Company NameAW Investing Limited
Company StatusDissolved
Company Number05533034
CategoryPrivate Limited Company
Incorporation Date10 August 2005(18 years, 8 months ago)
Dissolution Date6 March 2012 (12 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Charles Williams
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2005(same day as company formation)
RoleReal Estate
Country of ResidenceUnited Kingdom
Correspondence Address407 Milliners House Eastfields Avenue
London
SW18 1LP
Secretary NameMr Elliot Paul Shave
NationalityBritish
StatusClosed
Appointed10 August 2005(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Burnet Close
West End
Woking
Surrey
GU24 9PB
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed10 August 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed10 August 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address9 Clifford Street
London
W1S 2FT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
14 November 2011Application to strike the company off the register (2 pages)
14 November 2011Application to strike the company off the register (2 pages)
23 August 2011Annual return made up to 10 August 2011 with a full list of shareholders
Statement of capital on 2011-08-23
  • GBP 1
(5 pages)
23 August 2011Register inspection address has been changed from Jackson House 18 Savile Row London W1S 3PW (1 page)
23 August 2011Register inspection address has been changed from Jackson House 18 Savile Row London W1S 3PW (1 page)
23 August 2011Annual return made up to 10 August 2011 with a full list of shareholders
Statement of capital on 2011-08-23
  • GBP 1
(5 pages)
15 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
15 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
28 February 2011Registered office address changed from 18 Savile Row London W1S 3PW on 28 February 2011 (1 page)
28 February 2011Registered office address changed from 18 Savile Row London W1S 3PW on 28 February 2011 (1 page)
10 August 2010Register inspection address has been changed (1 page)
10 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
10 August 2010Register(s) moved to registered inspection location (1 page)
10 August 2010Register inspection address has been changed (1 page)
10 August 2010Register(s) moved to registered inspection location (1 page)
10 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
25 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
25 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
2 September 2009Location of register of members (1 page)
2 September 2009Director's change of particulars / andrew williams / 01/02/2009 (1 page)
2 September 2009Director's Change of Particulars / andrew williams / 01/02/2009 / Street was: putney wharf, now: eastfields avenue; Area was: brewhouse lane, now: ; Post Code was: SW15 2JQ, now: SW18 1LP; Country was: , now: united kingdom (1 page)
2 September 2009Return made up to 10/08/09; full list of members (3 pages)
2 September 2009Location of debenture register (1 page)
2 September 2009Location of debenture register (1 page)
2 September 2009Return made up to 10/08/09; full list of members (3 pages)
2 September 2009Location of register of members (1 page)
6 August 2009Registered office changed on 06/08/2009 from nash house, st george street mayfair london W1S 2FQ (1 page)
6 August 2009Registered office changed on 06/08/2009 from nash house, st george street mayfair london W1S 2FQ (1 page)
22 July 2009Accounts made up to 30 September 2008 (1 page)
22 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
28 August 2008Return made up to 10/08/08; full list of members (3 pages)
28 August 2008Return made up to 10/08/08; full list of members (3 pages)
27 August 2008Secretary's Change of Particulars / elliot shave / 29/04/2008 / HouseName/Number was: , now: 3; Street was: 43 stockers lane, now: burnet close; Area was: , now: west end; Post Code was: GU22 9DB, now: GU24 9PB; Country was: , now: united kingdom (1 page)
27 August 2008Director's Change of Particulars / andrew williams / 20/03/2008 / HouseName/Number was: , now: 51; Street was: 53 chelsea vista, now: brewhouse lane; Area was: the boulevard imperial wharf, now: ; Post Code was: SW6 2SD, now: SW15 2JQ; Country was: , now: united kingdom (1 page)
27 August 2008Director's change of particulars / andrew williams / 20/03/2008 (1 page)
27 August 2008Secretary's change of particulars / elliot shave / 29/04/2008 (1 page)
4 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
4 July 2008Accounts made up to 30 September 2007 (1 page)
21 September 2007Location of debenture register (1 page)
21 September 2007Location of debenture register (1 page)
21 September 2007Location of register of members (1 page)
21 September 2007Return made up to 10/08/07; full list of members (2 pages)
21 September 2007Location of register of members (1 page)
21 September 2007Registered office changed on 21/09/07 from: nash house st georgw street mayfair london W1S 2FQ (1 page)
21 September 2007Registered office changed on 21/09/07 from: nash house st georgw street mayfair london W1S 2FQ (1 page)
21 September 2007Return made up to 10/08/07; full list of members (2 pages)
4 July 2007Accounts made up to 30 September 2006 (1 page)
4 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
18 August 2006Return made up to 10/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 2006Return made up to 10/08/06; full list of members (6 pages)
18 November 2005Registered office changed on 18/11/05 from: nash house st george street mayfair london W1S 2FQ (1 page)
18 November 2005Registered office changed on 18/11/05 from: nash house st george street mayfair london W1S 2FQ (1 page)
21 October 2005Accounting reference date extended from 31/08/06 to 30/09/06 (1 page)
21 October 2005Accounting reference date extended from 31/08/06 to 30/09/06 (1 page)
12 October 2005Ad 10/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 October 2005New director appointed (2 pages)
12 October 2005Registered office changed on 12/10/05 from: the old wheel house 31-37 church street reigate surrey RH2 0AD (1 page)
12 October 2005New director appointed (2 pages)
12 October 2005Ad 10/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 October 2005Registered office changed on 12/10/05 from: the old wheel house 31-37 church street reigate surrey RH2 0AD (1 page)
12 October 2005New secretary appointed (1 page)
12 October 2005New secretary appointed (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Secretary resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Secretary resigned (1 page)
10 August 2005Incorporation (9 pages)
10 August 2005Incorporation (9 pages)