Company NameMcCarthy Ward Limited
Company StatusDissolved
Company Number05855788
CategoryPrivate Limited Company
Incorporation Date23 June 2006(17 years, 10 months ago)
Dissolution Date18 March 2014 (10 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 NameBarbara McCarthy
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address23 Rolleston Close
Ware
Hertfordshire
SG12 0BZ
Director NameJanine Ward
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2006(same day as company formation)
RoleManager
Correspondence Address121 Watton Road
Ware
Hertfordshire
SG12 0AU
Secretary NameJanine Ward
NationalityBritish
StatusClosed
Appointed23 June 2006(same day as company formation)
RoleManager
Correspondence Address121 Watton Road
Ware
Hertfordshire
SG12 0AU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 June 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressRegency House
33 Wood Street
Barnet
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Turnover£60,445
Gross Profit£55,378
Net Worth£314
Cash£5,387
Current Liabilities£5,075

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

18 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
14 May 2013Compulsory strike-off action has been suspended (1 page)
14 May 2013Compulsory strike-off action has been suspended (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
27 January 2011Compulsory strike-off action has been suspended (1 page)
27 January 2011Compulsory strike-off action has been suspended (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
19 December 2009Compulsory strike-off action has been suspended (1 page)
19 December 2009Compulsory strike-off action has been suspended (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
10 November 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
10 November 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
11 July 2007Return made up to 23/06/07; full list of members (7 pages)
11 July 2007Return made up to 23/06/07; full list of members (7 pages)
8 August 2006Director resigned (1 page)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New secretary appointed;new director appointed (2 pages)
8 August 2006Director resigned (1 page)
8 August 2006New secretary appointed;new director appointed (2 pages)
8 August 2006Secretary resigned (1 page)
8 August 2006Secretary resigned (1 page)
23 June 2006Incorporation (20 pages)
23 June 2006Incorporation (20 pages)