Company Name10 Redchurch Limited
Company StatusDissolved
Company Number10156279
CategoryPrivate Limited Company
Incorporation Date29 April 2016(8 years ago)
Dissolution Date18 October 2022 (1 year, 6 months ago)
Previous NameDmwsl 820 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Alessandra Rossi
Date of BirthApril 1973 (Born 51 years ago)
NationalityItalian
StatusClosed
Appointed17 May 2016(2 weeks, 4 days after company formation)
Appointment Duration6 years, 5 months (closed 18 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Arundel Street
4th Floor
London
WC2R 3DA
Director NameMr Stefano Martinetto
Date of BirthNovember 1973 (Born 50 years ago)
NationalityItalian
StatusClosed
Appointed17 May 2016(2 weeks, 4 days after company formation)
Appointment Duration6 years, 5 months (closed 18 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Arundel Street
4th Floor
London
WC2R 3DA
Director NameMr Martin James McNair
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 13 Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Secretary NameJonathan Whitwam
StatusResigned
Appointed17 May 2016(2 weeks, 4 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 April 2017)
RoleCompany Director
Correspondence AddressBiscuit Building 10 Redchurch Street
London
E2 7DD
Secretary NameMiss Aoife Bernadette Smith
StatusResigned
Appointed05 April 2017(11 months, 1 week after company formation)
Appointment Duration1 year (resigned 16 April 2018)
RoleCompany Director
Correspondence AddressBiscuit Building 10 Redchurch Street
London
E2 7DD
Secretary NameMr Harpaul Rakkar
StatusResigned
Appointed16 April 2018(1 year, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 December 2020)
RoleCompany Director
Correspondence Address2 Arundel Street
4th Floor
London
WC2R 3DA
Secretary NameDM Company Services (London) Limited (Corporation)
StatusResigned
Appointed29 April 2016(same day as company formation)
Correspondence AddressLevel 13 Broadgate Tower 20 Primrose Street
London
EC2A 2EW

Location

Registered Address2 Arundel Street
4th Floor
London
WC2R 3DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2022Voluntary strike-off action has been suspended (1 page)
29 March 2022First Gazette notice for voluntary strike-off (1 page)
17 March 2022Application to strike the company off the register (1 page)
25 September 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
3 September 2021Director's details changed for Mr Stefano Martinetto on 22 July 2021 (2 pages)
29 June 2021Director's details changed for Stefano Martinetto on 14 June 2018 (2 pages)
29 April 2021Termination of appointment of Harpaul Rakkar as a secretary on 4 December 2020 (1 page)
18 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
15 October 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
1 October 2020Compulsory strike-off action has been discontinued (1 page)
30 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
30 September 2020Accounts for a dormant company made up to 31 December 2018 (2 pages)
21 January 2020Registered office address changed from Biscuit Building 10 Redchurch Street London E2 7DD to 2 Arundel Street 4th Floor London WC2R 3DA on 21 January 2020 (2 pages)
11 January 2020Compulsory strike-off action has been suspended (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
15 May 2019Confirmation statement made on 28 April 2019 with no updates (2 pages)
3 May 2019Accounts for a dormant company made up to 31 December 2017 (2 pages)
3 May 2019Administrative restoration application (3 pages)
3 May 2019Confirmation statement made on 28 April 2018 with no updates (2 pages)
9 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
17 April 2018Appointment of Mr Harpaul Rakkar as a secretary on 16 April 2018 (2 pages)
17 April 2018Termination of appointment of Aoife Bernadette Smith as a secretary on 16 April 2018 (1 page)
6 November 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 November 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
6 April 2017Appointment of Miss Aoife Bernadette Smith as a secretary on 5 April 2017 (2 pages)
6 April 2017Termination of appointment of Jonathan Whitwam as a secretary on 5 April 2017 (1 page)
6 April 2017Termination of appointment of Jonathan Whitwam as a secretary on 5 April 2017 (1 page)
6 April 2017Appointment of Miss Aoife Bernadette Smith as a secretary on 5 April 2017 (2 pages)
7 June 2016Company name changed dmwsl 820 LIMITED\certificate issued on 07/06/16
  • CONNOT ‐ Change of name notice
(3 pages)
7 June 2016Company name changed dmwsl 820 LIMITED\certificate issued on 07/06/16
  • CONNOT ‐ Change of name notice
(3 pages)
25 May 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (3 pages)
25 May 2016Termination of appointment of Dm Company Services (London) Limited as a secretary on 17 May 2016 (2 pages)
25 May 2016Termination of appointment of Martin James Mcnair as a director on 17 May 2016 (2 pages)
25 May 2016Termination of appointment of Martin James Mcnair as a director on 17 May 2016 (2 pages)
25 May 2016Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to Biscuit Building 10 Redchurch Street London E2 7DD on 25 May 2016 (2 pages)
25 May 2016Appointment of Stefano Martinetto as a director on 17 May 2016 (3 pages)
25 May 2016Appointment of Jonathan Whitwam as a secretary on 17 May 2016 (3 pages)
25 May 2016Appointment of Stefano Martinetto as a director on 17 May 2016 (3 pages)
25 May 2016Termination of appointment of Dm Company Services (London) Limited as a secretary on 17 May 2016 (2 pages)
25 May 2016Appointment of Ms Alessandra Rossi as a director on 17 May 2016 (3 pages)
25 May 2016Appointment of Ms Alessandra Rossi as a director on 17 May 2016 (3 pages)
25 May 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (3 pages)
25 May 2016Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to Biscuit Building 10 Redchurch Street London E2 7DD on 25 May 2016 (2 pages)
25 May 2016Appointment of Jonathan Whitwam as a secretary on 17 May 2016 (3 pages)
29 April 2016Incorporation
Statement of capital on 2016-04-29
  • GBP 1
(27 pages)
29 April 2016Incorporation
Statement of capital on 2016-04-29
  • GBP 1
(27 pages)