UKBizDB.co.uk

DMWSL 742 LIMITED

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

This company is commonly known as Dmwsl 742 Limited. The company was founded 10 years ago and was given the registration number 08729287. The firm's registered office is in LONDON. You can find them at 82 Dean Street, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:DMWSL 742 LIMITED
Company Number:08729287
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:11 October 2013
End of financial year:24 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

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
25a, Soho Square, London, England, W1D 4NU

Director29 July 2020Active
Level 13, Broadgate Tower, 20 Primrose Street, London, EC2A 2EW

Corporate Secretary11 October 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
82, Dean Street, London, England, W1D 3SP

Director06 December 2019Active
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, Uk, W1T 3LJ

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

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

Director04 May 2017Active
82, Dean Street, London, England, W1D 3SP

Director09 May 2019Active
1st Floor, 14-15 Berners Street, London, W1T 3LJ

Director25 September 2017Active

People with Significant Control

Hellespont Holdings Limited
Notified on:11 October 2016
Status:Active
Country of residence:England
Address:14-15, 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-18Gazette

Gazette dissolved liquidation.

Download
2023-02-18Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-12-28Insolvency

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

Download
2022-07-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-11Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-07-04Address

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

Download
2021-12-21Address

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

Download
2021-12-14Insolvency

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

Download
2021-08-10Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-08-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-07Address

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

Download
2020-12-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-02Resolution

Resolution.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2020-08-05Officers

Appoint person director company with name date.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2020-07-17Mortgage

Mortgage satisfy charge full.

Download
2019-12-09Officers

Appoint person director company with name date.

Download
2019-11-26Confirmation statement

Confirmation statement with no 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

Copyright © 2024. All rights reserved.