 3LJ
Director NameMr Nicholas John Young
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(4 years after company formation)
Appointment Duration10 months, 1 week (resigned 30 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 14-15 Berners Street
London
W1T 3LJ
Director NameMr Russell Hoare
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2018(4 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 May 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1st Floor 14-15 Berners Street
London
W1T 3LJ
Director NameMr Steven Michael De Polo
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2018(5 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 June 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1st Floor 14-15 Berners Street
London
W1T 3LJ
Secretary NameDM Company Services (London) Limited (Corporation)
StatusResigned
Appointed03 September 2013(same day as company formation)
Correspondence AddressLevel 13 Broadgate Tower 20 Primrose Street
London
EC2A 2EW

Contact

Websitebyronhamburgers.com

Location

Registered Address82 Dean Street
London
W1D 3SP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50.6k at £1Dmwsl 741 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£108,000
Net Worth-£515,000
Current Liabilities£83,644,000

Accounts

Latest Accounts24 June 2018 (5 years, 10 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Charges

30 June 2016Delivered on: 4 July 2016
Persons entitled: Santander UK PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Particulars: N/A.
Outstanding
20 February 2014Delivered on: 22 February 2014
Persons entitled: Santander UK PLC

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

Filing History

20 September 2022Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2020Compulsory strike-off action has been suspended (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
18 November 2019Confirmation statement made on 11 October 2019 with updates (4 pages)
13 August 2019Registered office address changed from 1st Floor 14-15 Berners Street London W1T 3LJ to 82 Dean Street London W1D 3SP on 13 August 2019 (1 page)
12 August 2019Consolidated accounts of parent company for subsidiary company period ending 24/06/18 (31 pages)
12 August 2019Audit exemption statement of guarantee by parent company for period ending 24/06/18 (3 pages)
12 August 2019Audit exemption subsidiary accounts made up to 24 June 2018 (18 pages)
12 August 2019Notice of agreement to exemption from audit of accounts for period ending 24/06/18 (1 page)
25 June 2019Termination of appointment of Steven Michael De Polo as a director on 19 June 2019 (1 page)
15 May 2019Appointment of Mr Simon Wilkinson as a director on 9 May 2019 (2 pages)
14 May 2019Termination of appointment of Russell Hoare as a director on 9 May 2019 (1 page)
19 February 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
12 February 2019Cessation of Dmwsl 741 Limited as a person with significant control on 31 January 2019 (1 page)
12 February 2019Statement of capital following an allotment of shares on 31 January 2019
  • GBP 15,203,786
(3 pages)
12 February 2019Notification of Avs Midco Limited as a person with significant control on 31 January 2019 (2 pages)
3 December 2018Termination of appointment of Simon Cope as a director on 30 November 2018 (1 page)
3 December 2018Appointment of Mr Steven Michael De Polo as a director on 3 December 2018 (2 pages)
24 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
5 September 2018Appointment of Mr Russell Hoare as a director on 30 July 2018 (2 pages)
5 September 2018Termination of appointment of Nicholas Young as a director on 30 July 2018 (1 page)
1 August 2018Full accounts made up to 25 June 2017 (21 pages)
29 May 2018All of the property or undertaking has been released from charge 086746790001 (1 page)
29 May 2018Satisfaction of charge 086746790001 in full (1 page)
29 May 2018Satisfaction of charge 086746790002 in full (1 page)
20 February 2018Termination of appointment of Dalton Timothy Philips as a director on 5 February 2018 (2 pages)
20 February 2018Termination of appointment of Simon Atwell Boston as a director on 5 February 2018 (2 pages)
26 October 2017Director's details changed for Mr Nicholas Young on 25 September 2017 (2 pages)
26 October 2017Director's details changed for Mr Nicholas Young on 25 September 2017 (2 pages)
25 October 2017Appointment of Mr Simon Cope as a director on 25 September 2017 (2 pages)
25 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
25 October 2017Appointment of Mr Nicholas Young as a director on 25 September 2017 (2 pages)
25 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
25 October 2017Appointment of Mr Nicholas Young as a director on 25 September 2017 (2 pages)
25 October 2017Appointment of Mr Simon Cope as a director on 25 September 2017 (2 pages)
8 September 2017Termination of appointment of Stephen Thomas Murphy as a director on 18 April 2017 (1 page)
8 September 2017Appointment of Mr Mauro Moretti as a director on 18 April 2017 (2 pages)
8 September 2017Termination of appointment of Stephen Thomas Murphy as a director on 18 April 2017 (1 page)
23 May 2017Termination of appointment of Andrew Craig Manders as a director on 4 May 2017 (1 page)
23 May 2017Termination of appointment of Andrew Craig Manders as a director on 4 May 2017 (1 page)
19 April 2017Second filing for the appointment of Andrew Manders as a director (6 pages)
19 April 2017Second filing for the appointment of Andrew Manders as a director (6 pages)
5 April 2017Full accounts made up to 26 June 2016 (22 pages)
5 April 2017Full accounts made up to 26 June 2016 (22 pages)
14 March 2017Appointment of Mr Dalton Timothy Philips as a director on 2 January 2017 (2 pages)
14 March 2017Termination of appointment of Thomas Francis Edmund Byng as a director on 2 January 2017 (1 page)
14 March 2017Termination of appointment of Christopher David Poil as a director on 9 January 2017 (1 page)
14 March 2017Termination of appointment of Thomas Francis Edmund Byng as a director on 2 January 2017 (1 page)
14 March 2017Termination of appointment of Christopher David Poil as a director on 9 January 2017 (1 page)
14 March 2017Appointment of Mr Andrew Craig Manders as a director on 2 January 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 19/04/2017.
(3 pages)
14 March 2017Appointment of Mr Andrew Craig Manders as a director on 2 January 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 19/04/2017.
(3 pages)
14 March 2017Appointment of Mr Dalton Timothy Philips as a director on 2 January 2017 (2 pages)
25 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
4 July 2016Registration of charge 086746790002, created on 30 June 2016 (66 pages)
4 July 2016Registration of charge 086746790002, created on 30 June 2016 (66 pages)
29 March 2016Total exemption full accounts made up to 28 June 2015 (18 pages)
29 March 2016Total exemption full accounts made up to 28 June 2015 (18 pages)
29 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 50,615
(4 pages)
29 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 50,615
(4 pages)
18 June 2015Registered office address changed from Commonwealth House 3rd Floor 1 - 19 New Oxford Sreet London WC1A 1NU to 1st Floor 14-15 Berners Street London W1T 3LJ on 18 June 2015 (1 page)
18 June 2015Registered office address changed from Commonwealth House 3rd Floor 1 - 19 New Oxford Sreet London WC1A 1NU to 1st Floor 14-15 Berners Street London W1T 3LJ on 18 June 2015 (1 page)
19 May 2015Total exemption full accounts made up to 29 June 2014 (18 pages)
19 May 2015Total exemption full accounts made up to 29 June 2014 (18 pages)
1 May 2015Previous accounting period shortened from 30 September 2014 to 30 June 2014 (1 page)
1 May 2015Previous accounting period shortened from 30 September 2014 to 30 June 2014 (1 page)
30 April 2015Current accounting period shortened from 30 September 2015 to 30 June 2015 (1 page)
30 April 2015Current accounting period shortened from 30 September 2015 to 30 June 2015 (1 page)
14 November 2014Registered office address changed from Commonwealth House 1-19 New Oxford Street London WC1A 1NU to Commonwealth House 3Rd Floor 1 - 19 New Oxford Sreet London WC1A 1NU on 14 November 2014 (1 page)
14 November 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 50,615
(4 pages)
14 November 2014Registered office address changed from Commonwealth House 1-19 New Oxford Street London WC1A 1NU to Commonwealth House 3Rd Floor 1 - 19 New Oxford Sreet London WC1A 1NU on 14 November 2014 (1 page)
14 November 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 50,615
(4 pages)
14 November 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 50,615
(4 pages)
4 March 2014Memorandum and Articles of Association (10 pages)
4 March 2014Resolutions
  • RES13 ‐ Facilities & intercreditor agreement other company business 20/02/2014
(4 pages)
4 March 2014Resolutions
  • RES13 ‐ Facilities & intercreditor agreement other company business 20/02/2014
(4 pages)
4 March 2014Memorandum and Articles of Association (10 pages)
22 February 2014Registration of charge 086746790001 (66 pages)
22 February 2014Registration of charge 086746790001 (66 pages)
4 January 2014Statement of capital following an allotment of shares on 12 November 2013
  • GBP 50,616.00
(5 pages)
4 January 2014Statement of capital following an allotment of shares on 12 November 2013
  • GBP 50,616.00
(5 pages)
2 December 2013Appointment of Christopher David Poil as a director (4 pages)
2 December 2013Appointment of Christopher David Poil as a director (4 pages)
22 November 2013Termination of appointment of Dominic Barbour as a director (2 pages)
22 November 2013Termination of appointment of Dominic Barbour as a director (2 pages)
22 November 2013Appointment of Mr Stephen Thomas Murphy as a director (3 pages)
22 November 2013Appointment of Mr Thomas Francis Edmund Byng as a director (3 pages)
22 November 2013Appointment of Mr Simon Atwell Boston as a director (3 pages)
22 November 2013Appointment of Mr Simon Atwell Boston as a director (3 pages)
22 November 2013Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW Uk on 22 November 2013 (2 pages)
22 November 2013Appointment of Mr Thomas Francis Edmund Byng as a director (3 pages)
22 November 2013Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW Uk on 22 November 2013 (2 pages)
22 November 2013Appointment of Mr Stephen Thomas Murphy as a director (3 pages)
30 October 2013Appointment of Dominic James Barbour as a director (3 pages)
30 October 2013Termination of appointment of Dm Company Services (London) Limited as a secretary (2 pages)
30 October 2013Termination of appointment of Dm Company Services (London) Limited as a secretary (2 pages)
30 October 2013Appointment of Dominic James Barbour as a director (3 pages)
30 October 2013Termination of appointment of Martin Mcnair as a director (2 pages)
30 October 2013Termination of appointment of Martin Mcnair as a director (2 pages)
3 September 2013Incorporation (27 pages)
3 September 2013Incorporation (27 pages)