London
EC1A 4AB
Director Name | Andrew Platt |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 May 2014(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (closed 20 October 2018) |
Role | Investment Adviser |
Country of Residence | United States |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Director Name | Thomas Rock |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 May 2014(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (closed 20 October 2018) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Secretary Name | Thomas Rock |
---|---|
Status | Closed |
Appointed | 01 May 2014(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (closed 20 October 2018) |
Role | Company Director |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Director Name | Mr Martin James McNair |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Stuart Brown |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2014(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 September 2015) |
Role | Investment Management |
Country of Residence | United States |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Secretary Name | DM Company Services (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2014(same day as company formation) |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
1 at £1 | Merced Capital Lp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £480,450 |
Net Worth | £165,639 |
Cash | £25,700 |
Current Liabilities | £133,049 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 August 2017 | Resolutions
|
---|---|
15 August 2017 | Appointment of a voluntary liquidator (1 page) |
15 August 2017 | Declaration of solvency (5 pages) |
26 July 2017 | Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to 150 Aldersgate Street London EC1A 4AB on 26 July 2017 (1 page) |
9 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
17 March 2016 | Termination of appointment of Stuart Brown as a director on 14 September 2015 (2 pages) |
17 March 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Resolutions
|
6 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
6 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
8 May 2014 | Appointment of Thomas Rock as a secretary (3 pages) |
8 May 2014 | Appointment of Stuart Brown as a director (3 pages) |
8 May 2014 | Termination of appointment of Dm Company Services (London) Limited as a secretary (2 pages) |
8 May 2014 | Appointment of Thomas Rock as a director (3 pages) |
8 May 2014 | Appointment of Andrew Platt as a director (3 pages) |
8 May 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages) |
8 May 2014 | Appointment of David Ericson as a director (3 pages) |
8 May 2014 | Termination of appointment of Martin Mcnair as a director (2 pages) |
1 May 2014 | Company name changed dmwsl 761 LIMITED\certificate issued on 01/05/14
|
17 January 2014 | Incorporation Statement of capital on 2014-01-17
|