Company NameWardwarn Plc
Company StatusDissolved
Company Number04630823
CategoryPublic Limited Company
Incorporation Date8 January 2003(21 years, 3 months ago)
Dissolution Date6 March 2007 (17 years, 1 month ago)

Business Activity

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

Directors

Secretary NameXcell Holding Group Ltd (Corporation)
StatusClosed
Appointed01 January 2006(2 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 06 March 2007)
Correspondence AddressLakeside House
1 Furzeground Way Stockley Park
Uxbridge
Middlesex
UB11 1BD
Director NameHana Kayali
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(1 year, 4 months after company formation)
Appointment Duration1 month (resigned 08 July 2004)
RoleCompany Director
Correspondence AddressFlat H 8 Newton Place
London
SW5 9PR
Director NameGabriela Puriondini
Date of BirthJune 1974 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed03 June 2004(1 year, 4 months after company formation)
Appointment Duration3 weeks (resigned 24 June 2004)
RoleCompany Director
Correspondence Address16 Alexandra Court
5 Moscow Road
London
W2 4AF
Secretary NameHana Kayali
NationalityBritish
StatusResigned
Appointed03 June 2004(1 year, 4 months after company formation)
Appointment Duration1 month (resigned 08 July 2004)
RoleCompany Director
Correspondence AddressFlat H 8 Newton Place
London
SW5 9PR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSuite Ii Cameo House
11 Bear Street
London
WC2H 7AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

6 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
26 June 2006New secretary appointed (1 page)
14 June 2006Compulsory strike-off action has been discontinued (1 page)
10 February 2006Accounts for a dormant company made up to 31 January 2005 (1 page)
18 October 2005First Gazette notice for compulsory strike-off (1 page)
2 June 2005Secretary resigned;director resigned (1 page)
29 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
9 July 2004New director appointed (2 pages)
9 July 2004Secretary resigned;director resigned (1 page)
9 July 2004New secretary appointed;new director appointed (2 pages)
28 June 2004Return made up to 08/01/04; full list of members (7 pages)
28 June 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
23 June 2004Registered office changed on 23/06/04 from: 6-8 underwood street london N1 7JQ (1 page)
8 January 2003Incorporation (18 pages)