UKBizDB.co.uk

DEARSON WINYARD INTERNATIONAL LIMITED

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

This company is commonly known as Dearson Winyard International Limited. The company was founded 16 years ago and was given the registration number 06542773. The firm's registered office is in LONDON. You can find them at Skyline House First Floor, 200 Union Street, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:DEARSON WINYARD INTERNATIONAL LIMITED
Company Number:06542773
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2008
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Skyline House First Floor, 200 Union Street, London, United Kingdom, SE1 0LX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1600, International Drive, Suite 600, Mclean, United States, 22102

Secretary30 September 2019Active
The Broadgate Tower, Third Floor, 20 Primrose Street, London, England, EC2A 2RS

Corporate Secretary15 March 2017Active
1600, International Drive, Suite 600, Mclean, United States, 22102

Director09 June 2020Active
111, Radio Circle Drive, Mount Kisco, United States, 10549

Director01 June 2017Active
1600, International Boulevard, Suite 600, Mclean, United States, 22102

Secretary15 March 2017Active
102 Massingberd Way, Tooting Common, London, SW17 6AH

Secretary25 March 2008Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Secretary25 March 2008Active
13, Studfield Crescent, Wisewood, Sheffield, England, S6 4SP

Director01 November 2011Active
Ground Floor, Bolonachi Building, 89 Spa Road, London, England, SE16 3SG

Director25 March 2008Active
1600, International Drive, Suite 600, Mclean, United States, 22102

Director15 March 2017Active
Flat 19, 15 Drummond Road, Croydon, CR0 1TW

Director25 March 2008Active
223, West Springfield Street, Boston, Usa, MA 02118

Director15 March 2017Active
28, Macclesfield Road, London, England, SE25 4RZ

Director01 November 2011Active
102 Massingberd Way, Tooting Common, London, SW17 6AH

Director25 March 2008Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Nominee Director25 March 2008Active

People with Significant Control

Newland Chase Limited
Notified on:15 March 2017
Status:Active
Country of residence:United Kingdom
Address:Skyline House, First Floor, London, United Kingdom, SE1 0LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael William Winyard
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:United Kingdom
Address:102, Massingberd Way, London, United Kingdom, SW17 6AH
Nature of control:
  • Ownership of shares 25 to 50 percent
Darren Jason Faife
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:United Kingdom
Address:Flat 19, 15 Drummond Road, Croydon, United Kingdom, CR0 1TW
Nature of control:
  • Ownership of shares 25 to 50 percent
Julian Michael Dearson
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:Ground Floor, Bolonachi Building 89 Spa Road, London, England, SE16 3SG
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-06Gazette

Gazette dissolved voluntary.

Download
2021-01-19Gazette

Gazette notice voluntary.

Download
2021-01-06Dissolution

Dissolution application strike off company.

Download
2020-12-18Accounts

Accounts with accounts type dormant.

Download
2020-07-16Officers

Appoint person director company with name date.

Download
2020-07-16Officers

Termination director company with name termination date.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Officers

Change person director company with change date.

Download
2019-11-11Officers

Termination secretary company with name termination date.

Download
2019-11-11Officers

Appoint person secretary company with name date.

Download
2019-09-23Accounts

Accounts with accounts type dormant.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2019-02-22Officers

Change person director company with change date.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-05-21Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Persons with significant control

Notification of a person with significant control.

Download
2018-03-28Persons with significant control

Cessation of a person with significant control.

Download
2018-03-28Persons with significant control

Cessation of a person with significant control.

Download
2018-03-28Persons with significant control

Cessation of a person with significant control.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-07-04Officers

Appoint person director company with name date.

Download
2017-06-20Officers

Termination director company with name termination date.

Download
2017-04-10Address

Move registers to sail company with new address.

Download
2017-04-10Address

Change sail address company with new address.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.