WARRIOR SQUARE RECOVERIES LTD.
Overview
| Company Name | WARRIOR SQUARE RECOVERIES LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03578647 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WARRIOR SQUARE RECOVERIES LTD.?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is WARRIOR SQUARE RECOVERIES LTD. located?
| Registered Office Address | Fourth Floor, St Magnus House Lower Thames Street EC3R 6HD London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WARRIOR SQUARE RECOVERIES LTD.?
| Company Name | From | Until |
|---|---|---|
| WARRIOR SQUARE SPECIALIST RECRUITMENT LIMITED | Jun 10, 1998 | Jun 10, 1998 |
What are the latest accounts for WARRIOR SQUARE RECOVERIES LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for WARRIOR SQUARE RECOVERIES LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ England to Fourth Floor, St Magnus House Lower Thames Street London EC3R 6HD on Dec 21, 2021 | 1 pages | AD01 | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Dec 01, 2021 with updates | 4 pages | CS01 | ||||||||||
Notification of Sil 1992 Limited as a person with significant control on Nov 12, 2021 | 2 pages | PSC02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Termination of appointment of Philip Seaman as a director on Sep 08, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Senator Insurance Services Limited as a person with significant control on Dec 22, 2017 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2018 with updates | 4 pages | CS01 | ||||||||||
Notification of Dermavale Limited as a person with significant control on Dec 22, 2017 | 2 pages | PSC02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8BT to Fountain House 130 Fenchurch Street London EC3M 5DJ on Jun 29, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Appointment of Diane Jane Evans as a secretary on Sep 21, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Selina Nicolle as a secretary on Sep 21, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Dec 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Dec 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Who are the officers of WARRIOR SQUARE RECOVERIES LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EVANS, Diane Jane | Secretary | Lower Thames Street EC3R 6HD London Fourth Floor, St Magnus House England | 238185380001 | |||||||
| NUGENT, Paul Anthony | Director | Lower Thames Street EC3R 6HD London Fourth Floor, St Magnus House England | England | Irish | 13697630001 | |||||
| ARBER, Geoffrey John | Secretary | Blake Road N11 2AH London 74 United Kingdom | British | 135354550001 | ||||||
| MARTIN, Eric Holland | Secretary | Unit 4 8-13 New Inn Street EC2A 3PY London | British | 89908430001 | ||||||
| NICOLLE, Selina | Secretary | 1 Portsoken Street E1 8BT London Lloyds Chambers England | 176163950001 | |||||||
| WHELAN, James Raymond | Secretary | St Michaels 14 Leeward Road BN13 1NA Worthing West Sussex | English | 40639970001 | ||||||
| WOOLLGAR, Keith | Secretary | Fenchurch Avenue EC3M 5BS London 14 | British | 155721810002 | ||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900014000001 | |||||||
| ARBER, Geoffrey John | Director | Blake Road N11 2AH London 74 United Kingdom | England | British | 135354550001 | |||||
| GRAVES, Anthony Richard | Director | 47 Kenilworth Avenue RM3 9NE Romford Essex | British | 71327910001 | ||||||
| HARTLEY, Philip John | Director | 38 Clarence Gate Gardens Glentworth Street NW1 6BA London | England | British | 89576540001 | |||||
| MARTIN, Eric Holland | Director | Unit 4 8-13 New Inn Street EC2A 3PY London | United Kingdom | British | 89908430001 | |||||
| MCQUIGGAN, Michael | Director | Fenchurch Avenue EC3M 5BS London 14 | England | British | 58999820001 | |||||
| MCQUIGGAN, Michael | Director | 55 Stone Park Avenue BR3 3LU Beckenham Kent | England | British | 58999820001 | |||||
| PHILLIPS, Guy Geoffrey | Director | Fenchurch Avenue EC3M 5BS London 14 | Uk | British | 130668660001 | |||||
| SEAMAN, Philip | Director | 130 Fenchurch Street EC3M 5DJ London Fountain House England | United Kingdom | British | 147941350001 | |||||
| STOBART, Guy Winearls | Director | 25 Fenchurch Avenue EC3M 5AD London Kennedys Law Llp | England | British | 141437680001 | |||||
| THOMAS, Nicholas Peter George | Director | Valley House 35 Hawks Mill Street IP6 8LU Needham Market Suffolk | England | British | 89576470001 | |||||
| WHELAN, James Raymond | Director | St Michaels 14 Leeward Road BN13 1NA Worthing West Sussex | England | English | 40639970001 | |||||
| WILLIAMS, Nicholas David | Director | 35 Smith Street SW3 4EP London | United Kingdom | British | 89576320001 | |||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900013990001 |
Who are the persons with significant control of WARRIOR SQUARE RECOVERIES LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sil 1992 Limited | Nov 12, 2021 | Fenchurch Street EC3M 5DJ London Fountain House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dermavale Limited | Dec 22, 2017 | Fenchurch Street EC3M 5DJ London 130 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Senator Insurance Services Limited | Apr 06, 2016 | 1 Portsoken Street E1 8BT London Lloyds Chambers England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0