Company Information for DMWSL 699 LIMITED
15 CANADA SQUARE, LONDON, E14 5GL,
|
Company Registration Number
07970287
Private Limited Company
Liquidation |
Company Name | |
---|---|
DMWSL 699 LIMITED | |
Legal Registered Office | |
15 CANADA SQUARE LONDON E14 5GL Other companies in W4 | |
Company Number | 07970287 | |
---|---|---|
Company ID Number | 07970287 | |
Date formed | 2012-02-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 17/03/2019 | |
Latest return | 29/02/2016 | |
Return next due | 29/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-10-06 10:50:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL ALAN QUARTIERI |
||
MICHAEL ALAN QUARTIERI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW STUART DAVEY |
Director | ||
SILAS AUGUSTINE JOHN BROWN |
Company Secretary | ||
SILAS AUGUSTINE JOHN BROWN |
Director | ||
ERIC JOHN MATEJEVICH |
Director | ||
COLIN JOHN ROWLANDS |
Director | ||
JEREMY THOMPSON-HILL |
Director | ||
SUSANNA GAY UNDERWOOD |
Company Secretary | ||
DAVID ANDREW LOVEDAY |
Director | ||
DM COMPANY SERVICES (LONDON) LIMITED |
Company Secretary | ||
MARTIN JAMES MCNAIR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LNW GAMING UK LIMITED | Company Secretary | 2018-02-28 | CURRENT | 2004-07-20 | Active | |
OPENBET RETAIL LIMITED | Company Secretary | 2018-02-28 | CURRENT | 1992-07-13 | Active | |
N T MEDIA LIMITED | Company Secretary | 2018-02-28 | CURRENT | 1997-07-24 | Liquidation | |
OPENBET TECHNOLOGIES LIMITED | Company Secretary | 2018-02-28 | CURRENT | 2008-10-01 | Active | |
OB MIDCO LIMITED | Company Secretary | 2018-02-28 | CURRENT | 2010-12-03 | Liquidation | |
NYX DIGITAL GAMING (OB SPV) LIMITED | Company Secretary | 2018-02-28 | CURRENT | 2016-03-07 | Liquidation | |
NYX DIGITAL GAMING (BETDIGITAL HOLDINGS) LIMITED | Company Secretary | 2018-02-28 | CURRENT | 2016-04-29 | Active - Proposal to Strike off | |
OB ACQUISITION LIMITED | Company Secretary | 2018-02-28 | CURRENT | 2010-10-26 | Liquidation | |
OB FINANCING LIMITED | Company Secretary | 2018-02-28 | CURRENT | 2010-12-03 | Liquidation | |
OB TOPCO LIMITED | Company Secretary | 2018-02-28 | CURRENT | 2010-12-20 | Liquidation | |
BETDIGITAL LTD | Company Secretary | 2018-02-28 | CURRENT | 2011-03-02 | Active - Proposal to Strike off | |
NYX DIGITAL GAMING (OB HOLDINGS) LIMITED | Company Secretary | 2018-02-28 | CURRENT | 2016-03-07 | Liquidation | |
OPENBET LIMITED | Company Secretary | 2018-02-28 | CURRENT | 1995-12-06 | Active | |
WAGERLOGIC (UK) LIMITED | Company Secretary | 2018-02-28 | CURRENT | 2001-07-23 | Active | |
LNW UK HOLDINGS LIMITED | Director | 2018-03-27 | CURRENT | 2018-03-27 | Active | |
LNW GAMING UK LIMITED | Director | 2018-02-28 | CURRENT | 2004-07-20 | Active | |
OPENBET RETAIL LIMITED | Director | 2018-02-28 | CURRENT | 1992-07-13 | Active | |
N T MEDIA LIMITED | Director | 2018-02-28 | CURRENT | 1997-07-24 | Liquidation | |
OPENBET TECHNOLOGIES LIMITED | Director | 2018-02-28 | CURRENT | 2008-10-01 | Active | |
OB MIDCO LIMITED | Director | 2018-02-28 | CURRENT | 2010-12-03 | Liquidation | |
NYX DIGITAL GAMING (OB SPV) LIMITED | Director | 2018-02-28 | CURRENT | 2016-03-07 | Liquidation | |
NYX DIGITAL GAMING (BETDIGITAL HOLDINGS) LIMITED | Director | 2018-02-28 | CURRENT | 2016-04-29 | Active - Proposal to Strike off | |
OB ACQUISITION LIMITED | Director | 2018-02-28 | CURRENT | 2010-10-26 | Liquidation | |
OB FINANCING LIMITED | Director | 2018-02-28 | CURRENT | 2010-12-03 | Liquidation | |
OB TOPCO LIMITED | Director | 2018-02-28 | CURRENT | 2010-12-20 | Liquidation | |
BETDIGITAL LTD | Director | 2018-02-28 | CURRENT | 2011-03-02 | Active - Proposal to Strike off | |
NYX DIGITAL GAMING (OB HOLDINGS) LIMITED | Director | 2018-02-28 | CURRENT | 2016-03-07 | Liquidation | |
OPENBET LIMITED | Director | 2018-02-28 | CURRENT | 1995-12-06 | Active | |
WAGERLOGIC (UK) LIMITED | Director | 2018-02-28 | CURRENT | 2001-07-23 | Active | |
LNW GAMING AND SYSTEMS HOLDINGS LIMITED | Director | 2017-12-08 | CURRENT | 2017-12-08 | Active | |
LNW GAMING AND SYSTEMS LIMITED | Director | 2017-11-30 | CURRENT | 1998-04-01 | Active - Proposal to Strike off | |
CUSTOMIZED GAMES LIMITED | Director | 2016-02-11 | CURRENT | 2007-03-02 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/19 FROM Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA01 | Previous accounting period shortened from 30/12/17 TO 29/12/17 | |
AA01 | Previous accounting period shortened from 31/12/17 TO 30/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW STUART DAVEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ALAN QUARTIERI | |
AP03 | Appointment of Mr Michael Alan Quartieri as company secretary on 2018-02-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC MATEJEVICH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SILAS BROWN | |
TM02 | Termination of appointment of Silas Augustine John Brown on 2018-02-28 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ERIC JOHN MATEJEVICH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN JOHN ROWLANDS | |
AP01 | DIRECTOR APPOINTED MR MATTHEW STUART DAVEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY THOMPSON-HILL | |
AP01 | DIRECTOR APPOINTED MR SILAS AUGUSTINE JOHN BROWN | |
LATEST SOC | 07/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | |
AA01 | Current accounting period extended from 30/06/16 TO 31/12/16 | |
LATEST SOC | 09/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/02/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/02/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED SILAS AUGUSTINE JOHN BROWN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUSANNA UNDERWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID LOVEDAY | |
AP03 | SECRETARY APPOINTED SILAS AUGUSTINE JOHN BROWN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUSANNA UNDERWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID LOVEDAY | |
AR01 | 28/02/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JEREMY THOMPSON-HILL | |
AP03 | SECRETARY APPOINTED SUSANNA GAY UNDERWOOD | |
AP01 | DIRECTOR APPOINTED COLIN ROWLANDS | |
AP01 | DIRECTOR APPOINTED MR DAVID ANDREW LOVEDAY | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/2012 FROM BROADGATE TOWER 20 PRIMROSE STREET LONDON EC2A 2EW UNITED KINGDOM | |
AA01 | CURREXT FROM 28/02/2013 TO 30/06/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN MCNAIR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES (LONDON) LIMITED | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DMWSL 699 LIMITED
Called Up Share Capital | 2012-02-29 | £ 1 |
---|---|---|
Shareholder Funds | 2012-02-29 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as DMWSL 699 LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |