UKBizDB.co.uk

DMWSL 488 LIMITED

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

This company is commonly known as Dmwsl 488 Limited. The company was founded 18 years ago and was given the registration number 05575201. The firm's registered office is in LONDON. You can find them at 15th Floor, 6 Bevis Marks, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DMWSL 488 LIMITED
Company Number:05575201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2005
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:15th Floor, 6 Bevis Marks, London, England, EC3A 7BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15th Floor, 6 Bevis Marks, London, England, EC3A 7BA

Director27 February 2018Active
15th Floor, 6 Bevis Marks, London, England, EC3A 7BA

Director29 March 2022Active
Cardinal House, Abbeyfield Road, Nottingham, England, NG7 2SZ

Secretary26 March 2015Active
126 Hamilton Terrace, St John's Wood, London, NW8 9UT

Secretary03 March 2006Active
6, Bevis Marks, London, United Kingdom, EC3A 7BA

Secretary29 January 2015Active
6, Bevis Marks, London, United Kingdom, EC3A 7BA

Secretary25 April 2013Active
Fox Cottage 1a Abingdon Road, Tubney, Abingdon, OX13 5QL

Secretary22 November 2005Active
77, Gracechurch Street, London, United Kingdom, EC3V 0AS

Secretary13 April 2010Active
16 Charlotte Square, Edinburgh, EH2 4DF

Corporate Nominee Secretary27 September 2005Active
15th Floor, 6 Bevis Marks, London, England, EC3A 7BA

Director06 September 2019Active
77, Gracechurch Street, London, United Kingdom, EC3V 0AS

Director13 April 2010Active
6th Floor, 77 Gracechurch Street, London, EC3V 0AS

Director13 April 2010Active
Unit 1, Castle Marina Road, Nottingham, England, NG7 1TN

Director27 February 2018Active
Seven Acres, Horsell Common, Woking, GU21 4XY

Director11 November 2005Active
1436, Lancaster Avenue, Suite 300, Berwyn, Usa, 19312

Director15 January 2013Active
77, Gracechurch Street, London, United Kingdom, EC3V 0AS

Director13 April 2010Active
126 Hamilton Terrace, St Johns Wood, London, NW8 9UT

Director25 May 2006Active
40 Uphill Road, Mill Hill, London, NW7 4PP

Director03 March 2006Active
15th Floor, 6 Bevis Marks, London, England, EC3A 7BA

Director06 September 2019Active
77, Gracechurch Street, London, United Kingdom, EC3V 0AS

Director13 April 2010Active
Cardinal House, Abbeyfield Road, Nottingham, England, NG7 2SZ

Director08 July 2015Active
6, Bevis Marks, London, United Kingdom, EC3A 7BA

Director08 July 2015Active
Cardinal House, Abbeyfield Road, Nottingham, England, NG7 2SZ

Director05 January 2015Active
Blindwell House, North Leigh, OX29 6PN

Director11 November 2005Active
40 Uphill Road, Mill Hill, London, NW7 4PP

Director03 March 2006Active
Dfg World, 1436 Lancaster Avenue, Berwyn, Usa, 19312

Director10 August 2014Active
77, Gracechurch Street, London, United Kingdom, EC3V 0AS

Director13 April 2010Active
6, Bevis Marks, London, United Kingdom, EC3A 7BA

Director25 April 2013Active
Fox Cottage 1a Abingdon Road, Tubney, Abingdon, OX13 5QL

Director22 November 2005Active
Unit 1, Castle Marina Road, Nottingham, England, NG7 1TN

Director08 July 2015Active
Unit 1, Castle Marina Road, Nottingham, England, NG7 1TN

Director27 February 2018Active
77, Gracechurch Street, London, United Kingdom, EC3V 0AS

Director13 April 2010Active
77, Gracechurch Street, London, United Kingdom, EC3V 0AS

Director13 April 2010Active
Royal London House, 22-25 Finsbury Square, London, EC2A 1DX

Corporate Director27 September 2005Active

People with Significant Control

Aurajoki Holdings Uk Limited
Notified on:27 February 2018
Status:Active
Country of residence:England
Address:4th Floor Devonshire House, Mayfair Place, London, England, W1J 8AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dollar Financial Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6, Bevis Marks, London, England, EC3A 7BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 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
2023-06-27Gazette

Gazette dissolved voluntary.

Download
2023-04-11Gazette

Gazette notice voluntary.

Download
2023-03-29Dissolution

Dissolution application strike off company.

Download
2022-09-29Confirmation statement

Confirmation statement with updates.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2022-04-08Capital

Capital statement capital company with date currency figure.

Download
2022-04-08Capital

Legacy.

Download
2022-04-08Insolvency

Legacy.

Download
2022-04-08Resolution

Resolution.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2022-03-28Accounts

Accounts with accounts type dormant.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type dormant.

Download
2020-11-12Address

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

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Accounts

Accounts with accounts type dormant.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Officers

Appoint person director company with name date.

Download
2019-09-06Officers

Appoint person director company with name date.

Download
2019-09-06Officers

Termination director company with name termination date.

Download
2019-05-09Officers

Termination director company with name termination date.

Download
2019-03-15Accounts

Accounts with accounts type full.

Download
2018-12-03Officers

Termination director company with name termination date.

Download
2018-09-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.