Company NameAWS Europe, Ltd
Company StatusDissolved
Company Number05787954
CategoryPrivate Limited Company
Incorporation Date20 April 2006(18 years ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRobert Scott Marshall
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed21 April 2006(1 day after company formation)
Appointment Duration12 years, 10 months (closed 26 February 2019)
RoleCeo, Earth Networks Inc.
Correspondence Address10130 Greensward Link
Ijamsville
Md 21754
United States
Director NameRichard Morton Spaulding
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed21 April 2006(1 day after company formation)
Appointment Duration12 years, 10 months (closed 26 February 2019)
RolePresident, Earth Networks Inc.
Correspondence Address13125 Scarlet Oak Drive
Gaithersburg
Md 20878
United States
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusClosed
Appointed20 April 2006(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed20 April 2006(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed20 April 2006(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment, Blackfriars
London
EC4Y 0DX

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1000 at £1Aws International Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£3,333
Gross Profit£3,333
Net Worth-£704,817
Cash£3,710
Current Liabilities£710,985

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
1 May 2018Confirmation statement made on 20 April 2018 with updates (4 pages)
1 May 2018Notification of a person with significant control statement (2 pages)
1 May 2018Withdrawal of a person with significant control statement on 1 May 2018 (2 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
25 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
1 October 2016Full accounts made up to 31 December 2015 (10 pages)
1 October 2016Full accounts made up to 31 December 2015 (10 pages)
11 May 2016Director's details changed for Richard Morton Spaulding on 1 April 2016 (2 pages)
11 May 2016Director's details changed for Robert Scott Marshall on 1 April 2016 (2 pages)
11 May 2016Director's details changed for Richard Morton Spaulding on 1 April 2016 (2 pages)
11 May 2016Director's details changed for Robert Scott Marshall on 1 April 2016 (2 pages)
10 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(5 pages)
10 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(5 pages)
9 October 2015Full accounts made up to 31 December 2014 (12 pages)
9 October 2015Full accounts made up to 31 December 2014 (12 pages)
4 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(5 pages)
4 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(5 pages)
31 December 2014Compulsory strike-off action has been discontinued (1 page)
31 December 2014Compulsory strike-off action has been discontinued (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
28 December 2014Full accounts made up to 31 December 2013 (12 pages)
28 December 2014Full accounts made up to 31 December 2013 (12 pages)
16 July 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(5 pages)
16 July 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(5 pages)
17 September 2013Full accounts made up to 31 December 2012 (12 pages)
17 September 2013Full accounts made up to 31 December 2012 (12 pages)
1 July 2013Annual return made up to 20 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(5 pages)
1 July 2013Annual return made up to 20 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(5 pages)
4 October 2012Full accounts made up to 31 December 2011 (12 pages)
4 October 2012Full accounts made up to 31 December 2011 (12 pages)
11 June 2012Director's details changed for Robert Scott Marshall on 1 January 2011 (2 pages)
11 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
11 June 2012Director's details changed for Richard Morton Spaulding on 1 January 2011 (2 pages)
11 June 2012Director's details changed for Richard Morton Spaulding on 1 January 2011 (2 pages)
11 June 2012Director's details changed for Robert Scott Marshall on 1 January 2011 (2 pages)
11 June 2012Director's details changed for Robert Scott Marshall on 1 January 2011 (2 pages)
11 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
11 June 2012Director's details changed for Richard Morton Spaulding on 1 January 2011 (2 pages)
3 June 2011Full accounts made up to 31 December 2010 (14 pages)
3 June 2011Full accounts made up to 31 December 2010 (14 pages)
27 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
28 May 2010Full accounts made up to 31 December 2009 (14 pages)
28 May 2010Full accounts made up to 31 December 2009 (14 pages)
20 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
8 October 2009Full accounts made up to 31 December 2008 (14 pages)
8 October 2009Full accounts made up to 31 December 2008 (14 pages)
7 May 2009Return made up to 20/04/09; full list of members (3 pages)
7 May 2009Return made up to 20/04/09; full list of members (3 pages)
5 December 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
5 December 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
18 November 2008Registered office changed on 18/11/2008 from carmelite 50 victoria embankment london EC4Y 0DX (1 page)
18 November 2008Registered office changed on 18/11/2008 from carmelite 50 victoria embankment london EC4Y 0DX (1 page)
9 September 2008Full accounts made up to 31 December 2007 (14 pages)
9 September 2008Full accounts made up to 31 December 2007 (14 pages)
13 August 2008Full accounts made up to 31 December 2006 (14 pages)
13 August 2008Full accounts made up to 31 December 2006 (14 pages)
7 May 2008Return made up to 20/04/08; full list of members (3 pages)
7 May 2008Return made up to 20/04/08; full list of members (3 pages)
1 May 2007Return made up to 20/04/07; full list of members (3 pages)
1 May 2007Return made up to 20/04/07; full list of members (3 pages)
13 June 2006Director resigned (1 page)
13 June 2006Ad 02/06/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 June 2006New director appointed (3 pages)
13 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2006New director appointed (2 pages)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
13 June 2006Ad 02/06/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 June 2006Director resigned (1 page)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (3 pages)
13 June 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
20 April 2006Incorporation (39 pages)
20 April 2006Incorporation (39 pages)