New Road Wormley
Surrey
GU8 5TT
Director Name | Mr Michael Andrew Sayers |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2006(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 11 months (closed 17 September 2016) |
Role | Chartered Cert Acct/Chartered |
Country of Residence | United Kingdom |
Correspondence Address | 11 Kilworth Avenue Shenfield Brentwood Essex CM15 8PS |
Secretary Name | Warwick Consultancy Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 September 2006(2 weeks, 5 days after company formation) |
Appointment Duration | 10 years (closed 17 September 2016) |
Correspondence Address | PO Box 698 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR |
Director Name | Ms Lauri Apelian |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Status | Resigned |
Appointed | 10 October 2006(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 February 2009) |
Role | Film Executive/Producer |
Correspondence Address | 12203 Falkirk Lane Los Angeles California 90049 |
Secretary Name | DLC Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2006(same day as company formation) |
Correspondence Address | 30 Old Burlington Street London W1S 3NL |
Registered Address | 2nd Floor, Titchfield House 69-85 Tabernacle Street London EC2A 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £1,561,133 |
Cash | £58 |
Current Liabilities | £5,477 |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
17 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 September 2016 | Final Gazette dissolved following liquidation (1 page) |
17 June 2016 | Return of final meeting in a members' voluntary winding up (11 pages) |
17 June 2016 | Return of final meeting in a members' voluntary winding up (11 pages) |
11 May 2016 | Liquidators' statement of receipts and payments to 16 April 2016 (9 pages) |
11 May 2016 | Liquidators' statement of receipts and payments to 16 April 2016 (9 pages) |
29 April 2015 | Liquidators' statement of receipts and payments to 16 April 2015 (9 pages) |
29 April 2015 | Liquidators statement of receipts and payments to 16 April 2015 (9 pages) |
29 April 2015 | Liquidators' statement of receipts and payments to 16 April 2015 (9 pages) |
24 April 2014 | Resolutions
|
24 April 2014 | Resolution insolvency:special resolution;- "in specie" (1 page) |
24 April 2014 | Appointment of a voluntary liquidator (1 page) |
24 April 2014 | Appointment of a voluntary liquidator (1 page) |
24 April 2014 | Declaration of solvency (5 pages) |
24 April 2014 | Resolutions
|
24 April 2014 | Resolution insolvency:special resolution;- "in specie" (1 page) |
24 April 2014 | Declaration of solvency (5 pages) |
30 August 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
4 December 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
3 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (7 pages) |
3 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (7 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 August 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (7 pages) |
30 August 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (7 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
6 October 2010 | Secretary's details changed for Warwick Consultancy Services Limited on 1 January 2010 (2 pages) |
6 October 2010 | Secretary's details changed for Warwick Consultancy Services Limited on 1 January 2010 (2 pages) |
6 October 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (7 pages) |
6 October 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (7 pages) |
6 October 2010 | Secretary's details changed for Warwick Consultancy Services Limited on 1 January 2010 (2 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
1 September 2009 | Return made up to 30/08/09; full list of members (10 pages) |
1 September 2009 | Return made up to 30/08/09; full list of members (10 pages) |
5 March 2009 | Appointment terminated director lauri apelian (1 page) |
5 March 2009 | Appointment terminated director lauri apelian (1 page) |
19 November 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
5 September 2008 | Return made up to 30/08/08; full list of members (11 pages) |
5 September 2008 | Return made up to 30/08/08; full list of members (11 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
12 October 2007 | Return made up to 30/08/07; full list of members (7 pages) |
12 October 2007 | Return made up to 30/08/07; full list of members (7 pages) |
21 December 2006 | Ad 13/12/06--------- £ si 1886000@1=1886000 £ ic 2/1886002 (6 pages) |
21 December 2006 | Ad 13/12/06--------- £ si 1886000@1=1886000 £ ic 2/1886002 (6 pages) |
23 November 2006 | New director appointed (1 page) |
23 November 2006 | New director appointed (1 page) |
17 November 2006 | Resolutions
|
17 November 2006 | Resolutions
|
31 October 2006 | £ nc 1900000/1900010 20/09/06 (2 pages) |
31 October 2006 | £ nc 1900000/1900010 20/09/06 (2 pages) |
31 October 2006 | Ad 20/09/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
31 October 2006 | Ad 20/09/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
19 October 2006 | New director appointed (1 page) |
19 October 2006 | New director appointed (1 page) |
5 October 2006 | New secretary appointed (1 page) |
5 October 2006 | New secretary appointed (1 page) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | Secretary resigned (1 page) |
30 August 2006 | Incorporation (19 pages) |
30 August 2006 | Incorporation (19 pages) |