Company NameN W Services Limited
Company StatusDissolved
Company Number04650921
CategoryPrivate Limited Company
Incorporation Date29 January 2003(21 years, 3 months ago)
Dissolution Date30 April 2008 (15 years, 12 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 NameAlexander Guy Facey
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPark Mill Farmhouse
Shillinglee, Chiddingfold
Godalming
Surrey
GU8 4TA
Secretary NameJulian Andrew Faley
NationalityBritish
StatusClosed
Appointed20 February 2007(4 years after company formation)
Appointment Duration1 year, 2 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address74 Fairholme Avenue
Romford
Essex
RM2 5UX
Director NameMina Virginia Weight
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(same day as company formation)
RoleHomoeopath
Correspondence AddressPark Mill Farm House
Shillinglee, Chiddingfold
Godalming
Surrey
GU8 4TA
Secretary NameChristopher Caldwell
NationalityBritish
StatusResigned
Appointed29 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressAppartment 7 Ibberton House
70 Russell Road
London
W14 8JB
Director NameJulian Andrew Facey
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(10 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 February 2007)
RoleConsultant
Correspondence Address74 Fairholme Avenue
Gidea Park
Romford
Essex
RM2 5UX
Secretary NameAlexander Guy Facey
NationalityBritish
StatusResigned
Appointed01 December 2003(10 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 February 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPark Mill Farmhouse
Shillinglee, Chiddingfold
Godalming
Surrey
GU8 4TA

Location

Registered AddressC/O Zlwd
123 Cannon Street
London
EC4N 5AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,879

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
12 December 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
29 November 2007Application for striking-off (1 page)
25 September 2007Registered office changed on 25/09/07 from: ksb law elan house 5-11 fetter lane london EC4A 1QD (1 page)
8 March 2007Secretary resigned (1 page)
8 March 2007Director resigned (1 page)
8 March 2007New secretary appointed (2 pages)
26 February 2007Return made up to 29/01/07; full list of members (2 pages)
15 December 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
23 February 2006Return made up to 29/01/06; full list of members (2 pages)
7 December 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
24 February 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 December 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
2 December 2004Registered office changed on 02/12/04 from: 14 old square lincoln's inn london WC2A 3UB (1 page)
12 March 2004Return made up to 29/01/04; full list of members (7 pages)
20 January 2004New secretary appointed (2 pages)
12 January 2004Secretary resigned (1 page)
12 January 2004Registered office changed on 12/01/04 from: 2 duke street saint jamess london SW1Y 6BJ (1 page)
12 January 2004Director resigned (1 page)
12 January 2004New director appointed (2 pages)
29 January 2003Incorporation (24 pages)