London
N13 4TY
Director Name | Derek Blades |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 26 January 2011) |
Role | Company Director |
Country of Residence | Greater London |
Correspondence Address | 108 Woodhouse Road London N12 0RL |
Secretary Name | Lynden Alexander Blades |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1999(1 year, 2 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 08 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Woodside Park Road Finchley London N12 8RS |
Director Name | Lynden Alexander Blades |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 January 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 54 Woodside Park Road London N12 8RS |
Director Name | Indevor Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Correspondence Address | Belmont House 11 Bath Road Swindon SN1 4AS |
Secretary Name | Indevor Secretarial Services Limitd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Correspondence Address | Belmont House 11 Bath Road Swindon Wiltshire SN1 4AS |
Website | warfootage.com |
---|---|
Telephone | 07 973195313 |
Telephone region | Mobile |
Registered Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Lance Blades 50.00% Ordinary |
---|---|
1 at £1 | Lynden Alexander Blades 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£176 |
Current Liabilities | £1,306 |
Latest Accounts | 10 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 10 June |
27 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2017 | Voluntary strike-off action has been suspended (1 page) |
9 September 2017 | Voluntary strike-off action has been suspended (1 page) |
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2017 | Application to strike the company off the register (3 pages) |
20 July 2017 | Application to strike the company off the register (3 pages) |
24 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2016 | Total exemption small company accounts made up to 10 June 2015 (3 pages) |
6 May 2016 | Total exemption small company accounts made up to 10 June 2015 (3 pages) |
18 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
9 March 2015 | Total exemption small company accounts made up to 10 June 2014 (3 pages) |
9 March 2015 | Total exemption small company accounts made up to 10 June 2014 (3 pages) |
9 January 2015 | Termination of appointment of Lynden Alexander Blades as a secretary on 8 January 2015 (1 page) |
9 January 2015 | Termination of appointment of Lynden Alexander Blades as a director on 8 January 2015 (1 page) |
9 January 2015 | Termination of appointment of Lynden Alexander Blades as a director on 8 January 2015 (1 page) |
9 January 2015 | Termination of appointment of Lynden Alexander Blades as a secretary on 8 January 2015 (1 page) |
9 January 2015 | Termination of appointment of Lynden Alexander Blades as a secretary on 8 January 2015 (1 page) |
9 January 2015 | Termination of appointment of Lynden Alexander Blades as a director on 8 January 2015 (1 page) |
16 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
6 March 2014 | Total exemption small company accounts made up to 10 June 2013 (3 pages) |
6 March 2014 | Total exemption small company accounts made up to 10 June 2013 (3 pages) |
16 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
14 March 2013 | Total exemption small company accounts made up to 10 June 2012 (3 pages) |
14 March 2013 | Total exemption small company accounts made up to 10 June 2012 (3 pages) |
13 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Total exemption small company accounts made up to 10 June 2011 (8 pages) |
11 May 2012 | Total exemption small company accounts made up to 10 June 2011 (8 pages) |
17 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
17 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Total exemption full accounts made up to 10 June 2010 (12 pages) |
13 June 2011 | Total exemption full accounts made up to 10 June 2010 (12 pages) |
9 March 2011 | Registered office address changed from 108 Woodhouse Road Finchley London N12 0RL on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from 108 Woodhouse Road Finchley London N12 0RL on 9 March 2011 (1 page) |
9 March 2011 | Termination of appointment of Derek Blades as a director (1 page) |
9 March 2011 | Registered office address changed from 108 Woodhouse Road Finchley London N12 0RL on 9 March 2011 (1 page) |
9 March 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
9 March 2011 | Termination of appointment of Derek Blades as a director (1 page) |
9 March 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
18 February 2011 | Appointment of Lyndon Blades as a director (2 pages) |
18 February 2011 | Appointment of Lyndon Blades as a director (2 pages) |
18 February 2011 | Appointment of Lance Blades as a director (2 pages) |
18 February 2011 | Appointment of Lance Blades as a director (2 pages) |
14 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Director's details changed for Derek Blades on 1 November 2009 (2 pages) |
14 December 2009 | Director's details changed for Derek Blades on 1 November 2009 (2 pages) |
14 December 2009 | Director's details changed for Derek Blades on 1 November 2009 (2 pages) |
14 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Total exemption full accounts made up to 10 June 2009 (8 pages) |
10 November 2009 | Total exemption full accounts made up to 10 June 2009 (8 pages) |
8 April 2009 | Total exemption full accounts made up to 10 June 2008 (8 pages) |
8 April 2009 | Total exemption full accounts made up to 10 June 2008 (8 pages) |
17 December 2008 | Return made up to 12/12/08; full list of members (10 pages) |
17 December 2008 | Return made up to 12/12/08; full list of members (10 pages) |
24 November 2008 | Registered office changed on 24/11/2008 from, 31A regents park road, london, NW1 7TL (1 page) |
24 November 2008 | Director's change of particulars / derek blades / 19/11/2008 (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from, 31A regents park road, london, NW1 7TL (1 page) |
24 November 2008 | Director's change of particulars / derek blades / 19/11/2008 (1 page) |
26 September 2008 | Total exemption full accounts made up to 10 June 2007 (8 pages) |
26 September 2008 | Total exemption full accounts made up to 10 June 2007 (8 pages) |
28 August 2007 | Total exemption full accounts made up to 10 June 2006 (8 pages) |
28 August 2007 | Total exemption full accounts made up to 10 June 2006 (8 pages) |
16 January 2007 | Return made up to 15/12/06; full list of members (6 pages) |
16 January 2007 | Return made up to 15/12/06; full list of members (6 pages) |
15 June 2006 | Return made up to 15/12/05; full list of members (6 pages) |
15 June 2006 | Return made up to 15/12/05; full list of members (6 pages) |
21 April 2006 | Total exemption full accounts made up to 10 June 2005 (8 pages) |
21 April 2006 | Total exemption full accounts made up to 10 June 2005 (8 pages) |
12 April 2005 | Total exemption full accounts made up to 10 June 2004 (8 pages) |
12 April 2005 | Total exemption full accounts made up to 10 June 2004 (8 pages) |
13 January 2005 | Return made up to 15/12/04; full list of members (6 pages) |
13 January 2005 | Return made up to 15/12/04; full list of members (6 pages) |
15 April 2004 | Total exemption full accounts made up to 10 June 2003 (8 pages) |
15 April 2004 | Total exemption full accounts made up to 10 June 2003 (8 pages) |
17 December 2003 | Return made up to 15/12/03; full list of members (6 pages) |
17 December 2003 | Return made up to 15/12/03; full list of members (6 pages) |
3 March 2003 | Total exemption full accounts made up to 10 June 2002 (7 pages) |
3 March 2003 | Total exemption full accounts made up to 10 June 2002 (7 pages) |
11 December 2002 | Return made up to 15/12/02; full list of members (6 pages) |
11 December 2002 | Return made up to 15/12/02; full list of members (6 pages) |
7 January 2002 | Return made up to 15/12/01; full list of members (6 pages) |
7 January 2002 | Return made up to 15/12/01; full list of members (6 pages) |
17 August 2001 | Total exemption full accounts made up to 10 June 2001 (8 pages) |
17 August 2001 | Total exemption full accounts made up to 10 June 2001 (8 pages) |
19 December 2000 | Return made up to 15/12/00; full list of members (6 pages) |
19 December 2000 | Return made up to 15/12/00; full list of members (6 pages) |
10 December 2000 | Full accounts made up to 10 June 2000 (8 pages) |
10 December 2000 | Full accounts made up to 10 June 2000 (8 pages) |
25 January 2000 | Return made up to 15/12/99; no change of members (6 pages) |
25 January 2000 | Full accounts made up to 10 June 1999 (8 pages) |
25 January 2000 | Return made up to 15/12/98; full list of members (8 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | Full accounts made up to 10 June 1999 (8 pages) |
25 January 2000 | Return made up to 15/12/99; no change of members (6 pages) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | Return made up to 15/12/98; full list of members (8 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | Registered office changed on 25/01/00 from: belmont house, 11 bath road, swindon, wiltshire SN1 4AS (1 page) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | Registered office changed on 25/01/00 from: belmont house, 11 bath road, swindon, wiltshire SN1 4AS (1 page) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | Secretary resigned (1 page) |
28 September 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 September 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 June 1999 | First Gazette notice for compulsory strike-off (1 page) |
8 June 1999 | First Gazette notice for compulsory strike-off (1 page) |
12 April 1999 | New secretary appointed (2 pages) |
12 April 1999 | New secretary appointed (2 pages) |
1 December 1998 | Accounting reference date extended from 31/12/98 to 10/06/99 (1 page) |
1 December 1998 | Accounting reference date extended from 31/12/98 to 10/06/99 (1 page) |
15 December 1997 | Incorporation (10 pages) |
15 December 1997 | Incorporation (10 pages) |