Company NameWorfield Properties Limited
Company StatusDissolved
Company Number06081471
CategoryPrivate Limited Company
Incorporation Date5 February 2007(17 years, 1 month ago)
Dissolution Date6 March 2018 (6 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJuliet Victoria Christian Isabel Mather
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2007(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence Address11 Worfield Street
London
Greater London
SW11 4RB
Director NameMr John Nicholas Raymond
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Worfield Street
London
SW11 4RB
Secretary NameMr John Nicholas Raymond
NationalityBritish
StatusClosed
Appointed05 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Worfield Street
London
SW11 4RB
Director NameRichard John Creasey
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Regents Park Road
London
Greater London
NW1 7TL
Director NameMrs Vera Creasey
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(same day as company formation)
RoleFilm Distribution Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Regents Park Road
London
Greater London
NW1 7TL
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed05 February 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed05 February 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address10-14 Accommodation Road
London
NW11 8ED
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Financials

Year2013
Net Worth-£47,115
Cash£20,665
Current Liabilities£1,361

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

6 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
6 December 2017Application to strike the company off the register (3 pages)
6 December 2017Application to strike the company off the register (3 pages)
29 September 2017Notification of John Nicholas Raymond as a person with significant control on 21 April 2017 (2 pages)
29 September 2017Termination of appointment of Vera Creasey as a director on 1 May 2017 (1 page)
29 September 2017Cessation of Vera Creasey as a person with significant control on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Vera Creasey as a director on 1 May 2017 (1 page)
29 September 2017Notification of John Nicholas Raymond as a person with significant control on 21 April 2017 (2 pages)
29 September 2017Termination of appointment of Richard John Creasey as a director on 1 May 2017 (1 page)
29 September 2017Termination of appointment of Richard John Creasey as a director on 1 May 2017 (1 page)
29 September 2017Cessation of Vera Creasey as a person with significant control on 21 April 2017 (1 page)
29 September 2017Notification of John Nicholas Raymond as a person with significant control on 29 September 2017 (2 pages)
29 September 2017Cessation of Vera Creasey as a person with significant control on 21 April 2017 (1 page)
24 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
7 April 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(7 pages)
7 April 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(7 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
18 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(7 pages)
18 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(7 pages)
18 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(7 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
20 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(7 pages)
20 February 2014Director's details changed for Juliet Victoria Christian Isabel Raymond on 1 October 2009 (2 pages)
20 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(7 pages)
20 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(7 pages)
20 February 2014Director's details changed for Juliet Victoria Christian Isabel Raymond on 1 October 2009 (2 pages)
20 February 2014Director's details changed for Juliet Victoria Christian Isabel Raymond on 1 October 2009 (2 pages)
7 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
7 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
20 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (7 pages)
20 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (7 pages)
20 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (7 pages)
29 October 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
29 October 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
14 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (7 pages)
14 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (7 pages)
14 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (7 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
8 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (7 pages)
8 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (7 pages)
8 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (7 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
11 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
11 February 2010Director's details changed for Vera Creasey on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Vera Creasey on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Richard John Creasey on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Juliet Victoria Christian Isabel Raymond on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Vera Creasey on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Richard John Creasey on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Richard John Creasey on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
11 February 2010Director's details changed for Juliet Victoria Christian Isabel Raymond on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
11 February 2010Director's details changed for Juliet Victoria Christian Isabel Raymond on 1 October 2009 (2 pages)
16 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
16 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
5 February 2009Return made up to 05/02/09; full list of members (5 pages)
5 February 2009Return made up to 05/02/09; full list of members (5 pages)
20 October 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
20 October 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
6 February 2008Return made up to 05/02/08; full list of members (3 pages)
6 February 2008Return made up to 05/02/08; full list of members (3 pages)
1 March 2007Ad 05/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 March 2007Ad 05/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 February 2007New director appointed (1 page)
26 February 2007New director appointed (2 pages)
26 February 2007New secretary appointed;new director appointed (2 pages)
26 February 2007New director appointed (1 page)
26 February 2007New director appointed (1 page)
26 February 2007New director appointed (1 page)
26 February 2007New director appointed (2 pages)
26 February 2007New secretary appointed;new director appointed (2 pages)
7 February 2007Registered office changed on 07/02/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
7 February 2007Registered office changed on 07/02/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Secretary resigned (1 page)
6 February 2007Secretary resigned (1 page)
6 February 2007Director resigned (1 page)
5 February 2007Incorporation (16 pages)
5 February 2007Incorporation (16 pages)