Company NameWard Green Services Limited
Company StatusDissolved
Company Number02927365
CategoryPrivate Limited Company
Incorporation Date10 May 1994(29 years, 11 months ago)
Dissolution Date2 April 2013 (11 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameGlen Thomas Ward
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1994(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address21 Manor Court Road
London
W7 3EJ
Secretary NameSandra Ann Ward
NationalityBritish
StatusClosed
Appointed01 June 1995(1 year after company formation)
Appointment Duration17 years, 10 months (closed 02 April 2013)
RoleSecretary
Correspondence Address21 Manor Court Road
London
W7 3EJ
Director NameMr David Charles Stafford Green
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address25 Gloucester Road
London
W5 4JA
Secretary NameGlen Thomas Ward
NationalityBritish
StatusResigned
Appointed10 May 1994(same day as company formation)
RoleChartered Surveyor
Correspondence Address64 St Dunstans Road
London
W7 2HB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 May 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address415 Linen Hall 162-168 Regent Street
London
W1B 5TE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

50 at £1Glen Thomas Ward
50.00%
Ordinary
50 at £1Sandra Ann Ward
50.00%
Ordinary

Financials

Year2014
Net Worth£6,747
Cash£22,518
Current Liabilities£15,864

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
11 December 2012Application to strike the company off the register (3 pages)
11 December 2012Application to strike the company off the register (3 pages)
8 June 2012Annual return made up to 10 May 2012 with a full list of shareholders
Statement of capital on 2012-06-08
  • GBP 100
(4 pages)
8 June 2012Annual return made up to 10 May 2012 with a full list of shareholders
Statement of capital on 2012-06-08
  • GBP 100
(4 pages)
4 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
4 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
18 February 2012Previous accounting period extended from 31 May 2011 to 31 August 2011 (1 page)
18 February 2012Previous accounting period extended from 31 May 2011 to 31 August 2011 (1 page)
17 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
7 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Glen Thomas Ward on 10 May 2010 (2 pages)
7 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Glen Thomas Ward on 10 May 2010 (2 pages)
19 May 2010Registered office address changed from 510 Linen Hall 162-168 Regent Street London W1B 5TF on 19 May 2010 (2 pages)
19 May 2010Registered office address changed from 510 Linen Hall 162-168 Regent Street London W1B 5TF on 19 May 2010 (2 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
19 June 2009Return made up to 10/05/09; full list of members (3 pages)
19 June 2009Return made up to 10/05/09; full list of members (3 pages)
2 April 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
2 April 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
28 January 2009Registered office changed on 28/01/2009 from 427 linen hall 162-168 regent street london W1B 5TE (1 page)
28 January 2009Registered office changed on 28/01/2009 from 427 linen hall 162-168 regent street london W1B 5TE (1 page)
11 June 2008Return made up to 10/05/08; full list of members (3 pages)
11 June 2008Return made up to 10/05/08; full list of members (3 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
22 October 2007Registered office changed on 22/10/07 from: c/o darby twyman jones 427 linen hall 162-168 regent street london W1B 5TE (1 page)
22 October 2007Registered office changed on 22/10/07 from: c/o darby twyman jones 427 linen hall 162-168 regent street london W1B 5TE (1 page)
7 September 2007Return made up to 10/05/07; no change of members (6 pages)
7 September 2007Return made up to 10/05/07; no change of members
  • 363(287) ‐ Registered office changed on 07/09/07
(6 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
22 August 2006Return made up to 10/05/06; full list of members (6 pages)
22 August 2006Return made up to 10/05/06; full list of members (6 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
2 August 2005Director's particulars changed (1 page)
2 August 2005Return made up to 10/05/05; full list of members (2 pages)
2 August 2005Director's particulars changed (1 page)
2 August 2005Secretary's particulars changed (1 page)
2 August 2005Secretary's particulars changed (1 page)
2 August 2005Return made up to 10/05/05; full list of members (2 pages)
19 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
19 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
12 July 2004Return made up to 10/05/04; full list of members (6 pages)
12 July 2004Return made up to 10/05/04; full list of members (6 pages)
1 June 2004Amended accounts made up to 31 May 2003 (5 pages)
1 June 2004Amended accounts made up to 31 May 2003 (5 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
23 May 2003Return made up to 10/05/03; full list of members (6 pages)
23 May 2003Return made up to 10/05/03; full list of members (6 pages)
6 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
6 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
27 May 2002Return made up to 10/05/02; full list of members (6 pages)
27 May 2002Return made up to 10/05/02; full list of members
  • 363(287) ‐ Registered office changed on 27/05/02
(6 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
2 July 2001Return made up to 10/05/01; full list of members (6 pages)
2 July 2001Return made up to 10/05/01; full list of members (6 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
8 June 2000Return made up to 10/05/00; full list of members (6 pages)
8 June 2000Return made up to 10/05/00; full list of members (6 pages)
22 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
22 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
7 May 1999Return made up to 10/05/99; full list of members (6 pages)
7 May 1999Return made up to 10/05/99; full list of members (6 pages)
2 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
2 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
11 May 1998Return made up to 10/05/98; no change of members (4 pages)
11 May 1998Return made up to 10/05/98; no change of members (4 pages)
9 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
9 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
7 May 1997Return made up to 10/05/97; no change of members (4 pages)
7 May 1997Return made up to 10/05/97; no change of members (4 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (4 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (4 pages)
16 May 1996Return made up to 10/05/96; full list of members (6 pages)
16 May 1996Return made up to 10/05/96; full list of members (6 pages)
21 June 1995Secretary resigned;new secretary appointed (2 pages)
21 June 1995Director resigned (2 pages)
21 June 1995Secretary resigned;new secretary appointed (2 pages)
21 June 1995Director resigned (2 pages)
19 May 1995Return made up to 10/05/95; full list of members
  • 363(287) ‐ Registered office changed on 19/05/95
(6 pages)
19 May 1995Return made up to 10/05/95; full list of members (6 pages)