Company NameAWR Lloyd Consulting Ltd
Company StatusDissolved
Company Number03146474
CategoryPrivate Limited Company
Incorporation Date15 January 1996(28 years, 3 months ago)
Dissolution Date15 January 2008 (16 years, 3 months ago)
Previous NamesEastern Vision Ltd and AWR Consulting Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRobert Bruce Wood
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1996(1 week after company formation)
Appointment Duration11 years, 12 months (closed 15 January 2008)
RoleConsultant
Correspondence AddressChequers The Street
West Clandon
Guildford
Surrey
GU4 7TG
Director NameJeremy William Dowling Ayre
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2003(7 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 15 January 2008)
RoleConsultant
Correspondence Address26th Floor Capital Tower
All Seasons Place 87/1 Wireless Rd
Bangkok
10330
Foreign
Director NameAlexander James Wood
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2003(7 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 15 January 2008)
RoleConsultant
Correspondence Address15/4 Prompack Gardens
Sukhumvit Soi 49/6
Bangkok
10110
Foreign
Secretary NameAlexander James Wood
NationalityBritish
StatusClosed
Appointed06 May 2003(7 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 15 January 2008)
RoleConsultant
Correspondence Address15/4 Prompack Gardens
Sukhumvit Soi 49/6
Bangkok
10110
Foreign
Director NameMrs Marie-Elisabeth Virginie Wood
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish & French
StatusResigned
Appointed22 January 1996(1 week after company formation)
Appointment Duration7 years, 3 months (resigned 06 May 2003)
RoleJournalist
Correspondence Address12b Sanguan Sap Mansion
46-46/2 Soi Phikul (Sathorn 9)
South Sathorn Road
Yannawa Sathorn Bkk 10120
Thailand
Secretary NameMrs Marie-Elisabeth Virginie Wood
NationalityBritish & French
StatusResigned
Appointed22 January 1996(1 week after company formation)
Appointment Duration7 years, 3 months (resigned 06 May 2003)
RoleJournalist
Correspondence Address12b Sanguan Sap Mansion
46-46/2 Soi Phikul (Sathorn 9)
South Sathorn Road
Yannawa Sathorn Bkk 10120
Thailand
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 January 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Harold Benjamin
Hill House 67-71 Lowlands Road
Harrow
Middlesex
HA1 3EQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2007First Gazette notice for voluntary strike-off (1 page)
31 July 2007Application for striking-off (1 page)
26 March 2007Return made up to 15/01/07; full list of members (7 pages)
3 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
31 January 2006Return made up to 15/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
7 February 2005Return made up to 15/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 November 2004Director's particulars changed (1 page)
2 April 2004Return made up to 15/01/04; full list of members (8 pages)
7 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 October 2003Ad 06/05/03--------- £ si 198@1 (2 pages)
23 September 2003New director appointed (2 pages)
6 June 2003Ad 06/05/03--------- £ si 198@1=198 £ ic 2/200 (2 pages)
17 May 2003New secretary appointed;new director appointed (1 page)
17 May 2003Secretary resigned;director resigned (1 page)
27 January 2003Registered office changed on 27/01/03 from: harold benjamin & littlejohn hill house 67-71 lowlands road harrow middlesex HA1 3EQ (1 page)
27 January 2003Return made up to 15/01/03; full list of members (7 pages)
24 September 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
22 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 2002Return made up to 15/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2002Secretary's particulars changed;director's particulars changed (1 page)
14 September 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
22 January 2001Return made up to 15/01/01; full list of members (6 pages)
22 January 2001Registered office changed on 22/01/01 from: c/o harold benjamin & collins hill house 67- 71 lowlands road harrow middlesex HA1 3EQ (1 page)
7 September 2000Accounts for a small company made up to 30 June 2000 (5 pages)
27 January 2000Return made up to 15/01/00; full list of members (6 pages)
20 August 1999Accounts for a small company made up to 28 February 1999 (5 pages)
18 August 1999Accounting reference date extended from 28/02/00 to 30/06/00 (1 page)
25 March 1999Return made up to 15/01/99; no change of members (4 pages)
16 November 1998Accounts for a small company made up to 28 February 1998 (6 pages)
23 January 1998Return made up to 15/01/98; no change of members (4 pages)
13 November 1997Accounts for a small company made up to 28 February 1997 (6 pages)
22 January 1997Return made up to 15/01/97; full list of members (6 pages)
22 January 1997Secretary's particulars changed;director's particulars changed (1 page)
1 March 1996Accounting reference date notified as 28/02 (1 page)
15 February 1996Secretary resigned (2 pages)
15 February 1996New director appointed (1 page)
15 February 1996New secretary appointed;new director appointed (1 page)
15 February 1996Director resigned (2 pages)
14 February 1996Memorandum and Articles of Association (15 pages)
4 February 1996Registered office changed on 04/02/96 from: classic house 174/180 old street london EC1V 9BP (1 page)
2 February 1996Company name changed rosepress LIMITED\certificate issued on 05/02/96 (2 pages)
15 January 1996Incorporation (19 pages)