Company NameWW Realisation 2 Limited
Company StatusDissolved
Company Number03045120
CategoryPrivate Limited Company
Incorporation Date11 April 1995(29 years ago)
Dissolution Date24 November 2009 (14 years, 5 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Stephen John East
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2008(13 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 24 November 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWhite Ladies
Birch Hill Shirley Hills
Surrey
CR0 5HT
Director NameStephen Gerard Sweeney
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(5 months, 2 weeks after company formation)
Appointment Duration2 days (resigned 28 September 1995)
RoleTrainee Sol
Correspondence Address21e Kingwood Road
Fulham
London
SW6 6SP
Director NameGlenn Anthony Hall
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(5 months, 2 weeks after company formation)
Appointment Duration2 days (resigned 28 September 1995)
RoleSolicitor
Correspondence AddressFlat 5 107 Sutherland Avenue
Maida Vale
London
W9 2QH
Secretary NameGlenn Anthony Hall
NationalityBritish
StatusResigned
Appointed26 September 1995(5 months, 2 weeks after company formation)
Appointment Duration2 days (resigned 28 September 1995)
RoleSolicitor
Correspondence AddressFlat 5 107 Sutherland Avenue
Maida Vale
London
W9 2QH
Director NameIvan Patrick Dunleavy
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(5 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 05 February 1999)
RoleAccountant
Correspondence AddressBois Heath Farm
Watchet Lane Little Kingshill
Great Missenden
Buckinghamshire
HP16 0DR
Director NameMichael John Diprose
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(5 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 25 April 1997)
RoleCompany Director
Correspondence Address4 Berwick Close
Marlow
Buckinghamshire
SL7 3XA
Secretary NameGeorge Kenneth Harvey
NationalityBritish
StatusResigned
Appointed28 September 1995(5 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 March 1996)
RoleSecretary
Correspondence Address22 Hillcroft Avenue
Pinner
Middlesex
HA5 5AW
Secretary NameBrian Beaumont Schofield
NationalityBritish
StatusResigned
Appointed12 March 1996(11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 July 1996)
RoleCompany Director
Correspondence AddressBadgers Bigfrith Lane
Cookham
Maidenhead
Berkshire
SL6 9UQ
Secretary NameJonathan Simon Bloom
NationalityBritish
StatusResigned
Appointed05 July 1996(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 November 1997)
RoleCompany Director
Correspondence Address8 Wavel Mews
South Hampstead
London
NW6 3AB
Director NameMr Robert Jonathan Callow
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(2 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 2003)
RoleSales Director
Country of ResidenceEngland
Correspondence Address36 Constantine Road
Hampstead
London
NW3 2NG
Secretary NameDavid Carl Anthony Chaston
NationalityBritish
StatusResigned
Appointed03 November 1997(2 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 January 2005)
RoleCompany Director
Correspondence Address67 Darlands Drive
Barnet
Hertfordshire
EN5 2DE
Director NameMr Richard John Green
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(4 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House
12a Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HR
Director NameMr David Benjamin Roberts
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(8 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThatched Cottage
Rake Lane Milford
Godalming
Surrey
GU8 5AB
Director NameTrevor Charles Bish Jones
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(9 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalford Manor
Wavendon Road, Salford
Milton Keynes
MK17 8BB
Director NameMr Christopher Charles Bevan Rogers
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(9 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House
Turville
Henley On Thames
Oxfordshire
RG9 6QL
Secretary NameSusan Sweny
NationalityBritish
StatusResigned
Appointed31 January 2005(9 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2006)
RoleCompany Director
Correspondence Address36 Halifax Street
Sydenham
London
SE26 6JA
Director NamePenelope Praill
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(9 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2007)
RoleSecretary
Correspondence Address5 Trout Hollow Bledlow Road
Saunderton
Princes Risborough
Buckinghamshire
HP27 9UA
Secretary NamePenelope Praill
NationalityBritish
StatusResigned
Appointed31 May 2006(11 years, 1 month after company formation)
Appointment Duration8 months (resigned 01 February 2007)
RoleSecretary
Correspondence Address5 Trout Hollow Bledlow Road
Saunderton
Princes Risborough
Buckinghamshire
HP27 9UA
Director NameChristopher David Scott
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(11 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 January 2009)
RoleSecretary
Correspondence Address2b Copenhagen Street
London
N1 0JD
Secretary NameChristopher David Scott
NationalityBritish
StatusResigned
Appointed01 February 2007(11 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 January 2009)
RoleSecretary
Correspondence Address2b Copenhagen Street
London
N1 0JD
Director NameNorose Limited (Corporation)
StatusResigned
Appointed11 April 1995(same day as company formation)
Correspondence AddressKempson House Camomile Street
London
EC3A 7AN
Director NameNorton Rose Limited (Corporation)
Date of BirthMarch 1988 (Born 36 years ago)
StatusResigned
Appointed11 April 1995(same day as company formation)
Correspondence AddressKempson House
Camomile Street
London
EC3A 7AN
Secretary NameNorton Rose Limited (Corporation)
StatusResigned
Appointed11 April 1995(same day as company formation)
Correspondence AddressKempson House
Camomile Street
London
EC3A 7AN

Location

Registered Address242 Marylebone Road
London
NW1 6JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts2 February 2008 (16 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

24 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2009Company name changed woolworths cinema club LIMITED\certificate issued on 04/03/09 (2 pages)
7 February 2009Appointment terminated director and secretary christopher scott (1 page)
26 August 2008Appointment terminated director trevor bish jones (1 page)
22 August 2008Director appointed stephen east (10 pages)
15 July 2008Director and secretary's change of particulars / christopher scott / 05/07/2008 (1 page)
30 June 2008Accounts for a dormant company made up to 2 February 2008 (7 pages)
6 May 2008Return made up to 11/04/08; no change of members (7 pages)
1 December 2007Registered office changed on 01/12/07 from: woolworth house 242-246 marylebone road london NW1 6JL (1 page)
30 November 2007Accounts for a dormant company made up to 3 February 2007 (7 pages)
6 June 2007Return made up to 11/04/07; no change of members (7 pages)
6 March 2007Secretary resigned;director resigned (1 page)
6 March 2007New secretary appointed;new director appointed (3 pages)
31 August 2006Accounts for a dormant company made up to 28 January 2006 (5 pages)
8 June 2006New secretary appointed (2 pages)
8 June 2006Secretary resigned (1 page)
5 June 2006Return made up to 11/04/06; full list of members (7 pages)
11 November 2005Accounts for a dormant company made up to 29 January 2005 (5 pages)
30 June 2005Accounting reference date extended from 31/12/04 to 31/01/05 (1 page)
10 May 2005New director appointed (2 pages)
10 May 2005Return made up to 11/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 May 2005Director resigned (1 page)
24 February 2005New secretary appointed (2 pages)
24 February 2005New director appointed (3 pages)
24 February 2005Registered office changed on 24/02/05 from: 76 dean street london W1D 3SQ (1 page)
24 February 2005New director appointed (4 pages)
24 February 2005Secretary resigned (1 page)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
23 February 2005Company name changed vci cinema club LIMITED\certificate issued on 23/02/05 (2 pages)
10 December 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
7 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 April 2004Return made up to 11/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2004Director's particulars changed (1 page)
24 March 2004Director's particulars changed (1 page)
5 November 2003New director appointed (2 pages)
5 November 2003Director resigned (1 page)
24 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
4 June 2003Return made up to 11/04/03; full list of members (7 pages)
11 March 2003Auditor's resignation (1 page)
28 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
2 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
21 May 2001Return made up to 11/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 August 2000Full accounts made up to 31 December 1999 (7 pages)
10 May 2000Return made up to 11/04/00; full list of members (6 pages)
6 January 2000Location of register of members (1 page)
6 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 1999Full accounts made up to 31 December 1998 (7 pages)
30 July 1999Director resigned (1 page)
30 July 1999New director appointed (2 pages)
13 May 1999Return made up to 11/04/99; no change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 November 1998Auditor's resignation (1 page)
17 November 1998Auditor's resignation (1 page)
28 October 1998Full accounts made up to 31 December 1997 (6 pages)
20 April 1998Return made up to 11/04/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 April 1998Registered office changed on 14/04/98 from: 36/38 caxton way watford hertfordshire WD6 8UF (1 page)
18 November 1997New secretary appointed (2 pages)
18 November 1997Secretary resigned (1 page)
28 October 1997Full accounts made up to 31 December 1996 (7 pages)
11 September 1997Director's particulars changed (1 page)
16 July 1997New director appointed (2 pages)
25 May 1997Return made up to 11/04/97; full list of members (9 pages)
9 May 1997Director resigned (1 page)
20 September 1996Full accounts made up to 31 December 1995 (7 pages)
22 July 1996Secretary resigned (2 pages)
21 July 1996New secretary appointed (1 page)
29 April 1996Return made up to 11/04/96; full list of members (7 pages)
26 March 1996New secretary appointed (2 pages)
15 March 1996Secretary resigned (2 pages)
13 October 1995Company name changed totrade LIMITED\certificate issued on 16/10/95 (4 pages)
9 October 1995Accounting reference date notified as 31/12 (1 page)
9 October 1995Director resigned (2 pages)
9 October 1995Registered office changed on 09/10/95 from: kempson house camomile street london EC3A 7AN (1 page)
9 October 1995New secretary appointed (4 pages)
9 October 1995New director appointed (2 pages)
9 October 1995Secretary resigned;director resigned (2 pages)
9 October 1995New director appointed (2 pages)
27 September 1995Director resigned (2 pages)
27 September 1995New director appointed (2 pages)
27 September 1995New secretary appointed;new director appointed (2 pages)
27 September 1995Secretary resigned;director resigned (2 pages)
11 April 1995Incorporation (29 pages)