London
SW7 5RG
Director Name | Xavier Pecquet |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | French |
Status | Closed |
Appointed | 07 July 2005(4 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (closed 28 November 2017) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 23 Rue De La Fraternite Colombes 92700 |
Director Name | Mrs Anne Cochrane Cook Wallace Budge |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 17 December 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kinellan House 7/3 Kinellan Gardens Edinburgh EH12 6HJ Scotland |
Director Name | Eric Hogg |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14b/20 Riversdale Crescent Edinburgh EH12 5QT Scotland |
Secretary Name | Anne Cochrane Cook Wallace Budge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 10 August 2001) |
Role | Company Director |
Correspondence Address | 147 Main Street Davidsons Mains Edinburgh Midlothian EH4 5AG Scotland |
Director Name | Mr Michael Langmore |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Russell Road Northwood Middlesex HA6 2LR |
Director Name | Mr Iain Alexander Reid |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 30 August 2007) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 17 East Comiston Edinburgh Midlothian EH10 6RZ Scotland |
Director Name | Colin Gilchrist Stewart |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 July 2005) |
Role | Management Consultant |
Correspondence Address | 5 Park Avenue Paisley Renfrewshire PA2 6HL Scotland |
Secretary Name | Mr Iain Alexander Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 30 August 2007) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 17 East Comiston Edinburgh Midlothian EH10 6RZ Scotland |
Director Name | James Joseph Michael Faulds |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(1 year, 1 month after company formation) |
Appointment Duration | 3 years (resigned 07 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Kensington Gate Glasgow G12 9LG Scotland |
Director Name | Mr Scott McGlinchey |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 September 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Hillpark Drive Edinburgh EH4 7AU Scotland |
Director Name | Daniel El Homsi |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 07 July 2005(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 June 2010) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 6 Chemin Des Grades, 78 380 Bougival France |
Secretary Name | Michael Everest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 January 2013) |
Role | Accountant |
Correspondence Address | 78 London Road Burgess Hill West Sussex RH15 8NB |
Director Name | DM Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Telephone | 0131 3323311 |
---|---|
Telephone region | Edinburgh |
Registered Address | Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 July 2001 | Delivered on: 23 July 2001 Satisfied on: 8 September 2009 Persons entitled: Lloyds Tsb Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2017 | Application to strike the company off the register (3 pages) |
6 September 2017 | Application to strike the company off the register (3 pages) |
31 July 2017 | Statement by Directors (1 page) |
31 July 2017 | Solvency Statement dated 26/06/17 (1 page) |
31 July 2017 | Statement of capital on 31 July 2017
|
31 July 2017 | Solvency Statement dated 26/06/17 (1 page) |
31 July 2017 | Statement by Directors (1 page) |
31 July 2017 | Resolutions
|
31 July 2017 | Change of share class name or designation (2 pages) |
31 July 2017 | Resolutions
|
31 July 2017 | Change of share class name or designation (2 pages) |
31 July 2017 | Statement of capital on 31 July 2017
|
24 January 2017 | Confirmation statement made on 30 September 2016 with updates (27 pages) |
24 January 2017 | Confirmation statement made on 30 September 2016 with updates (27 pages) |
10 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
14 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
4 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
22 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
16 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Director's details changed for Xavier Pecquet on 30 September 2013 (2 pages) |
16 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Director's details changed for Xavier Pecquet on 30 September 2013 (2 pages) |
9 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
9 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
24 July 2013 | Appointment of Xavier Pecquet as a director (2 pages) |
24 July 2013 | Appointment of Xavier Pecquet as a director (2 pages) |
19 July 2013 | Registered office address changed from C/O Sopra Group Limited Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS United Kingdom on 19 July 2013 (1 page) |
19 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
19 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
19 July 2013 | Registered office address changed from C/O Sopra Group Limited Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS United Kingdom on 19 July 2013 (1 page) |
30 January 2013 | Termination of appointment of Michael Everest as a secretary (1 page) |
30 January 2013 | Termination of appointment of Michael Everest as a secretary (1 page) |
1 October 2012 | Registered office address changed from Queensferry House 1 Queensferry Terrace Edinburgh Lothian EH4 3ER on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from Queensferry House 1 Queensferry Terrace Edinburgh Lothian EH4 3ER on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from Queensferry House 1 Queensferry Terrace Edinburgh Lothian EH4 3ER on 1 October 2012 (1 page) |
13 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
23 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
26 January 2012 | Director's details changed for Mr Pierre Yves Commanay on 1 September 2011 (2 pages) |
26 January 2012 | Director's details changed for Mr Pierre Yves Commanay on 1 September 2011 (2 pages) |
26 January 2012 | Director's details changed for Mr Pierre Yves Commanay on 1 September 2011 (2 pages) |
24 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
16 March 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
12 August 2010 | Termination of appointment of Eric Hogg as a director (1 page) |
12 August 2010 | Termination of appointment of Daniel El Homsi as a director (1 page) |
12 August 2010 | Termination of appointment of Daniel El Homsi as a director (1 page) |
12 August 2010 | Termination of appointment of Eric Hogg as a director (1 page) |
10 June 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
10 June 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
27 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (6 pages) |
10 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
10 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
20 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
20 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
23 April 2009 | Director's change of particulars / pierre commanay / 23/02/2009 (1 page) |
23 April 2009 | Director's change of particulars / pierre commanay / 23/02/2009 (1 page) |
5 March 2009 | Full accounts made up to 31 December 2008 (14 pages) |
5 March 2009 | Full accounts made up to 31 December 2008 (14 pages) |
23 January 2009 | Appointment terminated director anne budge (1 page) |
23 January 2009 | Appointment terminated director anne budge (1 page) |
28 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
8 September 2008 | Return made up to 17/05/08; full list of members (5 pages) |
8 September 2008 | Return made up to 17/05/08; full list of members (5 pages) |
30 May 2008 | Director's change of particulars / pierre commanay / 29/05/2008 (1 page) |
30 May 2008 | Director's change of particulars / pierre commanay / 29/05/2008 (1 page) |
30 May 2008 | Director's change of particulars / pierre commanay / 29/05/2008 (1 page) |
30 May 2008 | Director's change of particulars / pierre commanay / 29/05/2008 (1 page) |
29 May 2008 | Director's change of particulars / eric hogg / 29/05/2008 (1 page) |
29 May 2008 | Director's change of particulars / xavier pecquet / 29/05/2008 (1 page) |
29 May 2008 | Director's change of particulars / xavier pecquet / 29/05/2008 (1 page) |
29 May 2008 | Director's change of particulars / daniel el homsi / 29/05/2008 (1 page) |
29 May 2008 | Director's change of particulars / eric hogg / 29/05/2008 (1 page) |
29 May 2008 | Director's change of particulars / daniel el homsi / 29/05/2008 (1 page) |
7 September 2007 | Secretary resigned;director resigned (1 page) |
7 September 2007 | New secretary appointed (2 pages) |
7 September 2007 | New secretary appointed (2 pages) |
7 September 2007 | Secretary resigned;director resigned (1 page) |
28 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
28 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
30 May 2007 | Return made up to 17/05/07; no change of members
|
30 May 2007 | Return made up to 17/05/07; no change of members
|
11 September 2006 | Full accounts made up to 31 December 2005 (17 pages) |
11 September 2006 | Full accounts made up to 31 December 2005 (17 pages) |
31 May 2006 | Return made up to 17/05/06; full list of members
|
31 May 2006 | Return made up to 17/05/06; full list of members
|
3 May 2006 | Group of companies' accounts made up to 31 October 2004 (24 pages) |
3 May 2006 | Group of companies' accounts made up to 31 October 2004 (24 pages) |
20 September 2005 | Resolutions
|
20 September 2005 | Resolutions
|
12 September 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
12 September 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | New director appointed (2 pages) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Memorandum and Articles of Association (32 pages) |
5 July 2005 | Ad 04/07/05--------- £ si 114400@1=114400 £ ic 2393750/2508150 (36 pages) |
5 July 2005 | Resolutions
|
5 July 2005 | Ad 04/07/05--------- £ si 114400@1=114400 £ ic 2393750/2508150 (36 pages) |
5 July 2005 | Memorandum and Articles of Association (32 pages) |
5 July 2005 | Resolutions
|
5 July 2005 | Director resigned (1 page) |
13 June 2005 | Ad 01/06/05--------- £ si 18750@1=18750 £ ic 2375000/2393750 (2 pages) |
13 June 2005 | Ad 01/06/05--------- £ si 18750@1=18750 £ ic 2375000/2393750 (2 pages) |
23 May 2005 | Return made up to 17/05/05; full list of members
|
23 May 2005 | Return made up to 17/05/05; full list of members
|
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
25 August 2004 | Group of companies' accounts made up to 31 October 2003 (27 pages) |
25 August 2004 | Group of companies' accounts made up to 31 October 2003 (27 pages) |
7 June 2004 | Return made up to 17/05/04; full list of members (11 pages) |
7 June 2004 | Return made up to 17/05/04; full list of members (11 pages) |
27 May 2003 | Return made up to 17/05/03; full list of members (11 pages) |
27 May 2003 | Return made up to 17/05/03; full list of members (11 pages) |
6 March 2003 | Group of companies' accounts made up to 31 October 2002 (25 pages) |
6 March 2003 | Group of companies' accounts made up to 31 October 2002 (25 pages) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (3 pages) |
3 July 2002 | New director appointed (3 pages) |
30 May 2002 | Return made up to 17/05/02; full list of members
|
30 May 2002 | Return made up to 17/05/02; full list of members
|
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
22 January 2002 | Memorandum and Articles of Association (32 pages) |
22 January 2002 | Resolutions
|
22 January 2002 | Resolutions
|
22 January 2002 | Memorandum and Articles of Association (32 pages) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | New director appointed (2 pages) |
16 August 2001 | Ad 12/07/01--------- £ si 2374999@1=2374999 £ ic 1/2375000 (4 pages) |
16 August 2001 | Statement of affairs (60 pages) |
16 August 2001 | Statement of affairs (60 pages) |
16 August 2001 | Ad 12/07/01--------- £ si 2374999@1=2374999 £ ic 1/2375000 (4 pages) |
15 August 2001 | New secretary appointed;new director appointed (3 pages) |
15 August 2001 | Secretary resigned (1 page) |
15 August 2001 | Secretary resigned (1 page) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New secretary appointed;new director appointed (3 pages) |
15 August 2001 | New director appointed (2 pages) |
23 July 2001 | Partic of mort/charge * (8 pages) |
23 July 2001 | Partic of mort/charge * (8 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | Registered office changed on 17/07/01 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | Resolutions
|
17 July 2001 | Memorandum and Articles of Association (31 pages) |
17 July 2001 | Resolutions
|
17 July 2001 | New secretary appointed;new director appointed (2 pages) |
17 July 2001 | Secretary resigned (1 page) |
17 July 2001 | Nc inc already adjusted 12/07/01 (1 page) |
17 July 2001 | Accounting reference date extended from 31/05/02 to 31/10/02 (1 page) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | Nc inc already adjusted 12/07/01 (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
17 July 2001 | Accounting reference date extended from 31/05/02 to 31/10/02 (1 page) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | New secretary appointed;new director appointed (2 pages) |
17 July 2001 | Secretary resigned (1 page) |
17 July 2001 | Memorandum and Articles of Association (31 pages) |
20 June 2001 | Company name changed dmws 498 LIMITED\certificate issued on 20/06/01 (2 pages) |
20 June 2001 | Company name changed dmws 498 LIMITED\certificate issued on 20/06/01 (2 pages) |
17 May 2001 | Incorporation (40 pages) |
17 May 2001 | Incorporation (40 pages) |