Company Name32123 Fortress Of Spirits 666 Limited
Company StatusDissolved
Company Number02792342
CategoryPrivate Limited Company
Incorporation Date22 February 1993(31 years, 2 months ago)
Dissolution Date12 April 2016 (8 years ago)
Previous NameWorld Entertainment News Network Limited

Business Activity

Section JInformation and communication
SIC 9240News agency activities
SIC 63910News agency activities

Directors

Director NameMr Lloyd Raymond Beiny
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1993(1 week, 1 day after company formation)
Appointment Duration23 years, 1 month (closed 12 April 2016)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address4a Tileyard Studios
Tileyard Road
London
N7 9AH
Director NameMs Jacqueline Deborah Ashby
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityEnglish
StatusClosed
Appointed23 October 1995(2 years, 8 months after company formation)
Appointment Duration20 years, 5 months (closed 12 April 2016)
RoleAdministration Director
Country of ResidenceEngland
Correspondence Address35 Tileyard Studios
Tileyard Road
London
N7 9AH
Secretary NameMs Jacqueline Deborah Ashby
NationalityEnglish
StatusClosed
Appointed01 August 1998(5 years, 5 months after company formation)
Appointment Duration17 years, 8 months (closed 12 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4a Tileyard Studios
Tileyard Road
London
N7 9AH
Director NameKevin Michael Lewin
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2000(7 years after company formation)
Appointment Duration16 years, 1 month (closed 12 April 2016)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address4a Tileyard Studios
Tileyard Road
London
N7 9AH
Director NameAlan Costis
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2001(8 years, 9 months after company formation)
Appointment Duration14 years, 4 months (closed 12 April 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Tileyard Studios
Tileyard Road
London
N7 9AH
Director NameMr Owen Beiny
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2005(12 years, 1 month after company formation)
Appointment Duration11 years (closed 12 April 2016)
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence Address4a Tileyard Studios
Tileyard Road
London
N7 9AH
Director NameMr Anthony Cohen
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(same day as company formation)
RoleChartered Accountant
Correspondence Address22 Adelaide Close
Stanmore
Middlesex
HA7 3EN
Secretary NameMr Martin Jeremy Benton
NationalityBritish
StatusResigned
Appointed22 February 1993(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Lawrence Gardens
Mill Hill
London
NW7 4JT
Director NameJonathan Ashby
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(1 week, 1 day after company formation)
Appointment Duration8 years, 10 months (resigned 14 January 2002)
RoleJournalist
Correspondence Address63 Cat Hill
East Barnet
Hertfordshire
EN4 8HP
Director NameMr Frank Gilbert
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(1 week, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 07 December 1994)
RoleInformation Technology Consult
Country of ResidenceUnited Kingdom
Correspondence Address15 Ashurst Road
Cockfosters
Barnet
Hertfordshire
EN4 9LE
Director NameMalcolm Steele
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(1 week, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 20 December 1994)
RoleManagement Controller
Correspondence Address13 Burleigh Gardens
London
N14 5AH
Director NameMalcolm Steele
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(1 week, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 20 December 1994)
RoleManagement Controller
Correspondence Address13 Burleigh Gardens
London
N14 5AH
Secretary NameMalcolm Steele
NationalityBritish
StatusResigned
Appointed02 March 1993(1 week, 1 day after company formation)
Appointment Duration5 years, 5 months (resigned 01 August 1998)
RoleManagement Controller
Correspondence Address13 Burleigh Gardens
London
N14 5AH
Director NameMr Frank Gilbert
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(6 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2000)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Ashurst Road
Cockfosters
Barnet
Hertfordshire
EN4 9LE
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed22 February 1993(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed22 February 1993(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Location

Registered Address4a Tileyard Studios
Tileyard Road
London
N7 9AH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Shareholders

100 at £1Wenn Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
18 January 2016Application to strike the company off the register (4 pages)
18 January 2016Application to strike the company off the register (4 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
9 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
9 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
17 February 2015Director's details changed for Acqueline Deborah Ashby on 22 February 2014 (2 pages)
17 February 2015Director's details changed for Acqueline Deborah Ashby on 22 February 2014 (2 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
24 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
22 January 2014Registered office address changed from 35 Tileyard Studios Tileyard Road London N7 9AH England on 22 January 2014 (1 page)
22 January 2014Registered office address changed from 35 Tileyard Studios Tileyard Road London N7 9AH England on 22 January 2014 (1 page)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
14 March 2012Company name changed world entertainment news network LIMITED\certificate issued on 14/03/12
  • RES15 ‐ Change company name resolution on 2012-02-28
(2 pages)
14 March 2012Change of name notice (2 pages)
14 March 2012Change of name notice (2 pages)
14 March 2012Company name changed world entertainment news network LIMITED\certificate issued on 14/03/12
  • RES15 ‐ Change company name resolution on 2012-02-28
(2 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
23 March 2011Director's details changed for Acqueline Deborah Ashby on 23 March 2011 (2 pages)
23 March 2011Director's details changed for Acqueline Deborah Ashby on 23 March 2011 (2 pages)
23 March 2011Director's details changed for Mr Lloyd Raymond Beiny on 23 March 2011 (2 pages)
23 March 2011Registered office address changed from 35 Kings Exchange Tileyard Road Kings Cross London N7 9AH on 23 March 2011 (1 page)
23 March 2011Registered office address changed from 35 Kings Exchange Tileyard Road Kings Cross London N7 9AH on 23 March 2011 (1 page)
23 March 2011Director's details changed for Mr Lloyd Raymond Beiny on 23 March 2011 (2 pages)
23 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 March 2010Director's details changed for Kevin Michael Lewin on 22 March 2010 (2 pages)
31 March 2010Director's details changed for Kevin Michael Lewin on 22 March 2010 (2 pages)
31 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (7 pages)
31 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (7 pages)
30 March 2010Secretary's details changed for Jackie Deborah Ashby on 22 March 2010 (1 page)
30 March 2010Director's details changed for Lloyd Raymond Beiny on 22 March 2010 (2 pages)
30 March 2010Director's details changed for Alan Costis on 22 March 2010 (2 pages)
30 March 2010Director's details changed for Kevin Michael Lewin on 1 October 2009 (2 pages)
30 March 2010Secretary's details changed for Jackie Deborah Ashby on 22 March 2010 (1 page)
30 March 2010Director's details changed for Owen Beiny on 22 March 2010 (2 pages)
30 March 2010Director's details changed for Jackie Deborah Ashby on 22 March 2010 (2 pages)
30 March 2010Director's details changed for Lloyd Raymond Beiny on 22 March 2010 (2 pages)
30 March 2010Director's details changed for Owen Beiny on 22 March 2010 (2 pages)
30 March 2010Director's details changed for Alan Costis on 22 March 2010 (2 pages)
30 March 2010Director's details changed for Kevin Michael Lewin on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Jackie Deborah Ashby on 22 March 2010 (2 pages)
30 March 2010Director's details changed for Kevin Michael Lewin on 1 October 2009 (2 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 March 2009Return made up to 22/02/09; full list of members (5 pages)
18 March 2009Return made up to 22/02/09; full list of members (5 pages)
17 March 2009Director's change of particulars / lloyd beiny / 09/03/2009 (1 page)
17 March 2009Director's change of particulars / owen beiny / 09/03/2009 (1 page)
17 March 2009Director's change of particulars / owen beiny / 09/03/2009 (1 page)
17 March 2009Director's change of particulars / kevin lewin / 09/03/2009 (1 page)
17 March 2009Director's change of particulars / kevin lewin / 09/03/2009 (1 page)
17 March 2009Director's change of particulars / lloyd beiny / 09/03/2009 (1 page)
26 February 2009Director's change of particulars / lloyd beiny / 18/02/2009 (1 page)
26 February 2009Director's change of particulars / lloyd beiny / 18/02/2009 (1 page)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 April 2008Return made up to 22/02/08; full list of members (4 pages)
23 April 2008Return made up to 22/02/08; full list of members (4 pages)
25 February 2008Director's change of particulars / owen beiny / 20/02/2008 (1 page)
25 February 2008Director's change of particulars / owen beiny / 20/02/2008 (1 page)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 March 2007Return made up to 22/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 March 2007Return made up to 22/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 November 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
27 November 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
28 September 2006Amended accounts made up to 31 May 2005 (6 pages)
28 September 2006Amended accounts made up to 31 May 2005 (6 pages)
31 March 2006Accounts for a small company made up to 31 May 2005 (6 pages)
31 March 2006Accounts for a small company made up to 31 May 2005 (6 pages)
6 March 2006Return made up to 22/02/06; full list of members (9 pages)
6 March 2006Return made up to 22/02/06; full list of members (9 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
21 March 2005Accounts for a small company made up to 31 May 2004 (6 pages)
21 March 2005Accounts for a small company made up to 31 May 2004 (6 pages)
16 March 2005Return made up to 22/02/05; full list of members (9 pages)
16 March 2005Return made up to 22/02/05; full list of members (9 pages)
16 November 2004Declaration of satisfaction of mortgage/charge (1 page)
16 November 2004Declaration of satisfaction of mortgage/charge (1 page)
26 March 2004Full accounts made up to 31 May 2003 (11 pages)
26 March 2004Full accounts made up to 31 May 2003 (11 pages)
19 February 2004Return made up to 22/02/04; full list of members (9 pages)
19 February 2004Return made up to 22/02/04; full list of members (9 pages)
27 March 2003Accounts for a small company made up to 31 May 2002 (7 pages)
27 March 2003Accounts for a small company made up to 31 May 2002 (7 pages)
1 March 2003Return made up to 22/02/03; full list of members (7 pages)
1 March 2003Return made up to 22/02/03; full list of members (7 pages)
13 November 2002Secretary's particulars changed;director's particulars changed (1 page)
13 November 2002Secretary's particulars changed;director's particulars changed (1 page)
17 April 2002Return made up to 22/02/02; full list of members (7 pages)
17 April 2002Director's particulars changed (1 page)
17 April 2002New director appointed (2 pages)
17 April 2002Director's particulars changed (1 page)
17 April 2002Return made up to 22/02/02; full list of members (7 pages)
17 April 2002New director appointed (2 pages)
11 February 2002Accounts for a small company made up to 31 May 2001 (7 pages)
11 February 2002Accounts for a small company made up to 31 May 2001 (7 pages)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
28 November 2001Registered office changed on 28/11/01 from: 47 st johns wood high street london. NW8 7NJ (1 page)
28 November 2001Registered office changed on 28/11/01 from: 47 st johns wood high street london. NW8 7NJ (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
29 March 2001Return made up to 22/02/01; full list of members (7 pages)
29 March 2001Return made up to 22/02/01; full list of members (7 pages)
26 October 2000Director resigned (1 page)
26 October 2000Director resigned (1 page)
24 August 2000Accounts for a small company made up to 31 May 2000 (7 pages)
24 August 2000Accounts for a small company made up to 31 May 2000 (7 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000Return made up to 22/02/00; full list of members (6 pages)
20 March 2000Return made up to 22/02/00; full list of members (6 pages)
20 March 2000New director appointed (2 pages)
22 November 1999Accounts for a small company made up to 31 May 1999 (7 pages)
22 November 1999Accounts for a small company made up to 31 May 1999 (7 pages)
16 August 1999New director appointed (1 page)
16 August 1999New director appointed (1 page)
10 March 1999Return made up to 22/02/99; full list of members (6 pages)
10 March 1999Return made up to 22/02/99; full list of members (6 pages)
27 November 1998Accounts for a small company made up to 31 May 1998 (7 pages)
27 November 1998Accounts for a small company made up to 31 May 1998 (7 pages)
21 August 1998New secretary appointed (1 page)
21 August 1998Secretary resigned;director resigned (1 page)
21 August 1998New secretary appointed (1 page)
21 August 1998Secretary resigned;director resigned (1 page)
3 March 1998Return made up to 22/02/98; full list of members (6 pages)
3 March 1998Return made up to 22/02/98; full list of members (6 pages)
12 January 1998Accounts for a small company made up to 31 May 1997 (7 pages)
12 January 1998Accounts for a small company made up to 31 May 1997 (7 pages)
4 March 1997Return made up to 22/02/97; full list of members (6 pages)
4 March 1997Return made up to 22/02/97; full list of members (6 pages)
7 November 1996Accounts for a small company made up to 31 May 1996 (8 pages)
7 November 1996Accounts for a small company made up to 31 May 1996 (8 pages)
23 February 1996Return made up to 22/02/96; full list of members (6 pages)
23 February 1996Return made up to 22/02/96; full list of members (6 pages)
28 January 1996Accounts for a small company made up to 31 May 1995 (8 pages)
28 January 1996Accounts for a small company made up to 31 May 1995 (8 pages)
15 November 1995New director appointed (4 pages)
15 November 1995New director appointed (4 pages)
15 November 1995New director appointed (4 pages)
15 November 1995New director appointed (4 pages)
3 March 1995Return made up to 22/02/95; full list of members (5 pages)
3 March 1995Return made up to 22/02/95; full list of members (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
2 March 1994Return made up to 22/02/94; full list of members (5 pages)
2 March 1994Return made up to 22/02/94; full list of members (5 pages)
21 May 1993Ad 02/03/93--------- £ si 100@1=100 £ ic 2/102 (2 pages)
21 May 1993Ad 02/03/93--------- £ si 100@1=100 £ ic 2/102 (2 pages)
22 February 1993Incorporation (16 pages)
22 February 1993Incorporation (16 pages)