Company NameThe Awa Group Limited
DirectorsRichard James Martyn Anderson and Tracey Beth Weinrib
Company StatusLiquidation
Company Number03540850
CategoryPrivate Limited Company
Incorporation Date31 March 1998(26 years, 1 month ago)
Previous NameAnderson Weinrib Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Richard James Martyn Anderson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1998(same day as company formation)
RoleChief Executive
Correspondence Address23 Eddiscombe Road
London
SW6 4TZ
Director NameMs Tracey Beth Weinrib
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityCanadian
StatusCurrent
Appointed31 March 1998(same day as company formation)
RoleManaging Director
Correspondence Address23 Eddiscombe Road
London
SW6 4TZ
Secretary NameMr Richard James Martyn Anderson
NationalityBritish
StatusCurrent
Appointed31 March 2001(3 years after company formation)
Appointment Duration23 years, 1 month
RoleChief Executive
Correspondence Address23 Eddiscombe Road
London
SW6 4TZ
Secretary NameMr Martin John Williams
NationalityBritish
StatusResigned
Appointed31 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnut Lodge
Boxhill Road Box Hill
Tadworth
Surrey
KT20 7JS
Director NameAndrew John Creed
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(2 years, 7 months after company formation)
Appointment Duration12 months (resigned 31 October 2001)
RoleBusiness Development Director
Correspondence Address55a Cranbury Road
London
SW6 2NH
Director NameTimothy Simon Burchett
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(4 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 November 2003)
RoleChairman
Correspondence Address247 Cerros Del Aguka
Mijas Costa
Malaga 29649
Foreign

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Financials

Year2001
Turnover£4,236,541
Gross Profit£810,331
Net Worth-£9,923
Cash£178,989
Current Liabilities£987,286

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Next Accounts Due30 July 2003 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Next Return Due14 April 2017 (overdue)

Filing History

12 December 2008Order of court - dissolution void (4 pages)
12 December 2008Order of court - dissolution void (4 pages)
11 September 2007Dissolved (1 page)
11 September 2007Dissolved (1 page)
11 June 2007Liquidators statement of receipts and payments (5 pages)
11 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
11 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
11 June 2007Liquidators' statement of receipts and payments (5 pages)
11 June 2007Liquidators' statement of receipts and payments (5 pages)
11 April 2007Liquidators' statement of receipts and payments (5 pages)
11 April 2007Liquidators' statement of receipts and payments (5 pages)
11 April 2007Liquidators statement of receipts and payments (5 pages)
9 October 2006Liquidators' statement of receipts and payments (5 pages)
9 October 2006Liquidators' statement of receipts and payments (5 pages)
9 October 2006Liquidators statement of receipts and payments (5 pages)
27 March 2006Liquidators statement of receipts and payments (5 pages)
27 March 2006Liquidators' statement of receipts and payments (5 pages)
27 March 2006Liquidators' statement of receipts and payments (5 pages)
27 September 2005Liquidators statement of receipts and payments (5 pages)
27 September 2005Liquidators' statement of receipts and payments (5 pages)
27 September 2005Liquidators' statement of receipts and payments (5 pages)
8 April 2005Liquidators statement of receipts and payments (6 pages)
8 April 2005Liquidators' statement of receipts and payments (6 pages)
8 April 2005Liquidators' statement of receipts and payments (6 pages)
22 April 2004Return made up to 31/03/04; full list of members (5 pages)
22 April 2004Return made up to 31/03/04; full list of members (5 pages)
30 March 2004Statement of affairs (21 pages)
30 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 March 2004Appointment of a voluntary liquidator (1 page)
30 March 2004Statement of affairs (21 pages)
30 March 2004Appointment of a voluntary liquidator (1 page)
30 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 March 2004Registered office changed on 19/03/04 from: 4-5 filmer studios 75 filmer road fulham london SW6 7JF (1 page)
19 March 2004Registered office changed on 19/03/04 from: 4-5 filmer studios 75 filmer road fulham london SW6 7JF (1 page)
6 March 2004Moratorium start 15/01/04 (1.11) (1 page)
6 March 2004Moratorium start 15/01/04 (1.11) (1 page)
6 March 2004Moratorium end 12/02/04 (1.14) (1 page)
6 March 2004Moratorium end 12/02/04 (1.14) (1 page)
31 December 2003Director resigned (1 page)
31 December 2003Director resigned (1 page)
18 September 2003Ad 27/08/03--------- £ si 80@1=80 £ ic 100/180 (2 pages)
18 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
18 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
18 September 2003Ad 27/08/03--------- £ si 80@1=80 £ ic 100/180 (2 pages)
8 May 2003Return made up to 31/03/03; full list of members (7 pages)
8 May 2003Return made up to 31/03/03; full list of members (7 pages)
22 April 2003Auditor's resignation (1 page)
22 April 2003Auditor's resignation (1 page)
1 April 2003Company name changed anderson weinrib associates limi ted\certificate issued on 01/04/03 (2 pages)
1 April 2003Company name changed anderson weinrib associates limi ted\certificate issued on 01/04/03 (2 pages)
19 December 2002Auditor's resignation (1 page)
19 December 2002Auditor's resignation (1 page)
16 December 2002Director's particulars changed (1 page)
16 December 2002Director's particulars changed (1 page)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 May 2002Return made up to 31/03/02; full list of members (6 pages)
14 May 2002Return made up to 31/03/02; full list of members (6 pages)
5 May 2002Full accounts made up to 31 March 2001 (12 pages)
5 May 2002Full accounts made up to 31 March 2001 (12 pages)
22 February 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
22 February 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
24 July 2001Particulars of mortgage/charge (3 pages)
24 July 2001Particulars of mortgage/charge (3 pages)
12 June 2001New secretary appointed (2 pages)
12 June 2001Secretary's particulars changed;director's particulars changed (1 page)
12 June 2001Secretary's particulars changed;director's particulars changed (1 page)
12 June 2001New secretary appointed (2 pages)
8 May 2001New secretary appointed (2 pages)
8 May 2001New secretary appointed (2 pages)
26 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
26 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
22 February 2001Full accounts made up to 31 March 2000 (11 pages)
22 February 2001Full accounts made up to 31 March 2000 (11 pages)
13 July 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 July 2000Memorandum and Articles of Association (11 pages)
13 July 2000Memorandum and Articles of Association (11 pages)
13 July 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 1999Full accounts made up to 31 March 1999 (11 pages)
4 October 1999Full accounts made up to 31 March 1999 (11 pages)
31 March 1999Return made up to 31/03/99; full list of members (7 pages)
31 March 1999Return made up to 31/03/99; full list of members (7 pages)
18 January 1999Registered office changed on 18/01/99 from: 8 lombard road london SW19 3TZ (1 page)
18 January 1999Registered office changed on 18/01/99 from: 8 lombard road london SW19 3TZ (1 page)
29 December 1998Particulars of mortgage/charge (3 pages)
29 December 1998Particulars of mortgage/charge (3 pages)
31 March 1998Incorporation (14 pages)
31 March 1998Incorporation (14 pages)