Company NameWren House Service Charge Limited
Company StatusDissolved
Company Number04716720
CategoryPrivate Limited Company
Incorporation Date31 March 2003(21 years ago)
Dissolution Date19 November 2013 (10 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMrs Kathryn McMahon
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(1 day after company formation)
Appointment Duration10 years, 7 months (closed 19 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakways
Barracks Hill
Coleshill
Buckinghamshire
HP7 0LW
Secretary NamePaul Samuel Knapfield
NationalityBritish
StatusClosed
Appointed01 April 2003(1 day after company formation)
Appointment Duration10 years, 7 months (closed 19 November 2013)
RoleCompany Director
Correspondence AddressAcer House
Witheridge Lane
Penn High Wycombe
Buckinghamshire
HP10 8PQ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address15 Paramount Building
206-212 Saint John Street
London
EC1V 4PH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at £1Kathryn Mcmahon
100.00%
Ordinary

Financials

Year2014
Net Worth-£119
Cash£7,663
Current Liabilities£147,511

Accounts

Latest Accounts25 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End25 March

Filing History

19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
23 July 2013Application to strike the company off the register (3 pages)
23 July 2013Application to strike the company off the register (3 pages)
4 January 2013Total exemption small company accounts made up to 25 March 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 25 March 2012 (4 pages)
11 May 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-05-11
  • GBP 1
(4 pages)
11 May 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-05-11
  • GBP 1
(4 pages)
3 January 2012Total exemption small company accounts made up to 25 March 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 25 March 2011 (5 pages)
6 July 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 25 March 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 25 March 2010 (4 pages)
28 June 2010Director's details changed for Kathryn Mcmahon on 1 November 2009 (2 pages)
28 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Kathryn Mcmahon on 1 November 2009 (2 pages)
28 June 2010Director's details changed for Kathryn Mcmahon on 1 November 2009 (2 pages)
14 January 2010Total exemption small company accounts made up to 25 March 2009 (4 pages)
14 January 2010Total exemption small company accounts made up to 25 March 2009 (4 pages)
14 September 2009Return made up to 31/03/09; full list of members (6 pages)
14 September 2009Director's Change of Particulars / kathryn knapfield / 07/10/2006 / Surname was: knapfield, now: mcmahon (1 page)
14 September 2009Director's change of particulars / kathryn knapfield / 07/10/2006 (1 page)
14 September 2009Return made up to 31/03/09; full list of members (6 pages)
4 April 2009Total exemption small company accounts made up to 25 March 2008 (4 pages)
4 April 2009Total exemption small company accounts made up to 25 March 2008 (4 pages)
10 June 2008Return made up to 31/03/08; full list of members (6 pages)
10 June 2008Return made up to 31/03/08; full list of members (6 pages)
1 February 2008Total exemption small company accounts made up to 25 March 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 25 March 2007 (4 pages)
6 June 2007Return made up to 31/03/07; full list of members (6 pages)
6 June 2007Return made up to 31/03/07; full list of members (6 pages)
23 November 2006Total exemption full accounts made up to 25 March 2006 (8 pages)
23 November 2006Total exemption full accounts made up to 25 March 2006 (8 pages)
23 March 2006Return made up to 31/03/06; full list of members (6 pages)
23 March 2006Return made up to 31/03/06; full list of members (6 pages)
7 February 2006Total exemption full accounts made up to 25 March 2005 (8 pages)
7 February 2006Total exemption full accounts made up to 25 March 2005 (8 pages)
5 April 2005Return made up to 31/03/05; full list of members (6 pages)
5 April 2005Return made up to 31/03/05; full list of members (6 pages)
7 January 2005Accounts made up to 25 March 2004 (1 page)
7 January 2005Accounts for a dormant company made up to 25 March 2004 (1 page)
4 May 2004Return made up to 31/03/04; full list of members (6 pages)
4 May 2004Return made up to 31/03/04; full list of members (6 pages)
15 May 2003Accounting reference date shortened from 31/03/04 to 25/03/04 (1 page)
15 May 2003Accounting reference date shortened from 31/03/04 to 25/03/04 (1 page)
2 May 2003New secretary appointed (1 page)
2 May 2003Registered office changed on 02/05/03 from: 15 paramount building 106-212 st john street london EC1 V4 (1 page)
2 May 2003New director appointed (2 pages)
2 May 2003New director appointed (2 pages)
2 May 2003New secretary appointed (1 page)
2 May 2003Registered office changed on 02/05/03 from: 15 paramount building 106-212 st john street london EC1 V4 (1 page)
4 April 2003Director resigned (1 page)
4 April 2003Secretary resigned (1 page)
4 April 2003Director resigned (1 page)
4 April 2003Secretary resigned (1 page)
31 March 2003Incorporation (9 pages)
31 March 2003Incorporation (9 pages)