UKBizDB.co.uk

DAMP WALL SOLUTION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Damp Wall Solution Limited. The company was founded 5 years ago and was given the registration number 11957313. The firm's registered office is in LONDON. You can find them at 4 Gerrard Street, 3rd Floor, London, . This company's SIC code is 56290 - Other food services.

Company Information

Name:DAMP WALL SOLUTION LIMITED
Company Number:11957313
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:4 Gerrard Street, 3rd Floor, London, England, W1D 5PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Frith Street, London, England, W1D 4SJ

Director04 October 2020Active
4, Gerrard Street, 3rd Floor, London, England, W1D 5PE

Secretary30 September 2020Active
4, Gerrard Street, 3rd Floor, London, England, W1D 5PE

Director01 October 2020Active
Bobajam, 80 Dean Street, London, England, W1D 3SL

Director23 April 2019Active
55, Frith Street, London, England, W1D 4SJ

Director30 September 2020Active

People with Significant Control

Mr Zhen Kaw
Notified on:04 October 2020
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:4, Gerrard Street, London, England, W1D 5PE
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Hla Moe
Notified on:30 September 2020
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:England
Address:4, Gerrard Street, London, England, W1D 5PE
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Ms Leong Pui Yin
Notified on:24 June 2019
Status:Active
Date of birth:August 1979
Nationality:Malaysian
Country of residence:England
Address:4, Gerrard Street, London, England, W1D 5PE
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Chee Wai Leong
Notified on:23 April 2019
Status:Active
Date of birth:February 1981
Nationality:English
Country of residence:England
Address:Bobajam, 80 Dean Street, London, England, W1D 3SL
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-06-08Gazette

Gazette dissolved voluntary.

Download
2021-03-23Gazette

Gazette notice voluntary.

Download
2021-03-11Dissolution

Dissolution application strike off company.

Download
2020-10-07Officers

Termination secretary company with name termination date.

Download
2020-10-04Persons with significant control

Notification of a person with significant control.

Download
2020-10-04Confirmation statement

Confirmation statement with updates.

Download
2020-10-04Officers

Appoint person director company with name date.

Download
2020-10-04Officers

Termination director company with name termination date.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-10-01Persons with significant control

Cessation of a person with significant control.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Persons with significant control

Notification of a person with significant control.

Download
2020-09-30Officers

Appoint person secretary company with name date.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-09-30Persons with significant control

Cessation of a person with significant control.

Download
2020-09-30Persons with significant control

Cessation of a person with significant control.

Download
2020-02-18Gazette

Gazette notice compulsory.

Download
2019-06-24Officers

Termination director company with name termination date.

Download
2019-06-24Persons with significant control

Notification of a person with significant control.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-06-24Address

Change registered office address company with date old address new address.

Download
2019-04-23Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.