Company NameKw Creative Consultancy Limited
Company StatusDissolved
Company Number06515099
CategoryPrivate Limited Company
Incorporation Date27 February 2008(16 years, 2 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)
Previous NameZest Casting Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Karl Anthony Wozny
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2008(1 day after company formation)
Appointment Duration8 years, 5 months (closed 09 August 2016)
RoleActor & Theatre Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevas Club 2a Stormont Road
London
SW11 5EN
Director NameMrs Elizabeth Logan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(same day as company formation)
RoleAccounts Administrator
Country of ResidenceEngland
Correspondence Address1 Coller Mews
Jarvis Brook
Crowborough
East Sussex
TN6 3BW
Secretary NameMiss Astrid Sandra Clare Forster
NationalityBritish
StatusResigned
Appointed27 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Isenhurst Court
Streatfield Road
Heathfield
East Sussex
TN21 8LJ

Location

Registered AddressStudio 1 305a Goldhawk Road
London
W12 8EU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Karl Anthony Wozny
100.00%
Ordinary

Financials

Year2014
Net Worth£104
Current Liabilities£4,896

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
30 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(3 pages)
15 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 November 2013Registered office address changed from 50 North Eyot Gardens London W6 9NL United Kingdom on 27 November 2013 (1 page)
27 November 2013Registered office address changed from 50 North Eyot Gardens London W6 9NL United Kingdom on 27 November 2013 (1 page)
6 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
12 March 2012Registered office address changed from the Pines Boars Head Corwborough TN6 3HD United Kingdom on 12 March 2012 (1 page)
12 March 2012Registered office address changed from the Pines Boars Head Corwborough TN6 3HD United Kingdom on 12 March 2012 (1 page)
30 November 2011Termination of appointment of Astrid Forster as a secretary (1 page)
30 November 2011Termination of appointment of Astrid Forster as a secretary (1 page)
14 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 March 2011Annual return made up to 27 February 2011 (4 pages)
11 March 2011Annual return made up to 27 February 2011 (4 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 September 2009Director appointed mr karl anthony wozny (1 page)
3 September 2009Appointment terminated director elizabeth logan (1 page)
3 September 2009Capitals not rolled up (2 pages)
3 September 2009Capitals not rolled up (2 pages)
3 September 2009Director appointed mr karl anthony wozny (1 page)
3 September 2009Appointment terminated director elizabeth logan (1 page)
3 September 2009Director's change of particulars / karl wozny / 03/09/2009 (1 page)
3 September 2009Director's change of particulars / karl wozny / 03/09/2009 (1 page)
27 August 2009Company name changed zest casting LIMITED\certificate issued on 28/08/09 (2 pages)
27 August 2009Company name changed zest casting LIMITED\certificate issued on 28/08/09 (2 pages)
9 March 2009Return made up to 27/02/09; full list of members (3 pages)
9 March 2009Return made up to 27/02/09; full list of members (3 pages)
20 January 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
20 January 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
27 February 2008Incorporation (17 pages)
27 February 2008Incorporation (17 pages)