This company is commonly known as Dmwsl 567 Limited. The company was founded 17 years ago and was given the registration number 06248455. The firm's registered office is in LONDON. You can find them at The Blue Building Fulham Island, 40 Vanston Place, London, . This company's SIC code is 73110 - Advertising agencies.
Name | : | DMWSL 567 LIMITED |
---|---|---|
Company Number | : | 06248455 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 15 May 2007 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Blue Building Fulham Island, 40 Vanston Place, London, SW6 1AX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Blue Building Fulham Island, 40 Vanston Place, London, SW6 1AX | Director | 27 January 2011 | Active |
The Blue Building Fulham Island, 40 Vanston Place, London, SW6 1AX | Director | 19 July 2012 | Active |
The Blue Building Fulham Island, 40 Vanston Place, London, SW6 1AX | Secretary | 19 September 2007 | Active |
16 Charlotte Square, Edinburgh, EH2 4DF | Corporate Nominee Secretary | 15 May 2007 | Active |
The Blue Building Fulham Island, 40 Vanston Place, London, SW6 1AX | Director | 24 January 2012 | Active |
The Blue Building Fulham Island, 40 Vanston Place, London, SW6 1AX | Director | 19 September 2007 | Active |
The Blue Building Fulham Island, 40 Vanston Place, London, SW6 1AX | Director | 19 September 2007 | Active |
448b Kings Road, London, SW10 0LQ | Director | 07 September 2007 | Active |
The Blue Building Fulham Island, 40 Vanston Place, London, SW6 1AX | Director | 12 October 2012 | Active |
The Blue Building Fulham Island, 40 Vanston Place, London, SW6 1AX | Director | 12 October 2012 | Active |
The Blue Building Fulham Island, 40 Vanston Place, London, SW6 1AX | Director | 12 October 2012 | Active |
The Blue Building Fulham Island, 40 Vanston Place, London, SW6 1AX | Director | 23 January 2014 | Active |
The Blue Building Fulham Island, 40 Vanston Place, London, SW6 1AX | Director | 01 April 2015 | Active |
The Blue Building Fulham Island, 40 Vanston Place, London, SW6 1AX | Director | 19 September 2007 | Active |
49 Kings Avenue, London, N10 1PA | Director | 07 September 2007 | Active |
Royal London House, 22-25 Finsbury Square, London, EC2A 1DX | Corporate Director | 15 May 2007 | Active |
Hutton Collins Capital Partners Ii Lp | ||
Notified on | : | 09 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 30-15, Pall Mall, London, United Kingdom, SW1Y 4JH |
Nature of control | : |
|
Mr Hugo Daniel Edward Varney | ||
Notified on | : | 22 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Address | : | The Blue Building Fulham Island, London, SW6 1AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-15 | Gazette | Gazette dissolved liquidation. | Download |
2021-07-15 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-12-22 | Insolvency | Liquidation voluntary death liquidator. | Download |
2020-07-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-08-02 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-08-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-07-15 | Resolution | Resolution. | Download |
2019-06-04 | Gazette | Gazette notice compulsory. | Download |
2018-09-25 | Accounts | Change account reference date company previous extended. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-26 | Officers | Termination director company with name termination date. | Download |
2017-09-12 | Accounts | Accounts with accounts type group. | Download |
2017-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-13 | Mortgage | Mortgage satisfy charge full. | Download |
2017-06-13 | Mortgage | Mortgage satisfy charge full. | Download |
2016-10-01 | Accounts | Accounts with accounts type group. | Download |
2016-09-22 | Officers | Termination director company with name termination date. | Download |
2016-05-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-20 | Mortgage | Mortgage satisfy charge full. | Download |
2015-08-28 | Accounts | Accounts with accounts type group. | Download |
2015-05-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-22 | Officers | Termination director company with name termination date. | Download |
2015-05-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.