Company NameAware Management Services Limited
Company StatusDissolved
Company Number01904649
CategoryPrivate Limited Company
Incorporation Date12 April 1985(39 years ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr James Henry Ware
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration26 years, 1 month (closed 13 February 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSomerset House T126, New Wing
Strand
London
WC2R 1LA
Director NameValerie Vanessa Gleadow Ware
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration12 years, 5 months (resigned 01 June 2004)
RoleTeacher
Correspondence Address21 Belitha Villas
London
N1 1PE
Secretary NameGroup Captain John William King
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 February 1998)
RoleCompany Director
Correspondence Address36 Valiant House
Vicarage Crescent
London
SW11 3LU
Secretary NameMr James Henry Ware
NationalityBritish
StatusResigned
Appointed18 February 1998(12 years, 10 months after company formation)
Appointment Duration8 years (resigned 01 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16b Barnsbury Park
London
N1 1HQ
Director NameSelena Helen Gleadow Ware
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(13 years after company formation)
Appointment Duration6 years, 1 month (resigned 01 June 2004)
RoleStudent
Correspondence Address21 Belitha Villas
London
N1 1PE
Director NameHarry Merlin Gleadow
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(19 years, 1 month after company formation)
Appointment Duration12 years, 9 months (resigned 11 March 2017)
RoleMusic Publisher
Country of ResidenceUnited Kingdom
Correspondence Address20 Fitzroy Square
London
W1T 6EJ
Director NamePrimrose Lucy Harmony Ware
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2004(19 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 04 May 2017)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address20 Fitzroy Square
London
W1T 6EJ
Director NameMr Marcus Arthur Gleadow Ware
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(20 years after company formation)
Appointment Duration11 years, 10 months (resigned 10 March 2017)
RoleChef
Country of ResidenceEngland
Correspondence Address20 Fitzroy Square
London
W1T 6EJ
Secretary NamePrimrose Lucy Harmony Gleadow Ware
NationalityBritish
StatusResigned
Appointed01 March 2006(20 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 09 April 2017)
RoleCompany Director
Correspondence Address20 Fitzroy Square
London
W1T 6EJ

Location

Registered AddressSomerset House T126, New Wing
Strand
London
WC2R 1LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

3 at £1James Henry Ware
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,222
Cash£1,839
Current Liabilities£14,841

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
17 November 2017Application to strike the company off the register (3 pages)
17 November 2017Application to strike the company off the register (3 pages)
4 September 2017Registered office address changed from 20 Fitzroy Square London W1T 6EJ England to Somerset House T126, New Wing Strand London WC2R 1LA on 4 September 2017 (1 page)
4 September 2017Registered office address changed from 20 Fitzroy Square London W1T 6EJ England to Somerset House T126, New Wing Strand London WC2R 1LA on 4 September 2017 (1 page)
7 June 2017Termination of appointment of Harry Merlin Gleadow as a director on 11 March 2017 (1 page)
7 June 2017Termination of appointment of Primrose Lucy Harmony Gleadow Ware as a secretary on 9 April 2017 (1 page)
7 June 2017Termination of appointment of Primrose Lucy Harmony Ware as a director on 4 May 2017 (1 page)
7 June 2017Termination of appointment of Primrose Lucy Harmony Gleadow Ware as a secretary on 9 April 2017 (1 page)
7 June 2017Termination of appointment of Primrose Lucy Harmony Ware as a director on 4 May 2017 (1 page)
7 June 2017Termination of appointment of Harry Merlin Gleadow as a director on 11 March 2017 (1 page)
7 June 2017Termination of appointment of Marcus Arthur Gleadow Ware as a director on 10 March 2017 (1 page)
7 June 2017Termination of appointment of Marcus Arthur Gleadow Ware as a director on 10 March 2017 (1 page)
17 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
27 September 2016Registered office address changed from 6 Grays Inn Square London WC1R 5AX to 20 Fitzroy Square London W1T 6EJ on 27 September 2016 (1 page)
27 September 2016Registered office address changed from 6 Grays Inn Square London WC1R 5AX to 20 Fitzroy Square London W1T 6EJ on 27 September 2016 (1 page)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 3
(5 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 3
(5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 3
(5 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 3
(5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 January 2014Director's details changed for Primrose Lucy Harmony Ware on 1 January 2013 (2 pages)
2 January 2014Director's details changed for Marcus Arthur Gleadow Ware on 1 January 2013 (2 pages)
2 January 2014Secretary's details changed for Primrose Lucy Harmony Gleadow Ware on 1 January 2013 (1 page)
2 January 2014Secretary's details changed for Primrose Lucy Harmony Gleadow Ware on 1 January 2013 (1 page)
2 January 2014Director's details changed for Primrose Lucy Harmony Ware on 1 January 2013 (2 pages)
2 January 2014Director's details changed for Mr James Henry Ware on 1 January 2013 (2 pages)
2 January 2014Director's details changed for Primrose Lucy Harmony Ware on 1 January 2013 (2 pages)
2 January 2014Director's details changed for Marcus Arthur Gleadow Ware on 1 January 2013 (2 pages)
2 January 2014Director's details changed for Harry Merlin Gleadow on 1 January 2013 (2 pages)
2 January 2014Director's details changed for Harry Merlin Gleadow on 1 January 2013 (2 pages)
2 January 2014Director's details changed for Marcus Arthur Gleadow Ware on 1 January 2013 (2 pages)
2 January 2014Director's details changed for Mr James Henry Ware on 1 January 2013 (2 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 3
(5 pages)
2 January 2014Secretary's details changed for Primrose Lucy Harmony Gleadow Ware on 1 January 2013 (1 page)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 3
(5 pages)
2 January 2014Director's details changed for Mr James Henry Ware on 1 January 2013 (2 pages)
2 January 2014Director's details changed for Harry Merlin Gleadow on 1 January 2013 (2 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
28 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
9 February 2010Director's details changed for Primrose Lucy Harmony Ware on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Marcus Arthur Gleadow Ware on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Marcus Arthur Gleadow Ware on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Harry Merlin Gleadow on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
9 February 2010Director's details changed for Primrose Lucy Harmony Ware on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Harry Merlin Gleadow on 1 October 2009 (2 pages)
24 December 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
21 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 January 2009Director's change of particulars / james ware / 25/04/2008 (1 page)
20 January 2009Secretary's change of particulars / primrose gleadow ware / 01/07/2007 (1 page)
20 January 2009Director's change of particulars / marcus gleadow ware / 25/04/2008 (1 page)
20 January 2009Director's change of particulars / primrose ware / 01/07/2007 (1 page)
16 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2008Director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
3 October 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
19 January 2007Return made up to 31/12/06; full list of members (8 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
3 July 2006Secretary resigned (1 page)
3 July 2006New secretary appointed (2 pages)
14 June 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
11 January 2006Return made up to 31/12/05; full list of members (8 pages)
5 October 2005New director appointed (1 page)
27 April 2005New director appointed (1 page)
9 February 2005Registered office changed on 09/02/05 from: 30 old burlington street london W1S 3NL (1 page)
20 January 2005Return made up to 31/12/04; full list of members (7 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
26 July 2004Registered office changed on 26/07/04 from: 1 old burlington street london W1S 3NL (1 page)
8 July 2004New director appointed (2 pages)
6 February 2004Return made up to 31/12/03; full list of members (7 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
17 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 17/01/03
(7 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
23 January 2002Total exemption full accounts made up to 31 March 2000 (6 pages)
11 January 2002Return made up to 31/12/01; full list of members (7 pages)
7 March 2001Return made up to 31/12/00; full list of members (7 pages)
7 March 2000Return made up to 31/12/99; full list of members (7 pages)
21 January 2000Full accounts made up to 31 March 1999 (6 pages)
12 March 1999Amended full accounts made up to 31 March 1998 (6 pages)
9 March 1999Full accounts made up to 31 March 1998 (6 pages)
19 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 August 1998New director appointed (2 pages)
26 July 1998Return made up to 31/12/97; no change of members (4 pages)
25 February 1998New secretary appointed (2 pages)
25 February 1998Secretary resigned (1 page)
4 February 1998Registered office changed on 04/02/98 from: the grove pipers lane harpenden herts. AL5 1AH (1 page)
3 February 1998Full accounts made up to 31 March 1997 (7 pages)
15 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 1997Return made up to 31/12/96; no change of members (5 pages)
15 April 1997Full accounts made up to 31 March 1996 (7 pages)
18 July 1996Director's particulars changed (1 page)
8 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 September 1995Full accounts made up to 31 March 1995 (7 pages)
17 March 1995Return made up to 31/12/94; no change of members (4 pages)
12 April 1985Incorporation (18 pages)