DMWSL 488 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameDMWSL 488 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05575201
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DMWSL 488 LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is DMWSL 488 LIMITED located?

    Registered Office Address
    15th Floor 6 Bevis Marks
    EC3A 7BA London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DMWSL 488 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2021

    What are the latest filings for DMWSL 488 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Sep 27, 2022 with updates

    5 pagesCS01

    Termination of appointment of Lisa Susanne Gray as a director on Jul 15, 2022

    1 pagesTM01

    Statement of capital on Apr 08, 2022

    • Capital: GBP 1.176470
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Sheraz Afzal as a director on Apr 06, 2022

    1 pagesTM01

    Appointment of Ms Marie-Anne Bousaba as a director on Mar 29, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2021

    8 pagesAA

    Confirmation statement made on Sep 27, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2020

    8 pagesAA

    Registered office address changed from Unit 1 Castle Marina Road Nottingham NG7 1TN England to 15th Floor 6 Bevis Marks London EC3A 7BA on Nov 12, 2020

    1 pagesAD01

    Confirmation statement made on Sep 27, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    8 pagesAA

    Confirmation statement made on Sep 27, 2019 with no updates

    3 pagesCS01

    Appointment of Ms Lisa Gray as a director on Sep 06, 2019

    2 pagesAP01

    Appointment of Mr Sheraz Afzal as a director on Sep 06, 2019

    2 pagesAP01

    Termination of appointment of Justin Staadecker as a director on Sep 06, 2019

    1 pagesTM01

    Termination of appointment of Andrew James Smith as a director on May 08, 2019

    1 pagesTM01

    Full accounts made up to Jun 30, 2018

    16 pagesAA

    Termination of appointment of Tony Deakin as a director on Dec 01, 2018

    1 pagesTM01

    Confirmation statement made on Sep 27, 2018 with updates

    4 pagesCS01

    Who are the officers of DMWSL 488 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASHLEY, Jonathan
    6 Bevis Marks
    EC3A 7BA London
    15th Floor
    England
    Director
    6 Bevis Marks
    EC3A 7BA London
    15th Floor
    England
    EnglandAmerican243850150001
    BOUSABA, Marie-Anne
    6 Bevis Marks
    EC3A 7BA London
    15th Floor
    England
    Director
    6 Bevis Marks
    EC3A 7BA London
    15th Floor
    England
    United KingdomAustralian293005440001
    BIONDI, Lorna
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    Secretary
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    196290630001
    GOLD, Nick
    126 Hamilton Terrace
    St John's Wood
    NW8 9UT London
    Secretary
    126 Hamilton Terrace
    St John's Wood
    NW8 9UT London
    British111562560001
    MCKENZIE, Robbie
    Bevis Marks
    EC3A 7BA London
    6
    United Kingdom
    Secretary
    Bevis Marks
    EC3A 7BA London
    6
    United Kingdom
    195401970001
    PRIOR, Mark Lee
    Bevis Marks
    EC3A 7BA London
    6
    United Kingdom
    Secretary
    Bevis Marks
    EC3A 7BA London
    6
    United Kingdom
    178098990001
    RIVERS, Paul Edward
    Fox Cottage 1a Abingdon Road
    Tubney
    OX13 5QL Abingdon
    Oxfordshire
    Secretary
    Fox Cottage 1a Abingdon Road
    Tubney
    OX13 5QL Abingdon
    Oxfordshire
    British62321110002
    WALTON, Caroline Debra
    c/o Browne Jacobson Llp
    Gracechurch Street
    EC3V 0AS London
    77
    United Kingdom
    Secretary
    c/o Browne Jacobson Llp
    Gracechurch Street
    EC3V 0AS London
    77
    United Kingdom
    British151300480001
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    AFZAL, Sheraz
    6 Bevis Marks
    EC3A 7BA London
    15th Floor
    England
    Director
    6 Bevis Marks
    EC3A 7BA London
    15th Floor
    England
    United KingdomBritish251073350001
    BRYAN, Robert Andrew
    c/o Browne Jacobson Llp
    Gracechurch Street
    EC3V 0AS London
    77
    United Kingdom
    Director
    c/o Browne Jacobson Llp
    Gracechurch Street
    EC3V 0AS London
    77
    United Kingdom
    EnglandBritish122733810001
    COREPAL, Sanjiv Kumar
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    Director
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    United KingdomBritish205239750001
    DEAKIN, Tony
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    Director
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    United KingdomBritish210862440001
    DOWNES, Paul William Edwin
    Seven Acres
    Horsell Common
    GU21 4XY Woking
    Surrey
    Director
    Seven Acres
    Horsell Common
    GU21 4XY Woking
    Surrey
    United KingdomBritish18135910002
    ERICKSON, Eric George
    Lancaster Avenue
    Suite 300
    19312 Berwyn
    1436
    Usa
    Director
    Lancaster Avenue
    Suite 300
    19312 Berwyn
    1436
    Usa
    UsaUsa224104020001
    FILECCIA, Piero
    c/o Browne Jacobson Llp
    Gracechurch Street
    EC3V 0AS London
    77
    United Kingdom
    Director
    c/o Browne Jacobson Llp
    Gracechurch Street
    EC3V 0AS London
    77
    United Kingdom
    EnglandBritish116096800001
    GOLD, Nicholas Paul
    126 Hamilton Terrace
    St Johns Wood
    NW8 9UT London
    Director
    126 Hamilton Terrace
    St Johns Wood
    NW8 9UT London
    EnglandBritish53606570002
    GOLD, Nick
    40 Uphill Road
    Mill Hill
    NW7 4PP London
    Director
    40 Uphill Road
    Mill Hill
    NW7 4PP London
    British111781660001
    GRAY, Lisa Susanne
    6 Bevis Marks
    EC3A 7BA London
    15th Floor
    England
    Director
    6 Bevis Marks
    EC3A 7BA London
    15th Floor
    England
    EnglandBritish262153810001
    HIBBERD, Roy Wayne
    c/o Browne Jacobson Llp
    Gracechurch Street
    EC3V 0AS London
    77
    United Kingdom
    Director
    c/o Browne Jacobson Llp
    Gracechurch Street
    EC3V 0AS London
    77
    United Kingdom
    UsaUnited States158609380001
    HOWARD, Stuart John
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    Director
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    EnglandBritish192909600002
    JOHNSON-POENSGEN, Douglas Howard
    Bevis Marks
    EC3A 7BA London
    6
    United Kingdom
    Director
    Bevis Marks
    EC3A 7BA London
    6
    United Kingdom
    EnglandBritish192481000001
    KAYE, Kevin Richard
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    Director
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    EnglandBritish257480610001
    MASON, Robert Sturdee
    Blindwell House
    OX29 6PN North Leigh
    Oxfordshire
    Director
    Blindwell House
    OX29 6PN North Leigh
    Oxfordshire
    EnglandBritish149738610001
    MILLER, Matthew Nicholas
    40 Uphill Road
    Mill Hill
    NW7 4PP London
    Director
    40 Uphill Road
    Mill Hill
    NW7 4PP London
    EnglandBritish113831270002
    NUSSBAUM, Bennett Lawrence
    1436 Lancaster Avenue
    19312 Berwyn
    Dfg World
    Pa
    Usa
    Director
    1436 Lancaster Avenue
    19312 Berwyn
    Dfg World
    Pa
    Usa
    UsaAmerican192429350001
    PICCINI, Silvio Dante
    c/o Browne Jacobson Llp
    Gracechurch Street
    EC3V 0AS London
    77
    United Kingdom
    Director
    c/o Browne Jacobson Llp
    Gracechurch Street
    EC3V 0AS London
    77
    United Kingdom
    EnglandAmerican129300540002
    PRIOR, Mark Lee
    Bevis Marks
    EC3A 7BA London
    6
    United Kingdom
    Director
    Bevis Marks
    EC3A 7BA London
    6
    United Kingdom
    UsaAmerican177845480001
    RIVERS, Paul Edward
    Fox Cottage 1a Abingdon Road
    Tubney
    OX13 5QL Abingdon
    Oxfordshire
    Director
    Fox Cottage 1a Abingdon Road
    Tubney
    OX13 5QL Abingdon
    Oxfordshire
    EnglandBritish62321110002
    SMITH, Andrew James
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    Director
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    United KingdomBritish196638730001
    STAADECKER, Justin
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    Director
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    United KingdomBritish,American243826830001
    UNDERWOOD, Randy
    c/o Browne Jacobson Llp
    Gracechurch Street
    EC3V 0AS London
    77
    United Kingdom
    Director
    c/o Browne Jacobson Llp
    Gracechurch Street
    EC3V 0AS London
    77
    United Kingdom
    UsaUnited States134174560001
    WEISS, Jeffrey Allan
    c/o Browne Jacobson Llp
    Gracechurch Street
    EC3V 0AS London
    77
    United Kingdom
    Director
    c/o Browne Jacobson Llp
    Gracechurch Street
    EC3V 0AS London
    77
    United Kingdom
    UsaUnited States151303310006
    25 NOMINEES LIMITED
    Royal London House
    22-25 Finsbury Square
    EC2A 1DX London
    Director
    Royal London House
    22-25 Finsbury Square
    EC2A 1DX London
    42409900001

    Who are the persons with significant control of DMWSL 488 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aurajoki Holdings Uk Limited
    Mayfair Place
    W1J 8AJ London
    4th Floor Devonshire House
    England
    Feb 27, 2018
    Mayfair Place
    W1J 8AJ London
    4th Floor Devonshire House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Uk Companies, Companies House
    Registration Number010932249
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Dollar Financial Uk Limited
    Bevis Marks
    EC3A 7BA London
    6
    England
    Apr 06, 2016
    Bevis Marks
    EC3A 7BA London
    6
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredRegister Of Uk Companies, Companies House
    Registration Number3701758
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does DMWSL 488 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 05, 2006
    Delivered On Jun 08, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 08, 2006Registration of a charge (395)
    • Oct 06, 2017Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0