Company NameScreenway Limited
Company StatusDissolved
Company Number04618703
CategoryPrivate Limited Company
Incorporation Date16 December 2002(21 years, 4 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)

Business Activity

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

Directors

Director NameMs Frances Ann Gordon
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2012(10 years after company formation)
Appointment Duration1 year, 4 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrevor Cottage The Green
Horsted Keynes
West Sussex
RH17 7AW
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed16 December 2002(same day as company formation)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Director NameMr Allen Jonathan Fred
Date of BirthDecember 1959 (Born 64 years ago)
NationalitySeychellois
StatusResigned
Appointed01 October 2010(7 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 December 2011)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressPascal Village
Mahe
Seychelles
Director NameMr Benjamin Philip Prea
Date of BirthSeptember 1963 (Born 60 years ago)
NationalitySeychellois
StatusResigned
Appointed14 December 2011(9 years after company formation)
Appointment Duration1 year (resigned 17 December 2012)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressGlacis
Mahe
Seychelles
Director NameGrosvenor Administration Limited (Corporation)
StatusResigned
Appointed16 December 2002(same day as company formation)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ

Location

Registered Address6th Floor Queens House
55-56 Lincolns Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Globalwide LTD
50.00%
Ordinary
1 at £1Grosvenor Administration LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£158,729
Current Liabilities£26,703

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
14 January 2014Application to strike the company off the register (3 pages)
14 January 2014Application to strike the company off the register (3 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 January 2013Termination of appointment of Grosvenor Administration Limited as a director (1 page)
9 January 2013Termination of appointment of Grosvenor Administration Limited as a director (1 page)
9 January 2013Termination of appointment of Mr Prea as a director (1 page)
9 January 2013Termination of appointment of Mr Prea as a director (1 page)
8 January 2013Appointment of Frances Ann Gordon as a director (2 pages)
8 January 2013Appointment of Frances Ann Gordon as a director (2 pages)
20 December 2012Annual return made up to 16 December 2012 with a full list of shareholders
Statement of capital on 2012-12-20
  • GBP 2
(5 pages)
20 December 2012Annual return made up to 16 December 2012 with a full list of shareholders
Statement of capital on 2012-12-20
  • GBP 2
(5 pages)
5 July 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
5 July 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
12 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
10 January 2012Appointment of Mr Benjamin Prea as a director (2 pages)
10 January 2012Appointment of Mr Benjamin Prea as a director (2 pages)
9 January 2012Termination of appointment of Allen Jonathan Fred as a director (1 page)
9 January 2012Termination of appointment of Allen Jonathan Fred as a director (1 page)
5 July 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
5 July 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
20 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
4 November 2010Appointment of Allen Jonathan Fred as a director (2 pages)
4 November 2010Appointment of Allen Jonathan Fred as a director (2 pages)
2 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
2 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
18 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
18 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
21 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
21 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
18 December 2008Return made up to 16/12/08; full list of members (3 pages)
18 December 2008Return made up to 16/12/08; full list of members (3 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
19 December 2007Return made up to 16/12/07; full list of members (2 pages)
19 December 2007Return made up to 16/12/07; full list of members (2 pages)
1 May 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
1 May 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
4 January 2007Director's particulars changed (1 page)
4 January 2007Return made up to 16/12/06; full list of members (2 pages)
4 January 2007Return made up to 16/12/06; full list of members (2 pages)
4 January 2007Director's particulars changed (1 page)
9 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
15 June 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
23 February 2006Secretary's particulars changed (1 page)
23 February 2006Secretary's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Registered office changed on 20/02/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
20 February 2006Registered office changed on 20/02/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
9 January 2006Return made up to 16/12/05; full list of members (6 pages)
9 January 2006Return made up to 16/12/05; full list of members (6 pages)
21 June 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
21 June 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
23 December 2004Return made up to 16/12/04; full list of members (6 pages)
23 December 2004Return made up to 16/12/04; full list of members (6 pages)
23 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
23 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
12 January 2004Return made up to 16/12/03; full list of members (6 pages)
12 January 2004Return made up to 16/12/03; full list of members (6 pages)
26 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 April 2003Memorandum and Articles of Association (10 pages)
26 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 April 2003Memorandum and Articles of Association (10 pages)
16 December 2002Incorporation (13 pages)
16 December 2002Incorporation (13 pages)