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.
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 | : |
|
Registered Address | : | 82 Dean Street, London, England, W1D 3SP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25a, Soho Square, London, England, W1D 4NU | Director | 29 July 2020 | Active |
Level 13, Broadgate Tower, 20 Primrose Street, London, EC2A 2EW | Corporate Secretary | 11 October 2013 | Active |
50, Pall Mall, London, United Kingdom, SW1Y 5JH | Director | 18 October 2013 | Active |
1st Floor, 14-15 Berners Street, London, United Kingdom, W1T 3LJ | Director | 11 November 2013 | Active |
1st Floor, 14-15 Berners Street, London, United Kingdom, W1T 3LJ | Director | 11 November 2013 | Active |
82, Dean Street, London, England, W1D 3SP | Director | 06 December 2019 | Active |
1st Floor, 14-15 Berners Street, London, W1T 3LJ | Director | 25 September 2017 | Active |
1st Floor, 14-15 Berners Street, London, W1T 3LJ | Director | 03 December 2018 | Active |
1st Floor, 14-15 Berners Street, London, W1T 3LJ | Director | 30 July 2018 | Active |
14-15, Berners Street, London, Uk, W1T 3LJ | Director | 16 March 2017 | Active |
Level 13, Broadgate Tower, 20 Primrose Street, London, Uk, EC2A 2EW | Director | 11 October 2013 | Active |
1st Floor, 14-15 Berners Street, London, W1T 3LJ | Director | 04 May 2017 | Active |
82, Dean Street, London, England, W1D 3SP | Director | 09 May 2019 | Active |
1st Floor, 14-15 Berners Street, London, W1T 3LJ | Director | 25 September 2017 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-18 | Gazette | Gazette dissolved liquidation. | Download |
2023-02-18 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-12-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-07-11 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-07-04 | Address | Change registered office address company with date old address new address. | Download |
2021-12-21 | Address | Change registered office address company with date old address new address. | Download |
2021-12-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-10 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2021-08-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-07 | Address | Change registered office address company with date old address new address. | Download |
2020-12-02 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-12-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-02 | Resolution | Resolution. | Download |
2020-11-17 | Gazette | Gazette notice compulsory. | Download |
2020-08-05 | Officers | Termination director company with name termination date. | Download |
2020-08-05 | Officers | Appoint person director company with name date. | Download |
2020-08-05 | Officers | Termination director company with name termination date. | Download |
2020-07-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-09 | Officers | Appoint person director company with name date. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-13 | Address | Change registered office address company with date old address new address. | Download |
2019-08-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2019-08-12 | Accounts | Legacy. | Download |
2019-08-12 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.