Company NameAngelsway Limited
Company StatusDissolved
Company Number06531512
CategoryPrivate Limited Company
Incorporation Date12 March 2008(16 years, 1 month ago)
Dissolution Date23 October 2012 (11 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Martin Gordon Cudlipp
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2011(2 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 23 October 2012)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address6th Floor 63 Curzon Street
Mayfair
London
W1J 8PD
Director NameMarylebone Directors Limited (Corporation)
StatusClosed
Appointed07 February 2011(2 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 23 October 2012)
Correspondence Address6th Floor
63 Curzon Street
Mayfair
London
W1J 8PD
Director NameRed Shield Management Limited (Corporation)
StatusClosed
Appointed07 February 2011(2 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 23 October 2012)
Correspondence Address6th Floor 63 Curzon Street
Mayfair
London
W1J 8PD
Secretary NameMarylebone Management Services Ltd (Corporation)
StatusClosed
Appointed07 February 2011(2 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 23 October 2012)
Correspondence Address6th Floor
63 Curzon Street
Mayfair
London
W1J 8PD
Director NameMrs Samantha Dalziel Leak
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Royal Bank Court
Le Mont Millais
St Helier
Jersey
JE2 4RA
Director NameMrs Jacqueline Annette Ollerenshaw
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 03 March 2011)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence AddressMeadowbank La Rue De La Chouquetterie
St Martin
Jersey
Channel Islands
JE3 6EL
Secretary NameMrs Samantha Dalziel Leak
NationalityBritish
StatusResigned
Appointed21 April 2008(1 month, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 07 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Royal Bank Court
Le Mont Millais
St Helier
Jersey
JE2 4RA
Director NameMr Stephen Whale
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2008(2 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 February 2011)
RoleAccountant
Country of ResidenceJersey
Correspondence AddressDomaine De Douet
Carteret Farm La Rue Du Grouville
Grouville
Jersey
JE3 9HP
Secretary NameMarylebone Management Services Limited (Corporation)
StatusResigned
Appointed12 March 2008(same day as company formation)
Correspondence Address3 Bentinck Mews
London
W1U 2AH

Location

Registered Address6th Floor 63 Curzon Street
Mayfair
London
W1J 8PD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Marylebone Holdings LTD
50.00%
Ordinary
1 at £1Marylebone Nominees LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£16,359
Current Liabilities£18,094

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
3 August 2011Secretary's details changed for Marylebone Management Ltd on 3 August 2011 (2 pages)
3 August 2011Secretary's details changed for Marylebone Management Ltd on 3 August 2011 (2 pages)
3 August 2011Secretary's details changed for Marylebone Management Ltd on 3 August 2011 (2 pages)
18 July 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
18 July 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
11 April 2011Appointment of Red Shield Management Ltd as a director (2 pages)
11 April 2011Termination of appointment of Samantha Leak as a director (1 page)
11 April 2011Appointment of Marylebone Directors Ltd as a director (2 pages)
11 April 2011Appointment of Mr Martin Gordon Cudlip as a director (2 pages)
11 April 2011Appointment of Mr Martin Gordon Cudlip as a director (2 pages)
11 April 2011Appointment of Marylebone Management Ltd as a secretary (2 pages)
11 April 2011Termination of appointment of Jacqueline Ollerenshaw as a director (1 page)
11 April 2011Termination of appointment of Stephen Whale as a director (1 page)
11 April 2011Annual return made up to 12 March 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 2
(5 pages)
11 April 2011Appointment of Marylebone Management Ltd as a secretary (2 pages)
11 April 2011Termination of appointment of Samantha Leak as a secretary (1 page)
11 April 2011Termination of appointment of Samantha Leak as a director (1 page)
11 April 2011Termination of appointment of Samantha Leak as a secretary (1 page)
11 April 2011Termination of appointment of Jacqueline Ollerenshaw as a director (1 page)
11 April 2011Appointment of Red Shield Management Ltd as a director (2 pages)
11 April 2011Termination of appointment of Stephen Whale as a director (1 page)
11 April 2011Appointment of Marylebone Directors Ltd as a director (2 pages)
11 April 2011Annual return made up to 12 March 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 2
(5 pages)
19 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
19 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Register inspection address has been changed (1 page)
8 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Mrs Samantha Dalziel Leak on 21 December 2009 (2 pages)
8 April 2010Secretary's details changed for Mrs Samantha Dalziel Leak on 21 December 2009 (1 page)
8 April 2010Director's details changed for Mrs Samantha Dalziel Leak on 21 December 2009 (2 pages)
8 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
8 April 2010Secretary's details changed for Mrs Samantha Dalziel Leak on 21 December 2009 (1 page)
6 April 2010Director's details changed for Mrs Samantha Dalziel Leak on 1 January 2010 (2 pages)
6 April 2010Registered office address changed from 3 Bentinck Mews London W1U 2AH United Kingdom on 6 April 2010 (1 page)
6 April 2010Registered office address changed from 3 Bentinck Mews London W1U 2AH United Kingdom on 6 April 2010 (1 page)
6 April 2010Registered office address changed from 3 Bentinck Mews London W1U 2AH United Kingdom on 6 April 2010 (1 page)
6 April 2010Director's details changed for Mrs Samantha Dalziel Leak on 1 January 2010 (2 pages)
6 April 2010Director's details changed for Mrs Samantha Dalziel Leak on 1 January 2010 (2 pages)
15 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
15 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
14 April 2009Return made up to 12/03/09; full list of members (4 pages)
14 April 2009Return made up to 12/03/09; full list of members (4 pages)
3 June 2008Director appointed mr stephen whale (1 page)
3 June 2008Director appointed mr stephen whale (1 page)
22 April 2008Appointment Terminated Secretary marylebone management services LIMITED (1 page)
22 April 2008Secretary appointed mrs samantha dalziel leak (1 page)
22 April 2008Secretary appointed mrs samantha dalziel leak (1 page)
22 April 2008Appointment terminated secretary marylebone management services LIMITED (1 page)
16 April 2008Director appointed mrs jacqueline annette ollerenshaw (1 page)
16 April 2008Director appointed mrs jacqueline annette ollerenshaw (1 page)
12 March 2008Incorporation (16 pages)
12 March 2008Incorporation (16 pages)