Company NameAWCT Equities Limited
Company StatusDissolved
Company Number04011553
CategoryPrivate Limited Company
Incorporation Date9 June 2000(23 years, 10 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameBerkeley Equities Limited

Business Activity

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

Directors

Director NameMr Christopher Ian Thompson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2000(same day as company formation)
RoleFutures Broker
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMr Andrew Mark Woodward
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2000(same day as company formation)
RoleFutures Broker
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Secretary NameMr Christopher Ian Thompson
NationalityBritish
StatusClosed
Appointed09 June 2000(same day as company formation)
RoleFutures Broker
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed09 June 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed09 June 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

105 at £1Andrew Mark Woodward
52.50%
Ordinary
95 at £1Christopher Ian Thompson
47.50%
Ordinary

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2020First Gazette notice for voluntary strike-off (1 page)
29 January 2020Application to strike the company off the register (3 pages)
20 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
3 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-31
(3 pages)
29 January 2019Accounts for a dormant company made up to 30 April 2018 (6 pages)
22 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
26 January 2018Accounts for a dormant company made up to 30 April 2017 (6 pages)
5 July 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
5 July 2017Notification of Christopher Ian Thompson as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Andrew Mark Woodward as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
5 July 2017Notification of Christopher Ian Thompson as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Andrew Mark Woodward as a person with significant control on 6 April 2016 (2 pages)
23 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
23 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
15 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 200
(4 pages)
15 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 200
(4 pages)
30 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 200
(4 pages)
30 July 2015Director's details changed for Mr Andrew Mark Woodward on 30 July 2015 (2 pages)
30 July 2015Secretary's details changed for Mr Christopher Ian Thompson on 30 July 2015 (1 page)
30 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 200
(4 pages)
30 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 200
(4 pages)
30 July 2015Director's details changed for Mr Christopher Ian Thompson on 30 July 2015 (2 pages)
30 July 2015Director's details changed for Mr Christopher Ian Thompson on 30 July 2015 (2 pages)
30 July 2015Secretary's details changed for Mr Christopher Ian Thompson on 30 July 2015 (1 page)
30 July 2015Director's details changed for Mr Andrew Mark Woodward on 30 July 2015 (2 pages)
23 July 2015Accounts for a dormant company made up to 30 April 2015 (5 pages)
23 July 2015Accounts for a dormant company made up to 30 April 2015 (5 pages)
30 August 2014Accounts for a dormant company made up to 30 April 2014 (6 pages)
30 August 2014Accounts for a dormant company made up to 30 April 2014 (6 pages)
18 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 200
(5 pages)
18 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 200
(5 pages)
18 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 200
(5 pages)
17 July 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
17 July 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
4 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(5 pages)
4 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(5 pages)
4 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(5 pages)
14 March 2013Registered office address changed from 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
29 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
31 July 2012Accounts for a dormant company made up to 30 April 2012 (6 pages)
31 July 2012Accounts for a dormant company made up to 30 April 2012 (6 pages)
3 August 2011Accounts for a dormant company made up to 30 April 2011 (6 pages)
3 August 2011Accounts for a dormant company made up to 30 April 2011 (6 pages)
30 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
3 August 2010Accounts for a dormant company made up to 30 April 2010 (6 pages)
3 August 2010Accounts for a dormant company made up to 30 April 2010 (6 pages)
8 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
1 September 2009Accounts for a dormant company made up to 30 April 2009 (6 pages)
1 September 2009Accounts for a dormant company made up to 30 April 2009 (6 pages)
21 August 2009Return made up to 09/06/09; full list of members (4 pages)
21 August 2009Return made up to 09/06/09; full list of members (4 pages)
16 June 2008Accounts for a dormant company made up to 30 April 2008 (6 pages)
16 June 2008Accounts for a dormant company made up to 30 April 2008 (6 pages)
16 June 2008Return made up to 09/06/08; full list of members (4 pages)
16 June 2008Return made up to 09/06/08; full list of members (4 pages)
19 December 2007Accounts for a dormant company made up to 30 April 2007 (6 pages)
19 December 2007Accounts for a dormant company made up to 30 April 2007 (6 pages)
2 July 2007Return made up to 09/06/07; full list of members (2 pages)
2 July 2007Return made up to 09/06/07; full list of members (2 pages)
4 August 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
4 August 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
12 June 2006Return made up to 09/06/06; full list of members (2 pages)
12 June 2006Return made up to 09/06/06; full list of members (2 pages)
8 December 2005Return made up to 09/06/05; full list of members (2 pages)
8 December 2005Return made up to 09/06/05; full list of members (2 pages)
22 July 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
22 July 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
28 July 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
28 July 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
27 July 2004Return made up to 09/06/04; full list of members (7 pages)
27 July 2004Return made up to 09/06/04; full list of members (7 pages)
31 July 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
31 July 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
12 July 2003Return made up to 09/06/03; full list of members (7 pages)
12 July 2003Return made up to 09/06/03; full list of members (7 pages)
2 August 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
2 August 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
26 June 2002Return made up to 09/06/02; full list of members (7 pages)
26 June 2002Return made up to 09/06/02; full list of members (7 pages)
30 August 2001Return made up to 09/06/01; full list of members
  • 363(287) ‐ Registered office changed on 30/08/01
(6 pages)
30 August 2001Ad 09/06/00--------- £ si 199@1=199 £ ic 1/200 (2 pages)
30 August 2001Ad 09/06/00--------- £ si 199@1=199 £ ic 1/200 (2 pages)
30 August 2001Return made up to 09/06/01; full list of members
  • 363(287) ‐ Registered office changed on 30/08/01
(6 pages)
26 July 2001Total exemption full accounts made up to 30 April 2001 (7 pages)
26 July 2001Total exemption full accounts made up to 30 April 2001 (7 pages)
25 September 2000New director appointed (2 pages)
25 September 2000Director resigned (1 page)
25 September 2000Registered office changed on 25/09/00 from: 83 leonard street london EC2A 4QS (1 page)
25 September 2000Secretary resigned (1 page)
25 September 2000Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page)
25 September 2000New secretary appointed;new director appointed (2 pages)
25 September 2000Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page)
25 September 2000New secretary appointed;new director appointed (2 pages)
25 September 2000Registered office changed on 25/09/00 from: 83 leonard street london EC2A 4QS (1 page)
25 September 2000New director appointed (2 pages)
25 September 2000Director resigned (1 page)
25 September 2000Secretary resigned (1 page)
9 June 2000Incorporation (16 pages)
9 June 2000Incorporation (16 pages)