Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
DMWSL 874 Limited
DMWSL 874 Limited is a dissolved company incorporated on 30 October 2017 with the registered office located in London, Greater London. DMWSL 874 Limited was registered 7 years ago.
Watch Company
Status
Dissolved
Dissolved on
11 September 2019
(5 years ago)
Was
1 year 10 months old
at the time of dissolution
Following
liquidation
Company No
11038261
Private limited company
Age
7 years
Incorporated
30 October 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about DMWSL 874 Limited
Contact
Address
55 Baker Street
London
W1U 7EU
Same address for the past
6 years
Companies in W1U 7EU
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Lawson Douglas Steele
Director • None • British • Lives in UK • Born in Dec 1985
Mr Oliver James Millican
Director • Property Investor • British • Lives in Scotland • Born in Aug 1981
Stuart Allan George
Director • None • British • Lives in UK • Born in Dec 1987
Mr Barry Woods
Director • None • Irish • Lives in UK • Born in Feb 1982
Windward Global Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Windward Energy Limited
Lawson Douglas Steele and Stuart Allan George are mutual people.
Active
Bute Energy Limited
Lawson Douglas Steele and Stuart Allan George are mutual people.
Active
Twyn Hywel Energy Park Limited
Lawson Douglas Steele and Stuart Allan George are mutual people.
Active
Banc Du Energy Park Limited
Lawson Douglas Steele and Stuart Allan George are mutual people.
Active
Rhiwlas Energy Park Limited
Lawson Douglas Steele and Stuart Allan George are mutual people.
Active
Bute Energy (Cambria) Limited
Lawson Douglas Steele and Stuart Allan George are mutual people.
Active
Aberedw Energy Park Limited
Lawson Douglas Steele and Stuart Allan George are mutual people.
Active
Moelfre Energy Park Limited
Lawson Douglas Steele and Stuart Allan George are mutual people.
Active
See All Mutual Companies
Financials
DMWSL 874 Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
5 Years Ago on 11 Sep 2019
Registered Address Changed
6 Years Ago on 9 Jan 2019
Voluntary Liquidator Appointed
6 Years Ago on 4 Jan 2019
Declaration of Solvency
6 Years Ago on 4 Jan 2019
Confirmation Submitted
6 Years Ago on 6 Nov 2018
Appointment Details Changed
7 Years Ago on 8 Mar 2018
Andrew George Todd Resigned
7 Years Ago on 8 Feb 2018
Windward Global Limited (PSC) Appointed
7 Years Ago on 8 Feb 2018
Dm Company Services (London) Limited (PSC) Resigned
7 Years Ago on 8 Feb 2018
Mr Stuart Allan George Appointed
7 Years Ago on 8 Feb 2018
Get Alerts
Get Credit Report
Discover DMWSL 874 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 11 Sep 2019
Liquidators' statement of receipts and payments to 22 May 2019
Submitted on 11 Jun 2019
Return of final meeting in a members' voluntary winding up
Submitted on 11 Jun 2019
Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to 55 Baker Street London W1U 7EU on 9 January 2019
Submitted on 9 Jan 2019
Declaration of solvency
Submitted on 4 Jan 2019
Appointment of a voluntary liquidator
Submitted on 4 Jan 2019
Resolutions
Submitted on 4 Jan 2019
Confirmation statement made on 29 October 2018 with updates
Submitted on 6 Nov 2018
Director's details changed
Submitted on 8 Mar 2018
Termination of appointment of Andrew George Todd as a director on 8 February 2018
Submitted on 21 Feb 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs