London
N1C 4AG
Director Name | Mr Robert John Morris |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2019(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 16 March 2021) |
Role | Uk Commercial Finance Director |
Country of Residence | England |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Secretary Name | Mrs Abolanle Abioye |
---|---|
Status | Closed |
Appointed | 06 November 2019(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 16 March 2021) |
Role | Company Director |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr William George Stonebridge |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 1 Prospect Place Copse Hill Wimbledon SW20 0JP |
Secretary Name | Mr William George Stonebridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 1 Prospect Place Copse Hill Wimbledon SW20 0JP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | wgford.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77397779 |
Telephone region | London |
Registered Address | 4 Pancras Square London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
51 at £1 | William Stonebridge 51.00% Ordinary |
---|---|
49 at £1 | Philip Thornalley 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,415 |
Cash | £17,939 |
Current Liabilities | £16,524 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
4 January 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
---|---|
29 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2020 | Application to strike the company off the register (3 pages) |
30 October 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
30 December 2019 | Appointment of Mr Simon Keith Stokes Hotchkiss as a director on 6 November 2019 (2 pages) |
30 December 2019 | Termination of appointment of William George Stonebridge as a director on 6 November 2019 (1 page) |
30 December 2019 | Termination of appointment of William George Stonebridge as a secretary on 6 November 2019 (1 page) |
30 December 2019 | Cessation of William George Stonebridge as a person with significant control on 6 November 2019 (1 page) |
30 December 2019 | Appointment of Mrs Abolanle Abioye as a secretary on 6 November 2019 (2 pages) |
30 December 2019 | Appointment of Mr Robert John Morris as a director on 6 November 2019 (2 pages) |
30 December 2019 | Confirmation statement made on 30 December 2019 with updates (4 pages) |
30 December 2019 | Cessation of Philip Carden Thornalley as a person with significant control on 6 November 2019 (1 page) |
30 December 2019 | Notification of Universal Music Publishing Limited as a person with significant control on 6 November 2019 (2 pages) |
30 December 2019 | Registered office address changed from Brentmead House Britannia Rd London N12 9RU to 4 Pancras Square London N1C 4AG on 30 December 2019 (1 page) |
30 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
12 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
28 August 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
10 April 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Statement of capital following an allotment of shares on 14 December 2011
|
14 December 2011 | Statement of capital following an allotment of shares on 14 December 2011
|
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
18 March 2010 | Director's details changed for Mr William George Stonebridge on 1 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Mr William George Stonebridge on 1 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr William George Stonebridge on 1 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Accounts for a dormant company made up to 31 March 2009 (9 pages) |
6 January 2010 | Accounts for a dormant company made up to 31 March 2009 (9 pages) |
17 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
17 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
23 September 2008 | Secretary appointed mr william george stonebridge (1 page) |
23 September 2008 | Director appointed mr william george stonebridge (1 page) |
23 September 2008 | Secretary appointed mr william george stonebridge (1 page) |
23 September 2008 | Director appointed mr william george stonebridge (1 page) |
7 March 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
7 March 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
7 March 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
7 March 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
6 March 2008 | Incorporation (9 pages) |
6 March 2008 | Incorporation (9 pages) |