Company NameDeworsolutions Ltd
Company StatusDissolved
Company Number08958692
CategoryPrivate Limited Company
Incorporation Date25 March 2014(10 years ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NamesWarmfloor24 Ltd and Warm-On Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Axel Peter Dewor
Date of BirthMarch 1968 (Born 56 years ago)
NationalityGerman
StatusClosed
Appointed12 January 2016(1 year, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 16 March 2021)
RoleBusinessman
Country of ResidenceGermany
Correspondence AddressNo 1 Royal Exchange
London
EC3V 3DG
Director NameMr Shane Michael Regan
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressBecket House 36 Old Jewry
London
EC2R 8DD

Location

Registered AddressNo 1 Royal Exchange
London
EC3V 3DG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Axel Peter Dewor
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,485
Cash£5,163
Current Liabilities£56,698

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2020First Gazette notice for voluntary strike-off (1 page)
18 December 2020Application to strike the company off the register (1 page)
18 June 2020Registered office address changed from Becket House 36 Old Jewry London United Kingdom EC2R 8DD to No 1 Royal Exchange London EC3V 3DG on 18 June 2020 (1 page)
18 June 2020Change of details for Mr Axel Dewor as a person with significant control on 18 June 2020 (2 pages)
18 June 2020Director's details changed for Mr Axel Peter Dewor on 18 June 2020 (2 pages)
12 May 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
8 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
18 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-18
(3 pages)
18 September 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
4 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
5 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
30 December 2016Confirmation statement made on 30 December 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 30 December 2016 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 January 2016Appointment of Mr Axel Peter Dewor as a director on 12 January 2016 (2 pages)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
(3 pages)
12 January 2016Termination of appointment of Shane Michael Regan as a director on 12 January 2016 (1 page)
12 January 2016Appointment of Mr Axel Peter Dewor as a director on 12 January 2016 (2 pages)
12 January 2016Termination of appointment of Shane Michael Regan as a director on 12 January 2016 (1 page)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
(3 pages)
25 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
(3 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
(3 pages)
12 March 2015Company name changed WARMFLOOR24 LTD\certificate issued on 12/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-01
(3 pages)
12 March 2015Company name changed WARMFLOOR24 LTD\certificate issued on 12/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-01
(3 pages)
25 March 2014Incorporation
Statement of capital on 2014-03-25
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 March 2014Incorporation
Statement of capital on 2014-03-25
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)