Company NameWillow Promotions Limited
Company StatusDissolved
Company Number02772619
CategoryPrivate Limited Company
Incorporation Date10 December 1992(31 years, 4 months ago)
Dissolution Date26 October 2004 (19 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Thomas Patrick McCormick
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1993(4 weeks after company formation)
Appointment Duration11 years, 9 months (closed 26 October 2004)
RoleRestauranteur
Correspondence AddressFlat 1
147/149 Gloucester Terrace
London
W2 6DX
Director NameMr William John Kennedy
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2001(8 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 26 October 2004)
RolePublisher
Country of ResidenceEngland
Correspondence Address142a Queensway
London
W2 6LS
Secretary NameMr Thomas Patrick McCormick
NationalityBritish
StatusClosed
Appointed28 November 2001(8 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 26 October 2004)
RoleCompany Director
Correspondence AddressFlat 1
147/149 Gloucester Terrace
London
W2 6DX
Secretary NameMs Kerry Walsh
NationalityBritish
StatusResigned
Appointed07 January 1993(4 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 28 November 2001)
RoleRestaurant Manager
Correspondence AddressJason Court
76 Wigmore Street
London
Director NameDavid John Humphrey
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(9 years, 6 months after company formation)
Appointment Duration11 months (resigned 30 May 2003)
RoleCompany Director
Correspondence AddressBarn End 6 Harvest Court
Wymondley Road, Willian
Letchworth
Hertfordshire
SG6 2UD
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed10 December 1992(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed10 December 1992(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address109 Gloucester Place
London
W1U 6JW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,196
Cash£2
Current Liabilities£1,198

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2004First Gazette notice for compulsory strike-off (1 page)
28 July 2003Registered office changed on 28/07/03 from: 65 goodyers ave radlett herts WD7 8AZ (1 page)
23 July 2003Director resigned (1 page)
27 February 2003Particulars of mortgage/charge (3 pages)
21 February 2003Return made up to 10/12/02; full list of members (7 pages)
11 February 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
12 September 2002Ad 03/07/02--------- £ si 97@1=97 £ ic 2/99 (2 pages)
22 August 2002New director appointed (2 pages)
22 April 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
15 February 2002Return made up to 10/12/01; full list of members (6 pages)
21 January 2002Secretary resigned (1 page)
21 January 2002New director appointed (2 pages)
21 January 2002New secretary appointed (2 pages)
8 March 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
15 January 2001Return made up to 10/12/00; full list of members (6 pages)
27 January 2000Return made up to 10/12/99; full list of members (6 pages)
26 January 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
18 February 1999Return made up to 10/12/98; no change of members (6 pages)
9 February 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
20 February 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
20 February 1998Return made up to 10/12/97; no change of members (4 pages)
6 February 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
6 February 1997Return made up to 10/12/96; full list of members (6 pages)
12 January 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
12 January 1996Return made up to 10/12/95; no change of members (4 pages)
30 March 1995Return made up to 10/12/94; no change of members (4 pages)
30 March 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
10 December 1992Incorporation (13 pages)