London
W6 9AL
Secretary Name | Mr Charles Selwyn Pryor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Standish Road London W6 9AL |
Director Name | Barbara McCall |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Old Rectory Alton Road Hook Hants RG29 1RP |
Website | theword-shop.com |
---|---|
Telephone | 07 891899078 |
Telephone region | Mobile |
Registered Address | 12 Melcombe Place London NW1 6JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
800 at £1 | Charles Pryor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,733 |
Cash | £363 |
Current Liabilities | £32,021 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
26 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
10 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
4 May 2018 | Registered office address changed from 1 Northumberland Avenue London WC2N 5BW to 12 Melcombe Place London NW1 6JJ on 4 May 2018 (1 page) |
4 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
27 July 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
27 July 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
11 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
27 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
12 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 May 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
12 May 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
12 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 February 2016 | Change of name notice (2 pages) |
9 February 2016 | Company name changed the wordshop consultancy LIMITED\certificate issued on 09/02/16
|
9 February 2016 | Company name changed the wordshop consultancy LIMITED\certificate issued on 09/02/16
|
9 February 2016 | Change of name notice (2 pages) |
28 January 2016 | Statement of capital following an allotment of shares on 1 January 2015
|
28 January 2016 | Statement of capital following an allotment of shares on 1 January 2015
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Registered office address changed from 25 Floral Street London WC2E 9DS on 23 May 2014 (1 page) |
23 May 2014 | Registered office address changed from 25 Floral Street London WC2E 9DS on 23 May 2014 (1 page) |
23 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 April 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 May 2010 | Director's details changed for Charles Selwyn Pryor on 2 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Charles Selwyn Pryor on 2 April 2010 (2 pages) |
26 May 2010 | Termination of appointment of Barbara Mccall as a director (1 page) |
26 May 2010 | Termination of appointment of Barbara Mccall as a director (1 page) |
26 May 2010 | Director's details changed for Charles Selwyn Pryor on 2 April 2010 (2 pages) |
26 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 April 2009 | Return made up to 28/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 28/04/09; full list of members (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
3 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 April 2006 | Return made up to 28/04/06; full list of members (2 pages) |
28 April 2006 | Return made up to 28/04/06; full list of members (2 pages) |
28 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
8 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
29 March 2005 | Return made up to 09/03/05; full list of members (7 pages) |
29 March 2005 | Return made up to 09/03/05; full list of members (7 pages) |
15 April 2004 | Registered office changed on 15/04/04 from: garden flat 39 wendell road london W12 9RS (1 page) |
15 April 2004 | Registered office changed on 15/04/04 from: garden flat 39 wendell road london W12 9RS (1 page) |
29 March 2004 | Ad 09/03/04--------- £ si 799@1=799 £ ic 1/800 (2 pages) |
29 March 2004 | Ad 09/03/04--------- £ si 799@1=799 £ ic 1/800 (2 pages) |
9 March 2004 | Incorporation (10 pages) |
9 March 2004 | Incorporation (10 pages) |