Company NameRW Advertising Limited
DirectorRichard Arthur John Willis
Company StatusDissolved
Company Number03791065
CategoryPrivate Limited Company
Incorporation Date17 June 1999(24 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameRichard Arthur John Willis
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1999(same day as company formation)
RoleGraphic Designer
Correspondence Address67 Parsonsfield Road
Banstead
Surrey
SM7 1JP
Secretary NameSharon Ann Thompson
NationalityBritish
StatusCurrent
Appointed17 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 The Crescent
Epsom
Surrey
KT18 7LL
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed17 June 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed17 June 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address105-111 Euston Street
London
NW1 2EW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

15 July 2002Dissolved (1 page)
15 April 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
15 April 2002Liquidators statement of receipts and payments (5 pages)
6 November 2001Liquidators statement of receipts and payments (5 pages)
1 November 2000Registered office changed on 01/11/00 from: klaco house 28-30 saint johns square london EC1M 4DN (1 page)
27 October 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 October 2000Appointment of a voluntary liquidator (1 page)
27 October 2000Statement of affairs (8 pages)
18 July 2000Return made up to 17/06/00; full list of members (6 pages)
8 April 2000Particulars of mortgage/charge (3 pages)
4 July 1999Registered office changed on 04/07/99 from: klaco house 28/30 st johns square london EC1M 4DN (1 page)
4 July 1999New secretary appointed (2 pages)
4 July 1999New director appointed (2 pages)
23 June 1999Registered office changed on 23/06/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
23 June 1999Secretary resigned (1 page)
23 June 1999Director resigned (1 page)
17 June 1999Incorporation (16 pages)