Company NameThe Effects Warehouse Limited
Company StatusDissolved
Company Number03242798
CategoryPrivate Limited Company
Incorporation Date28 August 1996(27 years, 7 months ago)
Dissolution Date19 October 2017 (6 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 77291Renting and leasing of media entertainment equipment

Directors

Director NameMr Christopher Corbould
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1996(same day as company formation)
RoleSpecial Effects Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
Secretary NameMs Lynne Margaret Corbould
NationalityBritish
StatusClosed
Appointed31 July 2006(9 years, 11 months after company formation)
Appointment Duration11 years, 2 months (closed 19 October 2017)
RoleBuyer
Country of ResidenceEngland
Correspondence Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
Director NameMs Lynne Margaret Corbould
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2010(14 years after company formation)
Appointment Duration7 years, 1 month (closed 19 October 2017)
RoleSfx Buyer
Country of ResidenceEngland
Correspondence Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
Director NameStephen Hamilton
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1996(same day as company formation)
RoleSpecial Effects Technician
Correspondence Address7 Caenshill House
5 Chaucer Avenue
Weybridge
Surrey
KT13 0SS
Secretary NameStephen Hamilton
NationalityBritish
StatusResigned
Appointed28 August 1996(same day as company formation)
RoleSpecial Effects Technician
Correspondence Address7 Caenshill House
5 Chaucer Avenue
Weybridge
Surrey
KT13 0SS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 August 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1Christopher Charles Corbould
50.00%
Ordinary
50 at £1Lynne Margaret Corbould
50.00%
Ordinary

Financials

Year2014
Net Worth£608,237
Cash£549,012
Current Liabilities£83,590

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 October 2017Final Gazette dissolved following liquidation (1 page)
19 October 2017Final Gazette dissolved following liquidation (1 page)
19 July 2017Return of final meeting in a members' voluntary winding up (12 pages)
19 July 2017Return of final meeting in a members' voluntary winding up (12 pages)
26 April 2016Registered office address changed from 1 Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages)
26 April 2016Registered office address changed from 1 Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages)
5 April 2016Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to 1 Great Cumberland Place Marble Arch London W1H 7LW on 5 April 2016 (2 pages)
5 April 2016Appointment of a voluntary liquidator (1 page)
5 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-18
(1 page)
5 April 2016Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to 1 Great Cumberland Place Marble Arch London W1H 7LW on 5 April 2016 (2 pages)
5 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-18
(1 page)
5 April 2016Appointment of a voluntary liquidator (1 page)
30 March 2016Declaration of solvency (3 pages)
30 March 2016Declaration of solvency (3 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 September 2015Director's details changed for Mrs Lynne Margaret Corbould on 28 August 2015 (2 pages)
7 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
7 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
7 September 2015Director's details changed for Mrs Lynne Margaret Corbould on 28 August 2015 (2 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
8 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(4 pages)
10 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(4 pages)
9 April 2013Registered office address changed from 67 Westow Street London SE19 3RW United Kingdom on 9 April 2013 (1 page)
9 April 2013Registered office address changed from 67 Westow Street London SE19 3RW United Kingdom on 9 April 2013 (1 page)
9 April 2013Registered office address changed from 67 Westow Street London SE19 3RW United Kingdom on 9 April 2013 (1 page)
6 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
12 September 2011Secretary's details changed for Lynne Margaret Corbould on 29 August 2010 (1 page)
12 September 2011Director's details changed for Lynne Margaret Corbould on 28 August 2011 (2 pages)
12 September 2011Director's details changed for Christopher Corbould on 29 August 2010 (2 pages)
12 September 2011Secretary's details changed for Lynne Margaret Corbould on 29 August 2010 (1 page)
12 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
12 September 2011Director's details changed for Christopher Corbould on 29 August 2010 (2 pages)
12 September 2011Director's details changed for Lynne Margaret Corbould on 28 August 2011 (2 pages)
21 March 2011Appointment of Lynne Margaret Corbould as a director (3 pages)
21 March 2011Appointment of Lynne Margaret Corbould as a director (3 pages)
23 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
23 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
13 October 2009Annual return made up to 28 August 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 28 August 2009 with a full list of shareholders (3 pages)
7 April 2009Registered office changed on 07/04/2009 from chelco house 39 camberwell church street london SE5 8TR (1 page)
7 April 2009Registered office changed on 07/04/2009 from chelco house 39 camberwell church street london SE5 8TR (1 page)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 September 2008Return made up to 28/08/08; full list of members (3 pages)
15 September 2008Return made up to 28/08/08; full list of members (3 pages)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 September 2007Return made up to 28/08/07; full list of members (2 pages)
20 September 2007Return made up to 28/08/07; full list of members (2 pages)
27 September 2006Return made up to 28/08/06; full list of members (3 pages)
27 September 2006Location of debenture register (1 page)
27 September 2006Return made up to 28/08/06; full list of members (3 pages)
27 September 2006Location of debenture register (1 page)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 August 2006Secretary resigned;director resigned (1 page)
16 August 2006New secretary appointed (2 pages)
16 August 2006New secretary appointed (2 pages)
16 August 2006Secretary resigned;director resigned (1 page)
22 September 2005Location of register of members (1 page)
22 September 2005Location of register of members (1 page)
22 September 2005Return made up to 28/08/05; full list of members (3 pages)
22 September 2005Return made up to 28/08/05; full list of members (3 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 September 2004Return made up to 28/08/04; full list of members (7 pages)
9 September 2004Return made up to 28/08/04; full list of members (7 pages)
11 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 September 2003Return made up to 28/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 September 2003Return made up to 28/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 October 2002Return made up to 28/08/02; full list of members (7 pages)
6 October 2002Return made up to 28/08/02; full list of members (7 pages)
27 October 2001Return made up to 28/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 2001Return made up to 28/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
19 October 2000Return made up to 28/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 2000Return made up to 28/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
23 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 October 1999Return made up to 28/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 October 1999Return made up to 28/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
10 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
27 January 1999Registered office changed on 27/01/99 from: c/o graham cohen & co 16 south end croydon CR0 1DN (1 page)
27 January 1999Registered office changed on 27/01/99 from: c/o graham cohen & co 16 south end croydon CR0 1DN (1 page)
28 September 1998Return made up to 28/08/98; no change of members (4 pages)
28 September 1998Return made up to 28/08/98; no change of members (4 pages)
6 July 1998Full accounts made up to 31 March 1997 (11 pages)
6 July 1998Full accounts made up to 31 March 1997 (11 pages)
29 October 1997Return made up to 28/08/97; full list of members (6 pages)
29 October 1997Return made up to 28/08/97; full list of members (6 pages)
29 October 1997Secretary's particulars changed;director's particulars changed (1 page)
29 October 1997Secretary's particulars changed;director's particulars changed (1 page)
21 January 1997Ad 28/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 January 1997Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
21 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 1997Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
21 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 1997Ad 28/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
3 September 1996Director resigned (1 page)
3 September 1996New secretary appointed;new director appointed (2 pages)
3 September 1996Secretary resigned (1 page)
3 September 1996Director resigned (1 page)
3 September 1996Secretary resigned (1 page)
3 September 1996New secretary appointed;new director appointed (2 pages)
28 August 1996Incorporation (20 pages)
28 August 1996Incorporation (20 pages)