Company NameAWB Consulting Engineers Limited
Company StatusDissolved
Company Number03344894
CategoryPrivate Limited Company
Incorporation Date3 April 1997(27 years ago)
Dissolution Date3 September 2019 (4 years, 7 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthony William Barnes
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityNew Zealander
StatusClosed
Appointed29 April 1999(2 years after company formation)
Appointment Duration20 years, 4 months (closed 03 September 2019)
RoleMud Engineer
Correspondence Address598 Main Street
Palmerston North
New Zealand
Secretary NameJohn Richard Whitehead
NationalityBritish
StatusClosed
Appointed29 April 1999(2 years after company formation)
Appointment Duration20 years, 4 months (closed 03 September 2019)
RoleCompany Director
Correspondence Address34 Lincoln Terrace
Palmerston North
New Zealand
Director NameMr David Stephen Hunt
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(same day as company formation)
RoleSecretary
Correspondence Address35 Shelley Gardens
North Wembley
Middlesex
HA0 3QF
Director NameDawn Noel
NationalityBritish
StatusResigned
Appointed03 April 1997(same day as company formation)
RoleCompany Secretarial Assistant
Correspondence Address6 Cantley Road
Hanwell
London
W7 2BQ
Secretary NameLawson (London) Limited (Corporation)
StatusResigned
Appointed03 April 1997(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Location

Registered AddressAcre House 11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Anthony William Barnes
100.00%
Ordinary

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

18 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
6 February 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
6 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(4 pages)
9 February 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
2 June 2015Director's details changed for Anthony William Barnes on 8 May 2015 (2 pages)
2 June 2015Director's details changed for Anthony William Barnes on 8 May 2015 (2 pages)
2 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
2 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
9 February 2015Accounts for a dormant company made up to 30 April 2014 (4 pages)
9 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(4 pages)
9 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(4 pages)
5 February 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
2 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
18 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
17 April 2012Director's details changed for Anthony William Barnes on 1 April 2012 (2 pages)
17 April 2012Director's details changed for Anthony William Barnes on 1 April 2012 (2 pages)
23 January 2012Total exemption full accounts made up to 30 April 2011 (3 pages)
19 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
24 August 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
11 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption full accounts made up to 30 April 2009 (3 pages)
23 April 2009Return made up to 03/04/09; full list of members (3 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
18 April 2008Return made up to 03/04/08; full list of members (3 pages)
25 February 2008Total exemption full accounts made up to 30 April 2007 (3 pages)
4 May 2007Return made up to 03/04/07; full list of members (2 pages)
30 November 2006Total exemption full accounts made up to 30 April 2006 (3 pages)
13 April 2006Return made up to 03/04/06; full list of members (2 pages)
7 June 2005Total exemption full accounts made up to 30 April 2005 (3 pages)
3 May 2005Return made up to 03/04/05; full list of members (2 pages)
6 July 2004Total exemption full accounts made up to 30 April 2004 (3 pages)
6 May 2004Return made up to 03/04/04; full list of members (5 pages)
8 August 2003Total exemption full accounts made up to 30 April 2003 (3 pages)
29 May 2003Return made up to 03/04/03; full list of members (5 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
26 June 2002Return made up to 03/04/02; full list of members (5 pages)
5 March 2002Total exemption full accounts made up to 30 April 2001 (3 pages)
13 June 2001Return made up to 03/04/01; full list of members (5 pages)
6 February 2001Full accounts made up to 30 April 2000 (3 pages)
20 June 2000Return made up to 03/04/00; full list of members (5 pages)
1 March 2000Full accounts made up to 30 April 1999 (3 pages)
28 February 2000Delivery ext'd 3 mth 30/04/99 (1 page)
30 June 1999New director appointed (2 pages)
30 June 1999Director resigned (1 page)
22 June 1999Secretary resigned (1 page)
22 June 1999New secretary appointed (2 pages)
10 May 1999Company name changed kersten marketing services limit ed\certificate issued on 11/05/99 (2 pages)
27 April 1999Return made up to 03/04/99; full list of members (6 pages)
10 March 1999Full accounts made up to 30 April 1998 (3 pages)
15 October 1998Company name changed acre 133 LIMITED\certificate issued on 16/10/98 (2 pages)
13 October 1998Compulsory strike-off action has been discontinued (1 page)
12 October 1998Return made up to 03/04/98; full list of members (7 pages)
22 September 1998First Gazette notice for compulsory strike-off (1 page)
12 January 1998Director resigned (1 page)
3 April 1997Incorporation (15 pages)