Company NameRonald Ward Design Limited
Company StatusDissolved
Company Number01364349
CategoryPrivate Limited Company
Incorporation Date21 April 1978(46 years ago)
Dissolution Date10 February 2004 (20 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameInger Ward
Date of BirthMarch 1940 (Born 84 years ago)
NationalitySwedish
StatusClosed
Appointed28 December 1992(14 years, 8 months after company formation)
Appointment Duration11 years, 1 month (closed 10 February 2004)
RoleSecretary
Correspondence Address4 The Tithe Barn
Ripley Road, East Clandon
Guildford
Surrey
GU4 7SE
Director NameRonald Septimus Ward
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1992(14 years, 8 months after company formation)
Appointment Duration11 years, 1 month (closed 10 February 2004)
RoleDesign Consultant
Correspondence Address4 The Tithe Barn
Ripley Road, East Clandon
Guildford
Surrey
GU4 7SE
Secretary NameRonald Septimus Ward
NationalityBritish
StatusClosed
Appointed28 December 1992(14 years, 8 months after company formation)
Appointment Duration11 years, 1 month (closed 10 February 2004)
RoleCompany Director
Correspondence Address4 The Tithe Barn
Ripley Road, East Clandon
Guildford
Surrey
GU4 7SE

Location

Registered Address72 New Cavendish Street
London
W1M 8AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£22,134
Cash£9,014
Current Liabilities£979

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2003First Gazette notice for voluntary strike-off (1 page)
15 September 2003Application for striking-off (1 page)
13 August 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
14 January 2003Return made up to 28/12/02; full list of members (5 pages)
11 December 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
11 December 2002Accounting reference date shortened from 31/07/02 to 30/04/02 (1 page)
21 January 2002Return made up to 28/12/01; no change of members (4 pages)
3 November 2001Accounting reference date extended from 30/04/02 to 31/07/02 (1 page)
8 October 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
23 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
16 January 2001Return made up to 28/12/00; full list of members (5 pages)
15 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
2 February 2000Return made up to 28/12/99; full list of members (5 pages)
3 December 1999Director's particulars changed (1 page)
3 December 1999Secretary's particulars changed;director's particulars changed (1 page)
2 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
14 January 1999Return made up to 28/12/98; full list of members (5 pages)
2 July 1998Registered office changed on 02/07/98 from: 27-31 blandford street london W1H 3AD (1 page)
14 January 1998Return made up to 28/12/97; full list of members (5 pages)
10 December 1997Accounts for a small company made up to 30 April 1997 (5 pages)
7 January 1997Return made up to 28/12/96; full list of members (5 pages)
19 December 1996Accounts for a small company made up to 30 April 1996 (6 pages)
5 January 1996Return made up to 28/12/95; full list of members (6 pages)
22 August 1995Accounts for a small company made up to 30 April 1995 (5 pages)
14 July 1983Accounts made up to 30 April 1982 (10 pages)