Company NameWarren Street Limited
Company StatusDissolved
Company Number07741371
CategoryPrivate Limited Company
Incorporation Date16 August 2011(12 years, 8 months ago)
Dissolution Date7 September 2017 (6 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDavid Matthew Cox
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityIrish
StatusClosed
Appointed16 August 2011(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressForesters Hall 25-27 Westow Street
Upper Norwood
London
SE19 3RY
Director NameMiss Valerie Anne Cox
Date of BirthJuly 1985 (Born 38 years ago)
NationalityIrish
StatusClosed
Appointed16 August 2011(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressForesters Hall W25-27 Estow Street
Upper Norwood
London
SE19 3RY
Secretary NameValerie Ann Cox
NationalityBritish
StatusClosed
Appointed16 August 2011(same day as company formation)
RoleCompany Director
Correspondence AddressForesters Hall 25-27 Westow Street
Uper Norwood
London
SE19 3RY
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA

Location

Registered AddressGallaghers
69-85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2013
Net Worth£133,392
Cash£9,678
Current Liabilities£659,470

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 September 2017Final Gazette dissolved following liquidation (1 page)
7 September 2017Final Gazette dissolved following liquidation (1 page)
7 June 2017Return of final meeting in a members' voluntary winding up (10 pages)
7 June 2017Return of final meeting in a members' voluntary winding up (10 pages)
11 May 2017Liquidators' statement of receipts and payments to 17 March 2017 (10 pages)
11 May 2017Liquidators' statement of receipts and payments to 17 March 2017 (10 pages)
30 March 2016Registered office address changed from Mill House 8 Mill Street London SE1 2BA to Gallaghers 69-85 Tabernacle Street London EC2A 4RR on 30 March 2016 (2 pages)
30 March 2016Registered office address changed from Mill House 8 Mill Street London SE1 2BA to Gallaghers 69-85 Tabernacle Street London EC2A 4RR on 30 March 2016 (2 pages)
29 March 2016Appointment of a voluntary liquidator (1 page)
29 March 2016Appointment of a voluntary liquidator (1 page)
29 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-18
(1 page)
29 March 2016Declaration of solvency (3 pages)
29 March 2016Declaration of solvency (3 pages)
29 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-18
  • LRESSP ‐ Special resolution to wind up on 2016-03-18
  • LRESSP ‐ Special resolution to wind up on 2016-03-18
  • LRESSP ‐ Special resolution to wind up on 2016-03-18
(1 page)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000
(5 pages)
2 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(5 pages)
29 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(5 pages)
4 April 2014Registered office address changed from Foresters Hall 25-27 Westow Street Upper Norwood London SE19 3RY on 4 April 2014 (1 page)
4 April 2014Registered office address changed from Foresters Hall 25-27 Westow Street Upper Norwood London SE19 3RY on 4 April 2014 (1 page)
4 April 2014Registered office address changed from Foresters Hall 25-27 Westow Street Upper Norwood London SE19 3RY on 4 April 2014 (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 October 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(5 pages)
14 October 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(5 pages)
3 May 2013Director's details changed for Miss Valerie Ann Cox on 2 October 2012 (2 pages)
3 May 2013Director's details changed for Miss Valerie Ann Cox on 2 October 2012 (2 pages)
3 May 2013Director's details changed for Miss Valerie Ann Cox on 2 October 2012 (2 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 December 2012Compulsory strike-off action has been discontinued (1 page)
15 December 2012Compulsory strike-off action has been discontinued (1 page)
14 December 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
25 August 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages)
25 August 2011Appointment of Valerie Ann Cox as a secretary (3 pages)
25 August 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages)
25 August 2011Appointment of Miss Valerie Ann Cox as a director (3 pages)
25 August 2011Appointment of David Matthew Cox as a director (3 pages)
25 August 2011Appointment of Valerie Ann Cox as a secretary (3 pages)
25 August 2011Appointment of Miss Valerie Ann Cox as a director (3 pages)
25 August 2011Appointment of David Matthew Cox as a director (3 pages)
16 August 2011Termination of appointment of Laurence Adams as a director (1 page)
16 August 2011Termination of appointment of Laurence Adams as a director (1 page)
16 August 2011Incorporation (45 pages)
16 August 2011Incorporation (45 pages)