Company NameWedding Referral Service Limited
Company StatusDissolved
Company Number07716542
CategoryPrivate Limited Company
Incorporation Date25 July 2011(12 years, 9 months ago)
Dissolution Date13 October 2015 (8 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr John William Walsh
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2013(2 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 13 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Great Cumberland Place
Marble Arch
London
W1H 7LW
Director NameMr Mike Mazza
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 A C Court High Street
Thames Ditton
Surrey
KT7 0SR

Location

Registered Address1 Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

1 at £1Michael Mazza
100.00%
Ordinary

Accounts

Latest Accounts25 July 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

13 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2015Final Gazette dissolved following liquidation (1 page)
13 October 2015Final Gazette dissolved following liquidation (1 page)
13 July 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
13 July 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
14 May 2014Statement of affairs with form 4.19 (6 pages)
14 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 May 2014Appointment of a voluntary liquidator (1 page)
14 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 May 2014Appointment of a voluntary liquidator (1 page)
14 May 2014Statement of affairs with form 4.19 (6 pages)
23 April 2014Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR England on 23 April 2014 (2 pages)
23 April 2014Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR England on 23 April 2014 (2 pages)
19 March 2014Termination of appointment of Mike Mazza as a director (1 page)
19 March 2014Termination of appointment of Mike Mazza as a director (1 page)
13 March 2014Registered office address changed from 30Th Floor 40 Bank Street Canary Wharf London E14 5NR England on 13 March 2014 (1 page)
13 March 2014Registered office address changed from 30Th Floor 40 Bank Street Canary Wharf London E14 5NR England on 13 March 2014 (1 page)
30 September 2013Registered office address changed from 37Th Floor One Canada Square Canary Wharf London E14 5AA on 30 September 2013 (1 page)
30 September 2013Registered office address changed from 37Th Floor One Canada Square Canary Wharf London E14 5AA on 30 September 2013 (1 page)
9 September 2013Appointment of Mr John William Walsh as a director (2 pages)
9 September 2013Appointment of Mr John William Walsh as a director (2 pages)
5 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(3 pages)
5 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(3 pages)
20 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 July 2013Compulsory strike-off action has been discontinued (1 page)
24 July 2013Compulsory strike-off action has been discontinued (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013Accounts for a dormant company made up to 25 July 2012 (2 pages)
23 July 2013Accounts for a dormant company made up to 25 July 2012 (2 pages)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
22 July 2013Registered office address changed from , 3 Navigation Yard, Navigation Road, Chelmsford, Essex, CM2 6HZ on 22 July 2013 (1 page)
22 July 2013Registered office address changed from , 3 Navigation Yard, Navigation Road, Chelmsford, Essex, CM2 6HZ on 22 July 2013 (1 page)
18 July 2013Registration of charge 077165420001 (70 pages)
18 July 2013Registration of charge 077165420001 (70 pages)
9 October 2012Director's details changed for Mr Mike Mazza on 1 October 2012 (2 pages)
9 October 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
9 October 2012Director's details changed for Mr Mike Mazza on 1 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Mike Mazza on 1 October 2012 (2 pages)
9 October 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
30 September 2012Registered office address changed from , 10 Harley Street, London, W1G 9PF, England on 30 September 2012 (1 page)
30 September 2012Registered office address changed from , 10 Harley Street, London, W1G 9PF, England on 30 September 2012 (1 page)
25 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)