Brentford
Middlesex
TW8 0EA
Secretary Name | Frances Clare O'Brien |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2006(1 week, 6 days after company formation) |
Appointment Duration | 11 years, 1 month (closed 11 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 66 2 Point Wharf Lane Brentford Middlesex TW8 0EA |
Director Name | Andrew Geoffrey Smithson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Williams House, Manchester Science Park, Lloyd Street North Manchester M15 6SE |
Secretary Name | Victoria May Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | Apartment 18 Princess House 144 Princess Street Manchester Greater Manchester M1 7EP |
Director Name | Ms Anne Marie Caborn |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Robertson Road Brighton East Sussex BN1 5NL |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | webwordsworking.co.uk |
---|
Registered Address | Apartment 66 2 Point Wharf Lane Brentford Middlesex TW8 0EA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Syon |
Built Up Area | Greater London |
10 at £1 | Frances Clare O'brien 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,110 |
Cash | £21,682 |
Current Liabilities | £8,015 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2017 | Application to strike the company off the register (3 pages) |
11 January 2017 | Application to strike the company off the register (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
2 June 2015 | Registered office address changed from C/O Thexton Training Ltd 45 Leyborne Park Richmond Surrey TW9 3HB to C/O Clare O'brien Apartment 66 2 Point Wharf Lane Brentford Middlesex TW8 0EA on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from C/O Thexton Training Ltd 45 Leyborne Park Richmond Surrey TW9 3HB to C/O Clare O'brien Apartment 66 2 Point Wharf Lane Brentford Middlesex TW8 0EA on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from C/O Thexton Training Ltd 45 Leyborne Park Richmond Surrey TW9 3HB to C/O Clare O'brien Apartment 66 2 Point Wharf Lane Brentford Middlesex TW8 0EA on 2 June 2015 (1 page) |
1 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 February 2014 | Director's details changed for Frances Clare O'brien on 1 March 2013 (2 pages) |
5 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Director's details changed for Frances Clare O'brien on 1 March 2013 (2 pages) |
5 February 2014 | Secretary's details changed for Frances Clare O'brien on 1 March 2013 (1 page) |
5 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Secretary's details changed for Frances Clare O'brien on 1 March 2013 (1 page) |
5 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Secretary's details changed for Frances Clare O'brien on 1 March 2013 (1 page) |
5 February 2014 | Director's details changed for Frances Clare O'brien on 1 March 2013 (2 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 November 2012 | Registered office address changed from 41 Mortlake Road Richmond Surrey TW9 3JQ on 15 November 2012 (1 page) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 November 2012 | Registered office address changed from 41 Mortlake Road Richmond Surrey TW9 3JQ on 15 November 2012 (1 page) |
19 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 September 2011 | Termination of appointment of Anne Caborn as a director (1 page) |
7 September 2011 | Termination of appointment of Anne Caborn as a director (1 page) |
30 August 2011 | Statement of capital following an allotment of shares on 1 May 2011
|
30 August 2011 | Statement of capital following an allotment of shares on 1 May 2011
|
30 August 2011 | Statement of capital following an allotment of shares on 1 May 2011
|
19 April 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 March 2010 | Director's details changed for Anne Marie Caborn on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Anne Marie Caborn on 1 October 2009 (2 pages) |
30 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Anne Marie Caborn on 1 October 2009 (2 pages) |
30 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 March 2009 | Return made up to 01/02/09; full list of members (4 pages) |
8 March 2009 | Return made up to 01/02/09; full list of members (4 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 February 2008 | Return made up to 01/02/08; full list of members (4 pages) |
25 February 2008 | Return made up to 01/02/08; full list of members (4 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: 10 williams house manchester science park lloyd street north manchester gtr manchester M15 6SE (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 10 williams house manchester science park lloyd street north manchester gtr manchester M15 6SE (1 page) |
1 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 April 2007 | Return made up to 01/02/07; full list of members (7 pages) |
13 April 2007 | Return made up to 01/02/07; full list of members (7 pages) |
18 December 2006 | Ad 27/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 December 2006 | Ad 27/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 March 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
8 March 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | Secretary resigned (1 page) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New secretary appointed (2 pages) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Secretary resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New secretary appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: 14-18 city road cardiff CF24 3DL (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | Registered office changed on 16/02/06 from: 14-18 city road cardiff CF24 3DL (1 page) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | Secretary resigned (1 page) |
8 February 2006 | Company name changed content delivery and analysis li mited\certificate issued on 08/02/06 (2 pages) |
8 February 2006 | Company name changed content delivery and analysis li mited\certificate issued on 08/02/06 (2 pages) |
1 February 2006 | Incorporation (12 pages) |
1 February 2006 | Incorporation (12 pages) |