Company NameDWW Investments Llp
Company StatusDissolved
Company NumberOC332122
CategoryLimited Liability Partnership
Incorporation Date16 October 2007(16 years, 6 months ago)
Dissolution Date1 September 2016 (7 years, 7 months ago)
Previous NameACSE Investments Llp

Directors

LLP Designated Member NameACSE General Partner Limited (Corporation)
StatusClosed
Appointed16 October 2007(same day as company formation)
Correspondence AddressBroadwalk House
5 Appold Street
London
EC2A 2HA
LLP Designated Member NameDWW Group Holding Limited (Corporation)
StatusClosed
Appointed16 October 2007(same day as company formation)
Correspondence Address15 South Molton St
London
W1K 5QR

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

1 September 2016Final Gazette dissolved following liquidation (1 page)
1 September 2016Final Gazette dissolved following liquidation (1 page)
1 June 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
1 June 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
21 May 2015Liquidators' statement of receipts and payments to 12 April 2015 (12 pages)
21 May 2015Liquidators statement of receipts and payments to 12 April 2015 (12 pages)
21 May 2015Liquidators' statement of receipts and payments to 12 April 2015 (12 pages)
7 May 2015Insolvency:secretary of state release of liquidator (1 page)
7 May 2015Insolvency:secretary of state release of liquidator (1 page)
13 March 2015Court order INSOLVENCY:re block transfer replacement of liq (47 pages)
13 March 2015Notice of ceasing to act as a voluntary liquidator (1 page)
13 March 2015Court order INSOLVENCY:re block transfer replacement of liq (47 pages)
13 March 2015Notice of ceasing to act as a voluntary liquidator (1 page)
23 September 2014Registered office address changed from 1-3 Snow Hill London EC1A 2DH to 150 Aldersgate Street London EC1A 4AB on 23 September 2014 (2 pages)
23 September 2014Registered office address changed from 1-3 Snow Hill London EC1A 2DH to 150 Aldersgate Street London EC1A 4AB on 23 September 2014 (2 pages)
11 June 2014Liquidators' statement of receipts and payments to 12 April 2014 (12 pages)
11 June 2014Liquidators' statement of receipts and payments to 12 April 2014 (12 pages)
11 June 2014Liquidators statement of receipts and payments to 12 April 2014 (12 pages)
18 June 2013Liquidators statement of receipts and payments to 12 April 2013 (12 pages)
18 June 2013Liquidators' statement of receipts and payments to 12 April 2013 (12 pages)
18 June 2013Liquidators' statement of receipts and payments to 12 April 2013 (12 pages)
15 June 2012Liquidators' statement of receipts and payments to 12 April 2012 (13 pages)
15 June 2012Liquidators statement of receipts and payments to 12 April 2012 (13 pages)
15 June 2012Liquidators' statement of receipts and payments to 12 April 2012 (13 pages)
16 June 2011Liquidators' statement of receipts and payments to 12 April 2011 (14 pages)
16 June 2011Liquidators' statement of receipts and payments to 12 April 2011 (14 pages)
16 June 2011Liquidators statement of receipts and payments to 12 April 2011 (14 pages)
13 April 2010Administrator's progress report to 6 April 2010 (24 pages)
13 April 2010Administrator's progress report to 6 April 2010 (24 pages)
13 April 2010Administrator's progress report to 6 April 2010 (24 pages)
13 April 2010Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages)
13 April 2010Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages)
24 November 2009Administrator's progress report to 8 October 2009 (21 pages)
24 November 2009Administrator's progress report to 8 October 2009 (21 pages)
24 November 2009Administrator's progress report to 8 October 2009 (21 pages)
9 November 2009Administrator's progress report to 8 October 2009 (21 pages)
9 November 2009Administrator's progress report to 8 October 2009 (21 pages)
9 November 2009Administrator's progress report to 8 October 2009 (21 pages)
26 June 2009Result of meeting of creditors (56 pages)
26 June 2009Result of meeting of creditors (56 pages)
6 June 2009Statement of administrator's proposal (64 pages)
6 June 2009Statement of administrator's proposal (64 pages)
15 May 2009Statement of affairs with form 2.15B/2.14B (7 pages)
15 May 2009Statement of affairs with form 2.15B/2.14B (7 pages)
21 April 2009Appointment of an administrator (1 page)
21 April 2009Appointment of an administrator (1 page)
20 April 2009Registered office changed on 20/04/2009 from 15 south molton street london W1K 5QR (1 page)
20 April 2009Registered office changed on 20/04/2009 from 15 south molton street london W1K 5QR (1 page)
4 February 2009Member's particulars dww group holding LIMITED (1 page)
4 February 2009Member's particulars dww group holding LIMITED (1 page)
4 February 2009Member's particulars dww group holding LIMITED (1 page)
4 February 2009Annual return made up to 16/10/08 (2 pages)
4 February 2009Annual return made up to 16/10/08 (2 pages)
4 February 2009Member's particulars dww group holding LIMITED (1 page)
7 July 2008Currsho from 31/10/2008 to 30/09/2008 (1 page)
7 July 2008Currsho from 31/10/2008 to 30/09/2008 (1 page)
7 December 2007Company name changed acse investments LLP\certificate issued on 07/12/07 (2 pages)
7 December 2007Company name changed acse investments LLP\certificate issued on 07/12/07 (2 pages)
9 November 2007Member's particulars changed (1 page)
9 November 2007Member's particulars changed (1 page)
9 November 2007Registered office changed on 09/11/07 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
9 November 2007Registered office changed on 09/11/07 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
16 October 2007Incorporation (3 pages)
16 October 2007Incorporation (3 pages)