WEAPON 7 LTD
Overview
| Company Name | WEAPON 7 LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04280065 |
| 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 WEAPON 7 LTD?
- Other information technology service activities (62090) / Information and communication
- Advertising agencies (73110) / Professional, scientific and technical activities
Where is WEAPON 7 LTD located?
| Registered Office Address | 239 Old Marylebone Road London NW1 5QT |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WEAPON 7 LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for WEAPON 7 LTD?
| Annual Return |
|
|---|
What are the latest filings for WEAPON 7 LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Director's details changed for Mr John James Byrnes on Jul 29, 2015 | 2 pages | CH01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Sep 03, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr John James Byrnes on Jun 01, 2015 | 2 pages | CH01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2013 | 18 pages | AA | ||||||||||
legacy | 41 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
Annual return made up to Sep 03, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Simon Newton as a director on Jul 31, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr John James Byrnes as a director on Jul 09, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adam Graham as a director | 1 pages | TM01 | ||||||||||
Miscellaneous Section 519 | 3 pages | MISC | ||||||||||
Annual return made up to Sep 03, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to Dec 31, 2012 | 21 pages | AA | ||||||||||
Termination of appointment of Giles Clark as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Newton as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of James Whitworth as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Adam Graham on Sep 19, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Giles Anthony Clark on Sep 19, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Sep 03, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2011 | 23 pages | AA | ||||||||||
Termination of appointment of Alexandra Johnstone as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of WEAPON 7 LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRAY, Sally Ann | Secretary | 239 Old Marylebone Road London NW1 5QT | British | 51704000002 | ||||||
| BYRNES, John James | Director | 90-100 Southwark Street SE1 0SW London Bankside 3 England | England | British | 91368760008 | |||||
| JOHNSTONE, Alexandra Renee | Secretary | 1 Battersea Bridge SW18 5RT London The Glassmill United Kingdom | British | 124292030001 | ||||||
| MCMINN, Grant | Secretary | 50 Finland Street SE16 1TP London | New Zealander | 49476470002 | ||||||
| ALL TAX SECRETARIES LTD | Nominee Secretary | 9 Churchfield Road W3 6BH Acton London | 900021170001 | |||||||
| THE BRIARS GROUP LIMITED | Secretary | Standard House Weyside Park, Catteshall Lane GU7 1XE Godalming Surrey | 121824530001 | |||||||
| BROOKS, Martin Lawrence | Director | 4 Royal Crescent BN2 1AL Brighton East Sussex | British | 87257940001 | ||||||
| BROWN, Mark Roderick | Director | Floor 196 Tottenham Court Road W1T 7PJ London 3rd United Kingdom | United Kingdom | British | 85518770001 | |||||
| CLARK, Giles Anthony | Director | Kingsway WC2B 6SR London 77 United Kingdom | United Kingdom | United Kingdom | 93609880001 | |||||
| CLAYDON, Jonathan Kent | Director | 23 Stanley Gardens W11 2NG London | United Kingdom | British | 65705670001 | |||||
| EASTMAN, David Alexander | Director | 770 Jellicoe House St George House SW8 2JF London | British | 126647060001 | ||||||
| GRAHAM, Adam | Director | Kingsway WC2B 6SR London 77 United Kingdom | United Kingdom | British | 165259930001 | |||||
| HART, Benjamin James | Director | 72 Wynford Road N1 9JN Islington | England | British | 147938700001 | |||||
| HESS, Steven Graham | Director | Floor 196 Tottenham Court Road W1T 7LQ London 3rd United Kingdom | England | Irish | 101814960002 | |||||
| HOWLETT, David Andrew | Director | Flat 1 1 Gwendolen Avenue SW15 6EU London | British | 124085410001 | ||||||
| NEWTON, Simon | Director | Marylebone Road NW1 5QE London 151 United Kingdom | United Kingdom | British | 122104140001 | |||||
| SMITH, Simon | Director | 159 Manhattan Building Fairfield Road E3 2UJ London | British | 78494490003 | ||||||
| WHITWORTH, James Christopher Bardsley | Director | 239 Old Marylebone Road London NW1 5QT | England | Canadian | 75258220001 | |||||
| ALL TAX NOMINEES LTD | Nominee Director | 9 Churchfield Road W3 6BH Acton London | 900021160001 |
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