Company NameGWS Alfred Road Ltd.
Company StatusDissolved
Company Number06312427
CategoryPrivate Limited Company
Incorporation Date13 July 2007(16 years, 9 months ago)
Dissolution Date2 April 2019 (5 years ago)
Previous NamesGreat Western London Building (PR) Ltd and Great Western Building Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Charles William Kirkham
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2007(same day as company formation)
RoleProperty Development
Country of ResidenceSwitzerland
Correspondence AddressChemin De La Plantaz Chardonne
Vaud 1071
Switzerland
Director NameMr Nicholas Robert Marshall Kirkham
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2009(1 year, 12 months after company formation)
Appointment Duration9 years, 9 months (closed 02 April 2019)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressThe Folly
Chippenham Road
Corsham
Wiltshire
SN13 0QJ
Secretary NameAdam Withington
NationalityBritish
StatusResigned
Appointed13 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61a Burrows Road
London
NW10 5SJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 July 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitegreatwesternstudios.com
Email address[email protected]

Location

Registered AddressBuckingham House East
Buckingham Parade
Stanmore
Middlesex
HA7 4EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Great Western Studios (Alfred Road) LLP
100.00%
Ordinary

Financials

Year2014
Net Worth-£108,671
Cash£265,849
Current Liabilities£394,397

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
3 January 2019Application to strike the company off the register (3 pages)
17 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
19 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
3 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
13 April 2015Registered office address changed from 65 Alfred Road London W2 5EU to C/O C/O K Shah & Co Buckingham House East Buckingham Parade Stanmore Middlesex HA7 4EB on 13 April 2015 (1 page)
13 April 2015Registered office address changed from 65 Alfred Road London W2 5EU to C/O C/O K Shah & Co Buckingham House East Buckingham Parade Stanmore Middlesex HA7 4EB on 13 April 2015 (1 page)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(4 pages)
31 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
5 January 2013Auditor's resignation (1 page)
5 January 2013Auditor's resignation (1 page)
17 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
17 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
29 August 2012Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
29 August 2012Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
2 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
2 August 2012Director's details changed for Mr. Simon Charles William Kirkham on 2 August 2012 (2 pages)
2 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
2 August 2012Director's details changed for Mr. Simon Charles William Kirkham on 2 August 2012 (2 pages)
2 August 2012Director's details changed for Mr. Simon Charles William Kirkham on 2 August 2012 (2 pages)
24 July 2012Accounts for a small company made up to 31 August 2011 (7 pages)
24 July 2012Accounts for a small company made up to 31 August 2011 (7 pages)
21 July 2011Director's details changed for Mr. Simon Charles William Kirkham on 21 July 2011 (2 pages)
21 July 2011Director's details changed for Mr. Simon Charles William Kirkham on 21 July 2011 (2 pages)
21 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
5 July 2011Full accounts made up to 31 August 2010 (12 pages)
5 July 2011Full accounts made up to 31 August 2010 (12 pages)
31 March 2011Previous accounting period extended from 31 July 2010 to 31 August 2010 (1 page)
31 March 2011Previous accounting period extended from 31 July 2010 to 31 August 2010 (1 page)
27 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
28 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
28 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
20 November 2009Termination of appointment of Adam Withington as a secretary (1 page)
20 November 2009Termination of appointment of Adam Withington as a secretary (1 page)
20 November 2009Registered office address changed from Studio 34 Great Western Studios Great Western Road London W9 3NY Uk on 20 November 2009 (1 page)
20 November 2009Registered office address changed from Studio 34 Great Western Studios Great Western Road London W9 3NY Uk on 20 November 2009 (1 page)
22 July 2009Registered office changed on 22/07/2009 from studio 34 great western road london W9 3NY (1 page)
22 July 2009Return made up to 13/07/09; full list of members (3 pages)
22 July 2009Return made up to 13/07/09; full list of members (3 pages)
22 July 2009Registered office changed on 22/07/2009 from studio 34 great western road london W9 3NY (1 page)
20 July 2009Director appointed nicholas robert marshall kirkham (2 pages)
20 July 2009Director appointed nicholas robert marshall kirkham (2 pages)
7 July 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
7 July 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
3 July 2009Company name changed great western building LTD\certificate issued on 07/07/09 (2 pages)
3 July 2009Company name changed great western building LTD\certificate issued on 07/07/09 (2 pages)
1 November 2008Company name changed great western london building (pr) LTD\certificate issued on 03/11/08 (2 pages)
1 November 2008Company name changed great western london building (pr) LTD\certificate issued on 03/11/08 (2 pages)
25 September 2008Return made up to 13/07/08; full list of members (3 pages)
25 September 2008Return made up to 13/07/08; full list of members (3 pages)
20 August 2007New secretary appointed (2 pages)
20 August 2007New director appointed (2 pages)
20 August 2007New director appointed (2 pages)
20 August 2007New secretary appointed (2 pages)
24 July 2007Director resigned (1 page)
24 July 2007Secretary resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Secretary resigned (1 page)
13 July 2007Incorporation (16 pages)
13 July 2007Incorporation (16 pages)