Warning: file_put_contents(c/01c85ffa002af61f1df7f02290f9b264.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Dmwsl 567 Limited, SW6 1AX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DMWSL 567 LIMITED

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

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.

Company Information

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:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:The Blue Building Fulham Island, 40 Vanston Place, London, SW6 1AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Blue Building Fulham Island, 40 Vanston Place, London, SW6 1AX

Director27 January 2011Active
The Blue Building Fulham Island, 40 Vanston Place, London, SW6 1AX

Director19 July 2012Active
The Blue Building Fulham Island, 40 Vanston Place, London, SW6 1AX

Secretary19 September 2007Active
16 Charlotte Square, Edinburgh, EH2 4DF

Corporate Nominee Secretary15 May 2007Active
The Blue Building Fulham Island, 40 Vanston Place, London, SW6 1AX

Director24 January 2012Active
The Blue Building Fulham Island, 40 Vanston Place, London, SW6 1AX

Director19 September 2007Active
The Blue Building Fulham Island, 40 Vanston Place, London, SW6 1AX

Director19 September 2007Active
448b Kings Road, London, SW10 0LQ

Director07 September 2007Active
The Blue Building Fulham Island, 40 Vanston Place, London, SW6 1AX

Director12 October 2012Active
The Blue Building Fulham Island, 40 Vanston Place, London, SW6 1AX

Director12 October 2012Active
The Blue Building Fulham Island, 40 Vanston Place, London, SW6 1AX

Director12 October 2012Active
The Blue Building Fulham Island, 40 Vanston Place, London, SW6 1AX

Director23 January 2014Active
The Blue Building Fulham Island, 40 Vanston Place, London, SW6 1AX

Director01 April 2015Active
The Blue Building Fulham Island, 40 Vanston Place, London, SW6 1AX

Director19 September 2007Active
49 Kings Avenue, London, N10 1PA

Director07 September 2007Active
Royal London House, 22-25 Finsbury Square, London, EC2A 1DX

Corporate Director15 May 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-15Gazette

Gazette dissolved liquidation.

Download
2021-07-15Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-12-22Insolvency

Liquidation voluntary death liquidator.

Download
2020-07-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-08-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-15Resolution

Resolution.

Download
2019-06-04Gazette

Gazette notice compulsory.

Download
2018-09-25Accounts

Change account reference date company previous extended.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Persons with significant control

Notification of a person with significant control.

Download
2018-07-09Persons with significant control

Cessation of a person with significant control.

Download
2018-02-26Officers

Termination director company with name termination date.

Download
2017-09-12Accounts

Accounts with accounts type group.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-06-13Mortgage

Mortgage satisfy charge full.

Download
2017-06-13Mortgage

Mortgage satisfy charge full.

Download
2016-10-01Accounts

Accounts with accounts type group.

Download
2016-09-22Officers

Termination director company with name termination date.

Download
2016-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-20Mortgage

Mortgage satisfy charge full.

Download
2015-08-28Accounts

Accounts with accounts type group.

Download
2015-05-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-22Officers

Termination director company with name termination date.

Download
2015-05-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.