Company NamePWW Company Secretary Limited
Company StatusDissolved
Company Number06656677
CategoryPrivate Limited Company
Incorporation Date25 July 2008(15 years, 9 months ago)
Dissolution Date1 June 2021 (2 years, 10 months ago)
Previous NamesThe Courtyard Harmony House Limited and PWW Shelf Company Number 1 Limited

Business Activity

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

Directors

Director NameGerald Edward Kidd
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address70 St Georges Square
London
SW1V 3RD
Secretary NameGerald Edward Kidd
NationalityBritish
StatusClosed
Appointed25 July 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address70 St Georges Square
London
SW1V 3RD
Director NameMrs Alexa Mary Beale
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2019(10 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 01 June 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address70 St. Georges Square
London
South West London
SW1V 3RD
Director NameMr Timothy Buckland Warren
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address70 St Georges Square
London
SW1V 3RD
Director NameMr Patrick Joseph Otto Herschan
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(10 months, 3 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 28 February 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address26 Orpington Road
Winchmore Hill
London
N21 3PG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 July 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address70 St George's Square
London
SW1V 3RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardTachbrook
Built Up AreaGreater London

Shareholders

1 at £1Ajmal Hussain
33.33%
Ordinary
1 at £1Gerald Edward Kidd
33.33%
Ordinary
1 at £1Patrick Joseph Otto Herschan
33.33%
Ordinary

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

1 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2021First Gazette notice for voluntary strike-off (1 page)
4 March 2021Application to strike the company off the register (3 pages)
7 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
28 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
29 August 2019Cessation of Patrick Joseph Otto Herschan as a person with significant control on 8 April 2019 (1 page)
29 August 2019Confirmation statement made on 25 July 2019 with updates (4 pages)
5 April 2019Accounts for a dormant company made up to 31 July 2018 (1 page)
2 April 2019Appointment of Mrs Alexa Mary Beale as a director on 28 February 2019 (2 pages)
21 March 2019Termination of appointment of Patrick Joseph Otto Herschan as a director on 28 February 2019 (1 page)
15 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
27 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
9 October 2017Second filing of Confirmation Statement dated 25/07/2016 (7 pages)
9 October 2017Second filing of Confirmation Statement dated 25/07/2016 (7 pages)
8 August 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
3 August 2017Change of details for Mrs Alexa Mary Beale as a person with significant control on 24 April 2017 (2 pages)
3 August 2017Change of details for Mrs Alexa Mary Beale as a person with significant control on 24 April 2017 (2 pages)
26 July 2017Notification of Alexa Mary Beale as a person with significant control on 24 April 2017 (2 pages)
26 July 2017Notification of Alexa Mary Beale as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Notification of Alexa Mary Beale as a person with significant control on 24 April 2017 (2 pages)
31 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
31 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
8 August 2016Confirmation statement made on 25 July 2016 with updates (7 pages)
8 August 2016Confirmation statement made on 25 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 09/10/2017
(8 pages)
8 August 2016Confirmation statement made on 25 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 09/10/2017
(8 pages)
28 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
28 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
11 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 3
(5 pages)
11 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 3
(5 pages)
31 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
31 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 3
(5 pages)
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 3
(5 pages)
28 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
28 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
25 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
10 April 2013Termination of appointment of Timothy Warren as a director (2 pages)
10 April 2013Termination of appointment of Timothy Warren as a director (2 pages)
26 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
26 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
26 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
26 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
30 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
30 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
26 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (6 pages)
19 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
19 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
26 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
26 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
26 July 2010Director's details changed for Gerald Edward Kidd on 25 July 2010 (2 pages)
26 July 2010Director's details changed for Gerald Edward Kidd on 25 July 2010 (2 pages)
24 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
24 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
17 August 2009Location of register of members (1 page)
17 August 2009Return made up to 25/07/09; full list of members (4 pages)
17 August 2009Location of register of members (1 page)
17 August 2009Registered office changed on 17/08/2009 from c/o pothecary witham weld 70 st george's square london SW1V 3RD (1 page)
17 August 2009Location of debenture register (1 page)
17 August 2009Return made up to 25/07/09; full list of members (4 pages)
17 August 2009Registered office changed on 17/08/2009 from c/o pothecary witham weld 70 st george's square london SW1V 3RD (1 page)
17 August 2009Location of debenture register (1 page)
22 June 2009Director appointed patrick joseph otto herschan (2 pages)
22 June 2009Director appointed patrick joseph otto herschan (2 pages)
24 March 2009Company name changed pww shelf company number 1 LIMITED\certificate issued on 25/03/09 (2 pages)
24 March 2009Company name changed pww shelf company number 1 LIMITED\certificate issued on 25/03/09 (2 pages)
30 January 2009Company name changed the courtyard harmony house LIMITED\certificate issued on 02/02/09 (3 pages)
30 January 2009Company name changed the courtyard harmony house LIMITED\certificate issued on 02/02/09 (3 pages)
15 January 2009Registered office changed on 15/01/2009 from harmony house baden powell close dagenham essex RM9 6XN (1 page)
15 January 2009Registered office changed on 15/01/2009 from harmony house baden powell close dagenham essex RM9 6XN (1 page)
12 January 2009Director appointed timothy buckland warren (3 pages)
12 January 2009Director and secretary appointed gerald edward kidd (3 pages)
12 January 2009Director appointed timothy buckland warren (3 pages)
12 January 2009Director and secretary appointed gerald edward kidd (3 pages)
30 July 2008Appointment terminated director waterlow nominees LIMITED (1 page)
30 July 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
30 July 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
30 July 2008Appointment terminated director waterlow nominees LIMITED (1 page)
25 July 2008Incorporation (19 pages)
25 July 2008Incorporation (19 pages)