4th Floor
London
WC2R 3DA
Director Name | Mr Stefano Martinetto |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 17 May 2016(2 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 5 months (closed 18 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Arundel Street 4th Floor London WC2R 3DA |
Director Name | Mr Martin James McNair |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Secretary Name | Jonathan Whitwam |
---|---|
Status | Resigned |
Appointed | 17 May 2016(2 weeks, 4 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 05 April 2017) |
Role | Company Director |
Correspondence Address | Biscuit Building 10 Redchurch Street London E2 7DD |
Secretary Name | Miss Aoife Bernadette Smith |
---|---|
Status | Resigned |
Appointed | 05 April 2017(11 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 16 April 2018) |
Role | Company Director |
Correspondence Address | Biscuit Building 10 Redchurch Street London E2 7DD |
Secretary Name | Mr Harpaul Rakkar |
---|---|
Status | Resigned |
Appointed | 16 April 2018(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 December 2020) |
Role | Company Director |
Correspondence Address | 2 Arundel Street 4th Floor London WC2R 3DA |
Secretary Name | DM Company Services (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2016(same day as company formation) |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Registered Address | 2 Arundel Street 4th Floor London WC2R 3DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2022 | Voluntary strike-off action has been suspended (1 page) |
29 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2022 | Application to strike the company off the register (1 page) |
25 September 2021 | Accounts for a dormant company made up to 31 December 2020 (1 page) |
3 September 2021 | Director's details changed for Mr Stefano Martinetto on 22 July 2021 (2 pages) |
29 June 2021 | Director's details changed for Stefano Martinetto on 14 June 2018 (2 pages) |
29 April 2021 | Termination of appointment of Harpaul Rakkar as a secretary on 4 December 2020 (1 page) |
18 February 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
15 October 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
1 October 2020 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
30 September 2020 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
21 January 2020 | Registered 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 2020 | Compulsory strike-off action has been suspended (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2019 | Confirmation statement made on 28 April 2019 with no updates (2 pages) |
3 May 2019 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
3 May 2019 | Administrative restoration application (3 pages) |
3 May 2019 | Confirmation statement made on 28 April 2018 with no updates (2 pages) |
9 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2018 | Appointment of Mr Harpaul Rakkar as a secretary on 16 April 2018 (2 pages) |
17 April 2018 | Termination of appointment of Aoife Bernadette Smith as a secretary on 16 April 2018 (1 page) |
6 November 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 November 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
11 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
11 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
6 April 2017 | Appointment of Miss Aoife Bernadette Smith as a secretary on 5 April 2017 (2 pages) |
6 April 2017 | Termination of appointment of Jonathan Whitwam as a secretary on 5 April 2017 (1 page) |
6 April 2017 | Termination of appointment of Jonathan Whitwam as a secretary on 5 April 2017 (1 page) |
6 April 2017 | Appointment of Miss Aoife Bernadette Smith as a secretary on 5 April 2017 (2 pages) |
7 June 2016 | Company name changed dmwsl 820 LIMITED\certificate issued on 07/06/16
|
7 June 2016 | Company name changed dmwsl 820 LIMITED\certificate issued on 07/06/16
|
25 May 2016 | Current accounting period shortened from 30 April 2017 to 31 December 2016 (3 pages) |
25 May 2016 | Termination of appointment of Dm Company Services (London) Limited as a secretary on 17 May 2016 (2 pages) |
25 May 2016 | Termination of appointment of Martin James Mcnair as a director on 17 May 2016 (2 pages) |
25 May 2016 | Termination of appointment of Martin James Mcnair as a director on 17 May 2016 (2 pages) |
25 May 2016 | Registered 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 2016 | Appointment of Stefano Martinetto as a director on 17 May 2016 (3 pages) |
25 May 2016 | Appointment of Jonathan Whitwam as a secretary on 17 May 2016 (3 pages) |
25 May 2016 | Appointment of Stefano Martinetto as a director on 17 May 2016 (3 pages) |
25 May 2016 | Termination of appointment of Dm Company Services (London) Limited as a secretary on 17 May 2016 (2 pages) |
25 May 2016 | Appointment of Ms Alessandra Rossi as a director on 17 May 2016 (3 pages) |
25 May 2016 | Appointment of Ms Alessandra Rossi as a director on 17 May 2016 (3 pages) |
25 May 2016 | Current accounting period shortened from 30 April 2017 to 31 December 2016 (3 pages) |
25 May 2016 | Registered 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 2016 | Appointment of Jonathan Whitwam as a secretary on 17 May 2016 (3 pages) |
29 April 2016 | Incorporation Statement of capital on 2016-04-29
|
29 April 2016 | Incorporation Statement of capital on 2016-04-29
|