UKBizDB.co.uk

DMWSL 740 LIMITED

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

This company is commonly known as Dmwsl 740 Limited. The company was founded 10 years ago and was given the registration number 08674679. The firm's registered office is in LONDON. You can find them at 82 Dean Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DMWSL 740 LIMITED
Company Number:08674679
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:03 September 2013
End of financial year:24 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:82 Dean Street, London, England, W1D 3SP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82, Dean Street, London, England, W1D 3SP

Director09 May 2019Active
Level 13 Broadgate Tower, 20 Primrose Street, London, Uk, EC2A 2EW

Corporate Secretary03 September 2013Active
50, Pall Mall, London, United Kingdom, SW1Y 5JH

Director18 October 2013Active
1st Floor, 14-15 Berners Street, London, United Kingdom, W1T 3LJ

Director11 November 2013Active
1st Floor, 14-15 Berners Street, London, United Kingdom, W1T 3LJ

Director11 November 2013Active
1st Floor, 14-15 Berners Street, London, W1T 3LJ

Director25 September 2017Active
1st Floor, 14-15 Berners Street, London, W1T 3LJ

Director03 December 2018Active
1st Floor, 14-15 Berners Street, London, W1T 3LJ

Director30 July 2018Active
14-15, Berners Street, London, England, W1T 3LJ

Director16 March 2017Active
Level 13 Broadgate Tower, 20 Primrose Street, London, Uk, EC2A 2EW

Director03 September 2013Active
1st Floor, 14-15 Berners Street, London, United Kingdom, W1T 3LJ

Director11 November 2013Active
1st Floor, 14-15 Berners Street, London, W1T 3LJ

Director02 January 2017Active
1st Floor, 14-15 Berners Street, London, United Kingdom, W1T 3LJ

Director11 November 2013Active
1st Floor, 14-15 Berners Street, London, W1T 3LJ

Director25 September 2017Active

People with Significant Control

Avs Midco Limited
Notified on:31 January 2019
Status:Active
Country of residence:England
Address:1st Floor, 14-15, Berners Street, London, England, W1T 3LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Dmwsl 741 Limited
Notified on:11 October 2016
Status:Active
Country of residence:England
Address:14-15 Berners Street, Berners Street, London, England, W1T 3LJ
Nature of control:
  • Ownership of shares 75 to 100 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-09-20Gazette

Gazette dissolved compulsory.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-08-13Address

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

Download
2019-08-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-08-12Accounts

Legacy.

Download
2019-08-12Other

Legacy.

Download
2019-08-12Other

Legacy.

Download
2019-06-25Officers

Termination director company with name termination date.

Download
2019-05-15Officers

Appoint person director company with name date.

Download
2019-05-14Officers

Termination director company with name termination date.

Download
2019-02-19Resolution

Resolution.

Download
2019-02-12Capital

Capital allotment shares.

Download
2019-02-12Persons with significant control

Notification of a person with significant control.

Download
2019-02-12Persons with significant control

Cessation of a person with significant control.

Download
2018-12-03Officers

Appoint person director company with name date.

Download
2018-12-03Officers

Termination director company with name termination date.

Download
2018-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Officers

Appoint person director company with name date.

Download
2018-09-05Officers

Termination director company with name termination date.

Download
2018-08-01Accounts

Accounts with accounts type full.

Download
2018-05-29Mortgage

Mortgage charge whole release with charge number.

Download
2018-05-29Mortgage

Mortgage satisfy charge full.

Download
2018-05-29Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.