Company NameAntigonus Limited
Company StatusDissolved
Company Number05488722
CategoryPrivate Limited Company
Incorporation Date23 June 2005(18 years, 10 months ago)
Dissolution Date11 June 2019 (4 years, 10 months ago)
Previous NameWayscale Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Bozicko Ivan Mohacek
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2005(1 week after company formation)
Appointment Duration13 years, 11 months (closed 11 June 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm
Church Road
Horne
Surrey
RH6 9LA
Director NameMrs Julia Edney Mohacek
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2005(1 week after company formation)
Appointment Duration13 years, 11 months (closed 11 June 2019)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm
Church Road
Horne
Surrey
RH6 9LA
Secretary NameMrs Julia Edney Mohacek
NationalityBritish
StatusClosed
Appointed30 June 2005(1 week after company formation)
Appointment Duration13 years, 11 months (closed 11 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm
Church Road
Horne
Surrey
RH6 9LA
Director NameGower Nominees Limited (Corporation)
StatusResigned
Appointed23 June 2005(same day as company formation)
Correspondence Address55 Gower Street
London
WC1E 6HQ
Secretary NameGower Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 2005(same day as company formation)
Correspondence Address55 Gower Street
London
WC1E 6HQ

Location

Registered AddressShropshire House
179 Tottenham Court Road
London
W1T 7NZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

1 at £1Mr Bozicko Ivan Mohacek
50.00%
Ordinary
1 at £1Mrs Julia Edney Mohacek
50.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

11 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2019First Gazette notice for voluntary strike-off (1 page)
19 March 2019Application to strike the company off the register (3 pages)
6 August 2018Accounts for a dormant company made up to 30 June 2018 (3 pages)
17 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
28 November 2017Registered office address changed from 91 Gower Street London WC1E 6AB to Shropshire House 179 Tottenham Court Road London W1T 7NZ on 28 November 2017 (1 page)
28 November 2017Registered office address changed from 91 Gower Street London WC1E 6AB to Shropshire House 179 Tottenham Court Road London W1T 7NZ on 28 November 2017 (1 page)
20 July 2017Accounts for a dormant company made up to 30 June 2017 (3 pages)
20 July 2017Accounts for a dormant company made up to 30 June 2017 (3 pages)
17 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
19 September 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
19 September 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
18 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
15 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
15 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
30 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(5 pages)
30 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(5 pages)
18 August 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
18 August 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
3 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(5 pages)
3 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(5 pages)
16 July 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
16 July 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
25 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
19 July 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
19 July 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
2 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
1 August 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
1 August 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
30 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
19 July 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
19 July 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
5 July 2010Director's details changed for Mrs Julia Edney Mohacek on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Mr Bozicko Ivan Mohacek on 1 October 2009 (2 pages)
5 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Mrs Julia Edney Mohacek on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Mr Bozicko Ivan Mohacek on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Mrs Julia Edney Mohacek on 1 October 2009 (2 pages)
5 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Mr Bozicko Ivan Mohacek on 1 October 2009 (2 pages)
15 July 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
15 July 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
8 July 2009Return made up to 23/06/09; full list of members (4 pages)
8 July 2009Return made up to 23/06/09; full list of members (4 pages)
14 November 2008Company name changed wayscale LIMITED\certificate issued on 17/11/08 (2 pages)
14 November 2008Company name changed wayscale LIMITED\certificate issued on 17/11/08 (2 pages)
8 October 2008Accounts for a dormant company made up to 30 June 2008 (3 pages)
8 October 2008Accounts for a dormant company made up to 30 June 2008 (3 pages)
18 July 2008Return made up to 23/06/08; no change of members (7 pages)
18 July 2008Return made up to 23/06/08; no change of members (7 pages)
30 November 2007Accounts for a dormant company made up to 30 June 2007 (3 pages)
30 November 2007Accounts for a dormant company made up to 30 June 2007 (3 pages)
25 July 2007Return made up to 23/06/07; no change of members (7 pages)
25 July 2007Return made up to 23/06/07; no change of members (7 pages)
18 April 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
18 April 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
2 August 2006Return made up to 23/06/06; full list of members (7 pages)
2 August 2006Return made up to 23/06/06; full list of members (7 pages)
13 July 2005Secretary resigned (1 page)
13 July 2005New director appointed (2 pages)
13 July 2005Secretary resigned (1 page)
13 July 2005New secretary appointed (2 pages)
13 July 2005New director appointed (2 pages)
13 July 2005Registered office changed on 13/07/05 from: third floor 55 gower street london WC1E 6HQ (1 page)
13 July 2005New director appointed (2 pages)
13 July 2005New director appointed (2 pages)
13 July 2005New secretary appointed (2 pages)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Registered office changed on 13/07/05 from: third floor 55 gower street london WC1E 6HQ (1 page)
23 June 2005Incorporation (14 pages)
23 June 2005Incorporation (14 pages)