Company NameWeekender Limited
Company StatusDissolved
Company Number05592277
CategoryPrivate Limited Company
Incorporation Date13 October 2005(18 years, 6 months ago)
Dissolution Date22 March 2011 (13 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 Justin Gordon Barwick
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressKoehlgasse 16
6094 Axams
Austria
Secretary NameMr Justin Gordon Barwick
NationalityBritish
StatusClosed
Appointed13 November 2007(2 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 22 March 2011)
RoleCompany Director
Correspondence AddressKoehlgasse 16
6094 Axams
Austria
Director NameHerr Andreas Franzelin
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityAustrian
StatusResigned
Appointed13 October 2005(same day as company formation)
RoleDriving Instructor
Correspondence AddressRosegger Strasse 2
Innsbruck 6020
Foreign
Director NameAndrew Mark Qualtrough
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(same day as company formation)
RoleTransport Manager
Correspondence AddressThe Flat
6 Fore Street
Calstock
Cornwall
PL18 9RN
Secretary NameMr Justin Gordon Barwick
NationalityBritish
StatusResigned
Appointed13 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressKoehlgasse 16
6094 Axams
Austria
Director NameMr James Amner
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(1 year, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Oval Road
London
NW1 7DJ
Director NameGrant Box
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(1 year, 3 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 23 February 2007)
RoleDirector Of Artist Management
Correspondence Address94c Fortess Road
London
NW5 2HJ
Director NameDymphna Terzoli
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(1 year, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 November 2007)
RoleGeneral Manager
Correspondence Address21 Nassington Road
London
NW3 2TX
Secretary NameDymphna Terzoli
NationalityBritish
StatusResigned
Appointed01 February 2007(1 year, 3 months after company formation)
Appointment Duration6 months (resigned 01 August 2007)
RoleGeneral Manager
Correspondence Address21 Nassington Road
London
NW3 2TX
Secretary NameAmanda Kamasz
NationalityBritish
StatusResigned
Appointed01 August 2007(1 year, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 November 2007)
RoleCompany Director
Correspondence AddressFlat 15 Tannery House
6 Deal Street
London
E1 5AG
Director NameMr Gordon Andrew Keen
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 St. Ronans Drive
Rutherglen
Glasgow
G73 3SR
Scotland
Director NameKey Legal Services (Nominees) Ltd (Corporation)
StatusResigned
Appointed13 October 2005(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Ltd (Corporation)
StatusResigned
Appointed13 October 2005(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address1a Chalk Farm Parade
Adelaide Road
London
NW3 2BN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHaverstock
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,080,609
Cash£572
Current Liabilities£1,096,955

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
25 November 2010Application to strike the company off the register (3 pages)
25 November 2010Application to strike the company off the register (3 pages)
29 October 2010Annual return made up to 13 October 2010 with a full list of shareholders
Statement of capital on 2010-10-29
  • GBP 100
(5 pages)
29 October 2010Annual return made up to 13 October 2010 with a full list of shareholders
Statement of capital on 2010-10-29
  • GBP 100
(5 pages)
17 June 2010Termination of appointment of Gordon Keen as a director (1 page)
17 June 2010Termination of appointment of Gordon Keen as a director (1 page)
26 April 2010Termination of appointment of James Amner as a director (2 pages)
26 April 2010Termination of appointment of James Amner as a director (2 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
27 October 2009Registered office address changed from 1a Adelaide Road London NW3 3BN on 27 October 2009 (1 page)
27 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
27 October 2009Registered office address changed from 1a Adelaide Road London NW3 3BN on 27 October 2009 (1 page)
7 April 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
7 April 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
10 February 2009Director appointed mr gordon keen (1 page)
10 February 2009Director appointed mr gordon keen (1 page)
20 October 2008Return made up to 13/10/08; full list of members (4 pages)
20 October 2008Return made up to 13/10/08; full list of members (4 pages)
26 November 2007New secretary appointed (2 pages)
26 November 2007New secretary appointed (2 pages)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
15 November 2007Secretary resigned (1 page)
15 November 2007Secretary resigned (1 page)
15 November 2007Secretary resigned (1 page)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
15 November 2007Secretary resigned (1 page)
1 November 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
1 November 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
30 October 2007Return made up to 13/10/07; full list of members (3 pages)
30 October 2007Return made up to 13/10/07; full list of members (3 pages)
4 September 2007New secretary appointed (1 page)
4 September 2007New secretary appointed (1 page)
31 July 2007Registered office changed on 31/07/07 from: 33 newman street london W1T 1PS (1 page)
31 July 2007Registered office changed on 31/07/07 from: 33 newman street london W1T 1PS (1 page)
20 March 2007New director appointed (1 page)
20 March 2007New director appointed (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Secretary resigned (1 page)
21 February 2007Secretary resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007New director appointed (3 pages)
21 February 2007Director resigned (1 page)
21 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2007New secretary appointed;new director appointed (2 pages)
21 February 2007New director appointed (3 pages)
21 February 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
21 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2007New secretary appointed;new director appointed (2 pages)
21 February 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
15 February 2007Return made up to 13/10/06; full list of members (2 pages)
15 February 2007Return made up to 13/10/06; full list of members (2 pages)
27 September 2006Registered office changed on 27/09/06 from: richmond house, walkern road stevenage herts SG1 3QP (1 page)
27 September 2006Registered office changed on 27/09/06 from: richmond house, walkern road stevenage herts SG1 3QP (1 page)
9 February 2006New secretary appointed;new director appointed (2 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006Secretary resigned (1 page)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
9 February 2006Director resigned (1 page)
9 February 2006New secretary appointed;new director appointed (2 pages)
9 February 2006Director resigned (1 page)
9 February 2006New director appointed (2 pages)
13 October 2005Incorporation (15 pages)
13 October 2005Incorporation (15 pages)