Company NameWarlord Investments
Company StatusDissolved
Company Number04514079
CategoryPrivate Unlimited Company
Incorporation Date19 August 2002(21 years, 8 months ago)
Dissolution Date1 February 2011 (13 years, 3 months ago)
Previous NameWarlord Investments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Stephen Thomas
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2006(4 years, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 01 February 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressForstal House
Valley Road Fawkham
Longfield
Kent
DA3 8NA
Secretary NameMr Stephen Thomas
NationalityBritish
StatusClosed
Appointed10 November 2006(4 years, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 01 February 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressForstal House
Valley Road Fawkham
Longfield
Kent
DA3 8NA
Director NameMr Colin Price
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2008(6 years after company formation)
Appointment Duration2 years, 5 months (closed 01 February 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressVortelis Droxford
Southampton
SO32 3QX
Director NameMichael Bryce
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(2 weeks, 2 days after company formation)
Appointment Duration5 years, 12 months (resigned 31 August 2008)
RoleAccountant
Correspondence Address112 Barrier Point Road
London
E16 2SD
Director NameMatthew Alexander Francis
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(2 weeks, 2 days after company formation)
Appointment Duration4 years, 2 months (resigned 10 November 2006)
RoleConsultant
Correspondence Address46 Pacific Close
Southampton
Hampshire
SO14 3TY
Secretary NameMatthew Alexander Francis
NationalityBritish
StatusResigned
Appointed04 September 2002(2 weeks, 2 days after company formation)
Appointment Duration4 years, 2 months (resigned 10 November 2006)
RoleConsultant
Correspondence Address46 Pacific Close
Southampton
Hampshire
SO14 3TY
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed19 August 2002(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed19 August 2002(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered AddressForstal House
Valley Road
Fawkham Longfield
Kent
DA3 8NA
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishFawkham
WardFawkham and West Kingsdown
Built Up AreaValley Road, nr Hartley (Sevenoaks)

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010Application to strike the company off the register (3 pages)
12 October 2010Application to strike the company off the register (3 pages)
15 September 2010Annual return made up to 19 August 2010 with a full list of shareholders
Statement of capital on 2010-09-15
  • GBP 2
(5 pages)
15 September 2010Annual return made up to 19 August 2010 with a full list of shareholders
Statement of capital on 2010-09-15
  • GBP 2
(5 pages)
14 September 2010Director's details changed for Mr Colin Price on 19 August 2010 (2 pages)
14 September 2010Director's details changed for Stephen Thomas on 19 August 2010 (2 pages)
14 September 2010Director's details changed for Stephen Thomas on 19 August 2010 (2 pages)
14 September 2010Director's details changed for Mr Colin Price on 19 August 2010 (2 pages)
9 March 2010Accounts for a dormant company made up to 31 August 2009 (1 page)
9 March 2010Accounts for a dormant company made up to 31 August 2009 (1 page)
11 September 2009Return made up to 19/08/09; full list of members (4 pages)
11 September 2009Return made up to 19/08/09; full list of members (4 pages)
3 August 2009Application for reregistration from LTD to UNLTD (2 pages)
3 August 2009Certificate of re-registration from Limited to Unlimited (1 page)
3 August 2009Certificate of re-registration from Limited to Unlimited (1 page)
3 August 2009Re-registration of Memorandum and Articles (12 pages)
3 August 2009Members' assent for rereg from LTD to UNLTD (1 page)
3 August 2009Declaration of assent for reregistration to UNLTD (2 pages)
3 August 2009Members' assent for rereg from LTD to UNLTD (1 page)
3 August 2009Declaration of assent for reregistration to UNLTD (2 pages)
3 August 2009Re-registration of Memorandum and Articles (12 pages)
3 August 2009Application for reregistration from LTD to UNLTD (2 pages)
19 May 2009Accounts made up to 31 August 2008 (1 page)
19 May 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
23 September 2008Appointment Terminated Director michael bryce (1 page)
23 September 2008Director appointed mr colin price (1 page)
23 September 2008Director appointed mr colin price (1 page)
23 September 2008Appointment terminated director michael bryce (1 page)
16 September 2008Return made up to 19/08/08; full list of members (4 pages)
16 September 2008Return made up to 19/08/08; full list of members (4 pages)
7 November 2007Return made up to 19/08/07; no change of members (7 pages)
7 November 2007Return made up to 19/08/07; no change of members (7 pages)
7 November 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
7 November 2007Accounts made up to 31 August 2007 (1 page)
26 June 2007Accounts made up to 31 August 2006 (1 page)
26 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
23 May 2007Secretary resigned;director resigned (1 page)
23 May 2007Secretary resigned;director resigned (1 page)
17 November 2006Registered office changed on 17/11/06 from: c/o bryce associates 68 liston way woodford green essex IG8 7BL (1 page)
17 November 2006Registered office changed on 17/11/06 from: c/o bryce associates 68 liston way woodford green essex IG8 7BL (1 page)
17 November 2006New secretary appointed;new director appointed (1 page)
17 November 2006New secretary appointed;new director appointed (1 page)
15 September 2006Return made up to 19/08/06; full list of members (7 pages)
15 September 2006Return made up to 19/08/06; full list of members (7 pages)
4 November 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
4 November 2005Accounts made up to 31 August 2005 (1 page)
17 October 2005Registered office changed on 17/10/05 from: c/o bryce asssociates 2 harrington road london E11 4QW (1 page)
17 October 2005Registered office changed on 17/10/05 from: c/o bryce asssociates 2 harrington road london E11 4QW (1 page)
25 August 2005Return made up to 19/08/05; full list of members (7 pages)
25 August 2005Return made up to 19/08/05; full list of members (7 pages)
21 January 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
21 January 2005Accounts made up to 31 August 2004 (1 page)
6 October 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
6 October 2004Return made up to 19/08/04; full list of members (7 pages)
6 October 2004Accounts made up to 31 August 2003 (1 page)
6 October 2004Return made up to 19/08/04; full list of members (7 pages)
11 May 2004Compulsory strike-off action has been discontinued (1 page)
11 May 2004Compulsory strike-off action has been discontinued (1 page)
8 May 2004Return made up to 19/08/03; full list of members (7 pages)
8 May 2004Return made up to 19/08/03; full list of members (7 pages)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Secretary resigned (1 page)
10 September 2002New director appointed (2 pages)
10 September 2002Registered office changed on 10/09/02 from: 280 grays inn road london WC1X 8EB (1 page)
10 September 2002Registered office changed on 10/09/02 from: 280 grays inn road london WC1X 8EB (1 page)
10 September 2002Secretary resigned (1 page)
10 September 2002New director appointed (2 pages)
10 September 2002Director resigned (1 page)
10 September 2002New secretary appointed;new director appointed (2 pages)
10 September 2002New secretary appointed;new director appointed (2 pages)
19 August 2002Incorporation (11 pages)