Company NameJoe Ward Promotions Limited
Company StatusDissolved
Company Number07178032
CategoryPrivate Limited Company
Incorporation Date4 March 2010(14 years ago)
Dissolution Date18 March 2014 (10 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Joe Ward
Date of BirthJune 1980 (Born 43 years ago)
NationalityNew Zealander
StatusClosed
Appointed04 March 2010(same day as company formation)
RoleProfessional Sportsman
Country of ResidenceUnited Kingdom
Correspondence AddressSouthside 6th Floor
105 Victoria Street
London
SW1E 6QT
Secretary NameMr Pete Simmons
StatusClosed
Appointed18 March 2011(1 year after company formation)
Appointment Duration3 years (closed 18 March 2014)
RoleCompany Director
Correspondence AddressSouthside 6th Floor
105 Victoria Street
London
SW1E 6QT
Director NameJoe Ward
Date of BirthJune 1980 (Born 43 years ago)
NationalityNew Zealander
StatusResigned
Appointed04 March 2010(same day as company formation)
RoleProfessional Sportsman
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Southside
105 Victoria Street
London
SW1E 6QT
Secretary NameMr Allan Reeves
StatusResigned
Appointed04 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address14th Floor
89 Albert Embankment
London
SE1 7TP
Secretary NameAllan Reeves
NationalityBritish
StatusResigned
Appointed04 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address14th Floor 89 Albert Embankment
London
SE1 7TP

Location

Registered AddressSouthside 6th Floor
105 Victoria Street
London
SW1E 6QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
19 April 2013Director's details changed for Mr Joe Ward on 1 January 2013 (2 pages)
19 April 2013Director's details changed for Mr Joe Ward on 1 January 2013 (2 pages)
19 April 2013Annual return made up to 4 March 2013 with a full list of shareholders
Statement of capital on 2013-04-19
  • GBP 1
(3 pages)
19 April 2013Annual return made up to 4 March 2013 with a full list of shareholders
Statement of capital on 2013-04-19
  • GBP 1
(3 pages)
19 April 2013Director's details changed for Mr Joe Ward on 1 January 2013 (2 pages)
19 April 2013Annual return made up to 4 March 2013 with a full list of shareholders
Statement of capital on 2013-04-19
  • GBP 1
(3 pages)
21 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
21 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
5 March 2012Director's details changed for Joe Ward on 5 March 2012 (2 pages)
5 March 2012Director's details changed for Joe Ward on 5 March 2012 (2 pages)
5 March 2012Termination of appointment of Joe Ward as a director on 5 March 2012 (1 page)
5 March 2012Termination of appointment of Joe Ward as a director (1 page)
5 March 2012Director's details changed for Joe Ward on 5 March 2012 (2 pages)
4 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 April 2011Appointment of Mr Pete Simmons as a secretary (1 page)
18 April 2011Termination of appointment of Allan Reeves as a secretary (1 page)
18 April 2011Appointment of Mr Pete Simmons as a secretary (1 page)
18 April 2011Termination of appointment of Allan Reeves as a secretary (1 page)
15 April 2011Registered office address changed from C/O Essentially Professional Services 14th Floor 89 Albert Embankment London SE1 7TP United Kingdom on 15 April 2011 (1 page)
15 April 2011Registered office address changed from C/O Essentially Professional Services 14Th Floor 89 Albert Embankment London SE1 7TP United Kingdom on 15 April 2011 (1 page)
22 March 2011Termination of appointment of Allan Reeves as a secretary (2 pages)
22 March 2011Termination of appointment of Allan Reeves as a secretary (2 pages)
7 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
15 March 2010Appointment of Joe Ward as a director (3 pages)
15 March 2010Appointment of Joe Ward as a director (3 pages)
15 March 2010Appointment of Allan Reeves as a secretary (3 pages)
15 March 2010Appointment of Allan Reeves as a secretary (3 pages)
4 March 2010Incorporation (22 pages)
4 March 2010Incorporation (22 pages)