Company NameWorrysheep Limited
Company StatusDissolved
Company Number05484197
CategoryPrivate Limited Company
Incorporation Date17 June 2005(18 years, 11 months ago)
Dissolution Date13 September 2011 (12 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameBarbara Anne Munyard
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2005(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address55 Fitzjohn Avenue
Barnet
Hertfordshire
EN5 2HN
Director NameToby Giles Munyard
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address55 Fitzjohn Avenue
Barnet
Hertfordshire
EN5 2HN
Secretary NameBarbara Anne Munyard
NationalityBritish
StatusClosed
Appointed17 June 2005(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address55 Fitzjohn Avenue
Barnet
Hertfordshire
EN5 2HN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 June 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressOliver House
23 Windmill Hill
Enfield
Middlesex
EN2 7AB
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardHighlands
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£22,463
Current Liabilities£22,363

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011First Gazette notice for voluntary strike-off (1 page)
31 May 2011First Gazette notice for voluntary strike-off (1 page)
19 May 2011Application to strike the company off the register (3 pages)
19 May 2011Application to strike the company off the register (3 pages)
28 July 2010Director's details changed for Barbara Anne Munyard on 17 June 2010 (2 pages)
28 July 2010Annual return made up to 17 June 2010 with a full list of shareholders
Statement of capital on 2010-07-28
  • GBP 100
(5 pages)
28 July 2010Director's details changed for Toby Giles Munyard on 17 June 2010 (2 pages)
28 July 2010Director's details changed for Toby Giles Munyard on 17 June 2010 (2 pages)
28 July 2010Director's details changed for Barbara Anne Munyard on 17 June 2010 (2 pages)
28 July 2010Annual return made up to 17 June 2010 with a full list of shareholders
Statement of capital on 2010-07-28
  • GBP 100
(5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 September 2009Return made up to 17/06/09; full list of members (4 pages)
29 September 2009Return made up to 17/06/09; full list of members (4 pages)
30 July 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 July 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
27 July 2009Registered office changed on 27/07/2009 from 2 cecil court london road enfield EN2 6DG (1 page)
27 July 2009Registered office changed on 27/07/2009 from 2 cecil court london road enfield EN2 6DG (1 page)
1 July 2008Return made up to 17/06/08; full list of members (4 pages)
1 July 2008Return made up to 17/06/08; full list of members (4 pages)
10 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
10 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
16 July 2007Return made up to 17/06/07; full list of members (2 pages)
16 July 2007Return made up to 17/06/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 October 2006Director's particulars changed (1 page)
3 October 2006Director's particulars changed (1 page)
18 July 2006Return made up to 17/06/06; full list of members (2 pages)
18 July 2006Director's particulars changed (1 page)
18 July 2006Return made up to 17/06/06; full list of members (2 pages)
18 July 2006Director's particulars changed (1 page)
8 August 2005Ad 17/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 August 2005Ad 17/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 July 2005Director resigned (1 page)
21 July 2005Secretary resigned (1 page)
21 July 2005New secretary appointed;new director appointed (2 pages)
21 July 2005Director resigned (1 page)
21 July 2005New director appointed (2 pages)
21 July 2005New secretary appointed;new director appointed (2 pages)
21 July 2005New director appointed (2 pages)
21 July 2005Secretary resigned (1 page)
17 June 2005Incorporation (19 pages)
17 June 2005Incorporation (19 pages)