Company NameAwe Offshore UK Limited
Company StatusDissolved
Company Number07219124
CategoryPrivate Limited Company
Incorporation Date9 April 2010(14 years ago)
Dissolution Date31 August 2016 (7 years, 7 months ago)

Business Activity

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

Directors

Director NameNeville Francis Kelly
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAustralian
StatusClosed
Appointed13 April 2010(4 days after company formation)
Appointment Duration6 years, 4 months (closed 31 August 2016)
RoleSecretary
Country of ResidenceAustralia
Correspondence AddressLevel 16 40 Mount Street
North Sydney
New South Wales
2060
Director NameDennis Washer
Date of BirthApril 1951 (Born 73 years ago)
NationalityNew Zealander
StatusClosed
Appointed18 November 2010(7 months, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 31 August 2016)
RoleChief Operating Officer / General Manager New Zeal
Country of ResidenceNew Zealand
Correspondence Address62a Whiteley Street
Moturoa
New Plymouth 4310
New Zealand
Director NameMr Bruce Frederick William Clement
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAustralian
StatusClosed
Appointed01 February 2011(9 months, 4 weeks after company formation)
Appointment Duration5 years, 7 months (closed 31 August 2016)
RoleManaging Director
Country of ResidenceAustralia
Correspondence AddressLevel 16 40 Mount Street
North Sydney
New South Wales 2060
Australia
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusClosed
Appointed09 April 2010(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Paul Simon Burke
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameDavid Roger Noel Gaudoin
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(4 days after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 2013)
RoleGeneral Manager Europe
Country of ResidenceAustralia
Correspondence AddressLevel 16 40 Mount Street
North Sydney
New South Wales
2060
Director NameBruce Galloway McKay
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed13 April 2010(4 days after company formation)
Appointment Duration7 months, 1 week (resigned 18 November 2010)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address1st Floor
Holbrooke House 34-38 Hill Rise
Richmond
Surrey
TW10 6UA
Director NameBruce James Western Wood
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed13 April 2010(4 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address1st Floor
Holbrooke House 34-38 Hill Rise
Richmond
Surrey
TW10 6UA
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed09 April 2010(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed09 April 2010(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

31 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2016Final Gazette dissolved following liquidation (1 page)
31 August 2016Final Gazette dissolved following liquidation (1 page)
31 May 2016Return of final meeting in a members' voluntary winding up (3 pages)
31 May 2016Return of final meeting in a members' voluntary winding up (3 pages)
6 July 2015Registered office address changed from 5 New Street Square London EC4A 3TW to 15 Canada Square London E14 5GL on 6 July 2015 (2 pages)
6 July 2015Registered office address changed from 5 New Street Square London EC4A 3TW to 15 Canada Square London E14 5GL on 6 July 2015 (2 pages)
6 July 2015Registered office address changed from 5 New Street Square London EC4A 3TW to 15 Canada Square London E14 5GL on 6 July 2015 (2 pages)
3 July 2015Appointment of a voluntary liquidator (1 page)
3 July 2015Declaration of solvency (3 pages)
3 July 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-22
(1 page)
3 July 2015Declaration of solvency (3 pages)
3 July 2015Appointment of a voluntary liquidator (1 page)
10 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
10 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(6 pages)
30 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(6 pages)
30 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(6 pages)
24 April 2014Termination of appointment of David Gaudoin as a director (1 page)
24 April 2014Termination of appointment of David Gaudoin as a director (1 page)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
17 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (7 pages)
17 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (7 pages)
17 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (7 pages)
6 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
6 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
17 May 2012Director's details changed for David Roger Noel Gaudoin on 15 April 2011 (2 pages)
17 May 2012Director's details changed for David Roger Noel Gaudoin on 15 April 2011 (2 pages)
17 May 2012Director's details changed for David Roger Noel Gaudoin on 15 April 2011 (2 pages)
17 May 2012Director's details changed for Neville Francis Kelly on 31 October 2011 (2 pages)
17 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
17 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
17 May 2012Director's details changed for David Roger Noel Gaudoin on 15 April 2011 (2 pages)
17 May 2012Director's details changed for Neville Francis Kelly on 31 October 2011 (2 pages)
17 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
14 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
14 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
9 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
9 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
9 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
4 May 2011Director's details changed for Neville Francis Kelly on 1 March 2011 (2 pages)
4 May 2011Director's details changed for David Roger Noel Gaudoin on 1 March 2011 (2 pages)
4 May 2011Director's details changed for Neville Francis Kelly on 1 March 2011 (2 pages)
4 May 2011Director's details changed for David Roger Noel Gaudoin on 1 March 2011 (2 pages)
4 May 2011Director's details changed for Neville Francis Kelly on 1 March 2011 (2 pages)
4 May 2011Director's details changed for David Roger Noel Gaudoin on 1 March 2011 (2 pages)
11 February 2011Termination of appointment of Bruce Wood as a director (1 page)
11 February 2011Appointment of Bruce Frederick William Clement as a director (2 pages)
11 February 2011Appointment of Bruce Frederick William Clement as a director (2 pages)
11 February 2011Termination of appointment of Bruce Wood as a director (1 page)
24 November 2010Termination of appointment of Bruce Mckay as a director (1 page)
24 November 2010Appointment of Dennis Washer as a director (2 pages)
24 November 2010Appointment of Dennis Washer as a director (2 pages)
24 November 2010Termination of appointment of Bruce Mckay as a director (1 page)
28 April 2010Appointment of Bruce James Western Wood as a director (2 pages)
28 April 2010Appointment of Bruce James Western Wood as a director (2 pages)
28 April 2010Appointment of David Roger Noel Gaudoin as a director (2 pages)
28 April 2010Appointment of Neville Francis Kelly as a director (2 pages)
28 April 2010Appointment of David Roger Noel Gaudoin as a director (2 pages)
28 April 2010Appointment of Neville Francis Kelly as a director (2 pages)
28 April 2010Termination of appointment of Paul Burke as a director (1 page)
28 April 2010Appointment of Bruce Galloway Mckay as a director (2 pages)
28 April 2010Termination of appointment of Paul Burke as a director (1 page)
28 April 2010Appointment of Bruce Galloway Mckay as a director (2 pages)
27 April 2010Statement of capital following an allotment of shares on 13 April 2010
  • GBP 2.00
(2 pages)
27 April 2010Statement of capital following an allotment of shares on 13 April 2010
  • GBP 2.00
(2 pages)
27 April 2010Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
27 April 2010Current accounting period extended from 30 April 2011 to 30 June 2011 (1 page)
27 April 2010Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
27 April 2010Termination of appointment of Huntsmoor Limited as a director (1 page)
27 April 2010Current accounting period extended from 30 April 2011 to 30 June 2011 (1 page)
27 April 2010Termination of appointment of Huntsmoor Limited as a director (1 page)
9 April 2010Incorporation (11 pages)
9 April 2010Incorporation (11 pages)