Company NameDavid Worrow Satellites Limited
Company StatusDissolved
Company Number05397111
CategoryPrivate Limited Company
Incorporation Date17 March 2005(19 years, 1 month ago)
Dissolution Date23 October 2012 (11 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr David George James Worrow
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2005(same day as company formation)
RoleCommunications Consultant
Country of ResidenceEngland
Correspondence Address4 The Ranch House
610 Hammondstreet Road
Cheshunt
Hertfordshire
EN7 6PH
Director NameMr Louis David Worrow
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2005(same day as company formation)
RoleCommunications Consultant
Country of ResidenceEngland
Correspondence Address12 Oakview Close
Cheshunt
Hertfordshire
EN7 6LJ
Secretary NameDavid George James Worrow
NationalityBritish
StatusClosed
Appointed01 April 2008(3 years after company formation)
Appointment Duration4 years, 6 months (closed 23 October 2012)
RoleCompany Director
Correspondence Address4 The Ranch House 610 Hammondstreet Road
Cheshunt
Hertfordshire
EN7 6PH
Secretary NameHeidi Andrea Worrow
NationalityBritish
StatusResigned
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address16a Redan Road
Ware
Hertfordshire
SG12 7NJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4th Floor Clerks Well House
20 Britton Street
London
EC1M 5TU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

100 at £1David George James Worrow
100.00%
Ordinary

Financials

Year2014
Net Worth-£51,519
Current Liabilities£81,709

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
10 December 2011Voluntary strike-off action has been suspended (1 page)
10 December 2011Voluntary strike-off action has been suspended (1 page)
14 September 2011Voluntary strike-off action has been suspended (1 page)
14 September 2011Voluntary strike-off action has been suspended (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
27 June 2011Application to strike the company off the register (2 pages)
27 June 2011Application to strike the company off the register (2 pages)
25 May 2011Annual return made up to 17 March 2011 with a full list of shareholders
Statement of capital on 2011-05-25
  • GBP 100
(5 pages)
25 May 2011Annual return made up to 17 March 2011 with a full list of shareholders
Statement of capital on 2011-05-25
  • GBP 100
(5 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
14 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Louis David Worrow on 16 March 2010 (2 pages)
14 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Louis David Worrow on 16 March 2010 (2 pages)
14 April 2010Director's details changed for David George James Worrow on 16 March 2010 (2 pages)
14 April 2010Director's details changed for David George James Worrow on 16 March 2010 (2 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
20 May 2009Return made up to 17/03/09; full list of members (3 pages)
20 May 2009Return made up to 17/03/09; full list of members (3 pages)
27 April 2009Registered office changed on 27/04/2009 from belfry house, bell lane hertford hertfordshire SG14 1BP (1 page)
27 April 2009Registered office changed on 27/04/2009 from belfry house, bell lane hertford hertfordshire SG14 1BP (1 page)
4 November 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
4 November 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
4 September 2008Secretary appointed david george james worrow (1 page)
4 September 2008Secretary appointed david george james worrow (1 page)
19 May 2008Total exemption small company accounts made up to 30 September 2006 (7 pages)
19 May 2008Total exemption small company accounts made up to 30 September 2006 (7 pages)
21 April 2008Appointment terminated secretary heidi worrow (1 page)
21 April 2008Appointment Terminated Secretary heidi worrow (1 page)
11 April 2008Return made up to 17/03/08; no change of members (7 pages)
11 April 2008Return made up to 17/03/08; no change of members (7 pages)
2 May 2007Return made up to 17/03/07; full list of members (7 pages)
2 May 2007Return made up to 17/03/07; full list of members (7 pages)
6 December 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
6 December 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
27 April 2006Return made up to 17/03/06; full list of members (7 pages)
27 April 2006Return made up to 17/03/06; full list of members (7 pages)
25 November 2005Ad 17/03/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
25 November 2005Ad 17/03/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
10 November 2005Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page)
10 November 2005Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page)
5 May 2005Secretary resigned (1 page)
5 May 2005New secretary appointed (2 pages)
5 May 2005New director appointed (2 pages)
5 May 2005Director resigned (1 page)
5 May 2005New director appointed (2 pages)
5 May 2005Director resigned (1 page)
5 May 2005Secretary resigned (1 page)
5 May 2005New director appointed (2 pages)
5 May 2005New secretary appointed (2 pages)
5 May 2005New director appointed (2 pages)
17 March 2005Incorporation (16 pages)
17 March 2005Incorporation (16 pages)