Company NameDa Way Forward Ltd
Company StatusDissolved
Company Number06983770
CategoryPrivate Limited Company
Incorporation Date6 August 2009(14 years, 8 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Timothy Lee McKenzie
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2009(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence Address3rd Floor 20 Bedford Street
Covent Garden
London
WC2E 9HP
Director NameMr Mark Richard Antony Roberts
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address19 Island Centre Way
Enfield
Middlesex
EN3 6GS
Secretary NameMs Clare Ibbett
StatusResigned
Appointed06 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address19 Island Centre Way
Enfield
Middlesex
EN3 6GS

Location

Registered Address4th Floor, East Wing Chancery House
53 - 64 Chancery Lane
London
WC2A 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

2 at £1Mr Timothy Mckenzie
100.00%
Ordinary

Financials

Year2014
Net Worth£109,089
Cash£136,256
Current Liabilities£45,083

Accounts

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

Filing History

3 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 August 2017Change of details for Mr Timothy Lee Mckenzie as a person with significant control on 6 August 2017 (2 pages)
11 August 2017Director's details changed for Mr Timothy Lee Mckenzie on 6 August 2017 (2 pages)
11 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
21 March 2017Current accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
28 February 2017Registered office address changed from 3rd Floor 20 Bedford Street Covent Garden London WC2E 9HP to 4th Floor, East Wing Chancery House 53 - 64 Chancery Lane London WC2A 1QS on 28 February 2017 (1 page)
23 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
23 August 2016Confirmation statement made on 6 August 2016 with updates (4 pages)
22 August 2016Termination of appointment of Mark Richard Antony Roberts as a director on 10 December 2015 (1 page)
22 August 2016Director's details changed for Mr Timothy Lee Mckenzie on 1 January 2012 (2 pages)
22 August 2016Director's details changed for Mr Timothy Lee Mckenzie on 1 January 2011 (2 pages)
16 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
3 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(4 pages)
3 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
15 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(4 pages)
15 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(4 pages)
23 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
19 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(4 pages)
19 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(4 pages)
24 January 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
15 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
20 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
1 September 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
30 August 2011Registered office address changed from 2 4 Ash Lane Rustington West Sussex BN16 3BZ United Kingdom on 30 August 2011 (2 pages)
27 August 2011Compulsory strike-off action has been discontinued (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
2 February 2011Annual return made up to 6 August 2010 with a full list of shareholders (14 pages)
2 February 2011Annual return made up to 6 August 2010 with a full list of shareholders (14 pages)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
30 September 2009Appointment terminated secretary clare ibbett (1 page)
30 September 2009Director's change of particulars / marc roberts / 23/09/2009 (1 page)
30 September 2009Director's change of particulars / timothy mckenzie / 23/09/2009 (1 page)
6 August 2009Incorporation (14 pages)