Company NameAwesome Entertainment Limited
Company StatusDissolved
Company Number03926035
CategoryPrivate Limited Company
Incorporation Date15 February 2000(24 years, 2 months ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Dominic Anthony Morris
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2000(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Horizon Building
15 Hertsmere Road
London
E14 4AW
Secretary NameRichard Christopher Paul Morris
NationalityBritish
StatusClosed
Appointed26 October 2004(4 years, 8 months after company formation)
Appointment Duration8 years, 7 months (closed 18 June 2013)
RoleTeacher
Correspondence AddressFlat 1 Venus House
Westferry Road
London
E14 3SF
Secretary NameChan Aye
NationalityBritish
StatusResigned
Appointed15 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Woolpack Close
Dunstable
Bedfordshire
LU6 3BF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGround Floor
1 Baker's Row
London
EC1R 3DB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

640 at £1Xappolplex Services LTD
64.00%
Ordinary
360 at £1Hyperal Estates LTD
36.00%
Ordinary

Financials

Year2014
Turnover£81,600
Gross Profit-£67,520
Net Worth-£243,904
Cash£6,872
Current Liabilities£276,868

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
8 November 2011Compulsory strike-off action has been suspended (1 page)
8 November 2011Compulsory strike-off action has been suspended (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
16 February 2011Compulsory strike-off action has been discontinued (1 page)
16 February 2011Compulsory strike-off action has been discontinued (1 page)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders
Statement of capital on 2011-02-15
  • GBP 1,000
(4 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders
Statement of capital on 2011-02-15
  • GBP 1,000
(4 pages)
26 October 2010Compulsory strike-off action has been suspended (1 page)
26 October 2010Compulsory strike-off action has been suspended (1 page)
20 August 2010Registered office address changed from C/O Goldder Baqa 86 Whitechapel High Street London E1 7QX on 20 August 2010 (1 page)
20 August 2010Registered office address changed from C/O Goldder Baqa 86 Whitechapel High Street London E1 7QX on 20 August 2010 (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
23 February 2010Director's details changed for Dominic Morris on 1 October 2009 (2 pages)
23 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Dominic Morris on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Dominic Morris on 1 October 2009 (2 pages)
16 February 2010Capitals not rolled up (2 pages)
16 February 2010Capitals not rolled up (2 pages)
27 May 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
27 May 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
21 April 2009Return made up to 15/02/09; full list of members (3 pages)
21 April 2009Return made up to 15/02/09; full list of members (3 pages)
26 August 2008Director's Change of Particulars / dominic morris / 19/05/2008 / HouseName/Number was: , now: 6; Street was: flat 4, now: augustine way; Area was: 27 st stephens gardens, now: iffley; Post Town was: london, now: oxford; Post Code was: W2 5QW, now: OX4 4DG; Country was: , now: united kingdom (1 page)
26 August 2008Director's change of particulars / dominic morris / 19/05/2008 (1 page)
19 February 2008Ad 01/01/07--------- £ si 99@1 (2 pages)
19 February 2008Ad 01/01/07--------- £ si 99@1 (2 pages)
18 February 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
18 February 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
3 December 2007Accounting reference date extended from 31/03/07 to 31/07/07 (1 page)
3 December 2007Accounting reference date extended from 31/03/07 to 31/07/07 (1 page)
27 March 2007Return made up to 15/02/07; full list of members (6 pages)
27 March 2007Return made up to 15/02/07; full list of members (6 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 July 2006Registered office changed on 20/07/06 from: 4 croxted mews 286/288 croxted road london SE24 9DA (1 page)
20 July 2006Registered office changed on 20/07/06 from: 4 croxted mews 286/288 croxted road london SE24 9DA (1 page)
3 April 2006Return made up to 15/02/06; full list of members (2 pages)
3 April 2006Return made up to 15/02/06; full list of members (2 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 February 2005Return made up to 15/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 2005Return made up to 15/02/05; full list of members (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 November 2004Secretary resigned (1 page)
15 November 2004New secretary appointed (2 pages)
15 November 2004New secretary appointed (2 pages)
15 November 2004Secretary resigned (1 page)
15 March 2004Return made up to 15/02/04; full list of members (6 pages)
15 March 2004Return made up to 15/02/04; full list of members (6 pages)
11 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
11 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
10 February 2003Return made up to 15/02/03; full list of members (6 pages)
10 February 2003Return made up to 15/02/03; full list of members (6 pages)
12 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 March 2002Return made up to 15/02/02; full list of members (6 pages)
12 March 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 March 2001Return made up to 15/02/01; full list of members (6 pages)
7 March 2001Return made up to 15/02/01; full list of members (6 pages)
29 September 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
29 September 2000Registered office changed on 29/09/00 from: 10 city view 207 essex road london N1 3PH (1 page)
29 September 2000Registered office changed on 29/09/00 from: 10 city view 207 essex road london N1 3PH (1 page)
29 September 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
19 April 2000New secretary appointed (2 pages)
19 April 2000New secretary appointed (2 pages)
7 April 2000Registered office changed on 07/04/00 from: 10 city view apartments essex road london N1 3PH (1 page)
7 April 2000New director appointed (2 pages)
7 April 2000Director resigned (2 pages)
7 April 2000Director resigned (2 pages)
7 April 2000Registered office changed on 07/04/00 from: 10 city view apartments essex road london N1 3PH (1 page)
7 April 2000Secretary resigned (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000Secretary resigned (2 pages)
21 February 2000Secretary resigned (1 page)
21 February 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
21 February 2000Secretary resigned (1 page)
15 February 2000Incorporation (18 pages)
15 February 2000Incorporation (18 pages)