AWS 11 LIMITED
Overview
Company Name | AWS 11 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06459136 |
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 AWS 11 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is AWS 11 LIMITED located?
Registered Office Address | 62-64 Chorley New Road BL1 4BY Bolton United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AWS 11 LIMITED?
Company Name | From | Until |
---|---|---|
TRITON SYSTEMS LIMITED | Jun 28, 2011 | Jun 28, 2011 |
SELL TO RENT LIMITED | Dec 21, 2007 | Dec 21, 2007 |
What are the latest accounts for AWS 11 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for AWS 11 LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | May 13, 2024 |
What are the latest filings for AWS 11 LIMITED?
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) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Notification of Wykamol Limited as a person with significant control on Mar 09, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Lectros International Limited as a person with significant control on Mar 09, 2024 | 1 pages | PSC07 | ||||||||||
Registered office address changed from Units 3 Boran Court Network 65 Business Park, Hapton Burnley Lancashire BB11 5th United Kingdom to 62-64 Chorley New Road Bolton BL1 4BY on Sep 30, 2024 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed triton systems LIMITED\certificate issued on 08/08/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption full accounts made up to Apr 30, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on May 13, 2024 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Anthony William Street on Jan 23, 2024 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 18, 2023 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Units 3-5 Crayford Commercial Centre Greyhound Way Dartford DA1 4HF to Units 3 Boran Court Network 65 Business Park, Hapton Burnley Lancashire BB11 5th on Aug 07, 2023 | 1 pages | AD01 | ||||||||||
Appointment of Mr Anthony William Street as a director on Jul 24, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil Andrew Taylor as a director on Jul 24, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Barbara Winifred Taylor as a director on Jul 24, 2023 | 1 pages | TM01 | ||||||||||
Notification of Lectros International Limited as a person with significant control on Jul 24, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Neil Andrew Taylor as a person with significant control on Jul 24, 2023 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Dec 18, 2022 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2022 | 8 pages | AA | ||||||||||
Accounts for a dormant company made up to Apr 30, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 18, 2021 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mr Neil Andrew Taylor as a person with significant control on Oct 08, 2019 | 2 pages | PSC04 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 18, 2020 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of AWS 11 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STREET, Antony William | Director | Network 65 Business Park, Hapton BB11 5TH Burnley Units 3 Boran Court Lancashire United Kingdom | England | British | Director | 310581540002 | ||||||||
DE'FRIEND, Irene Susan | Secretary | Foxgrove Cannon Nill N14 7EA London 8 | British | 128024720004 | ||||||||||
SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||||||
NIEBERG, Daniel Scott | Director | 8 Foxgrove Cannon Hill Southgate N14 7EA London | United Kingdom | British | Director | 80206610001 | ||||||||
TAYLOR, Barbara Winifred | Director | Crayford Commercial Centre Greyhound Way DA1 4HF Dartford Units 3-5 | England | British | Director | 10361770002 | ||||||||
TAYLOR, Ian Thomas | Director | Crayford Commercial Centre Greyhound Way DA1 4HF Dartford Units 3-5 United Kingdom | England | British | Director | 10361780003 | ||||||||
TAYLOR, Neil Andrew | Director | Crayford Commercial Centre Greyhound Way DA1 4HF Dartford Units 3-5 United Kingdom | United Kingdom | British | Director | 27827000007 | ||||||||
CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 | |||||||||||
NH CORPORATE APPOINTMENTS LTD | Director | Johnston Road IG8 0XA Woodford Green 7 Essex United Kingdom |
| 156509270001 |
Who are the persons with significant control of AWS 11 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Wykamol Limited | Mar 09, 2024 | BL1 4BY Bolton 62-64 Chorley New Road England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Lectros International Limited | Jul 24, 2023 | Boran Court Hapton BB11 5TH Burnley 3 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Neil Andrew Taylor | Jun 01, 2016 | Crayford Commercial Centre Greyhound Way DA1 4HF Dartford Units 3-5 | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Ian Thomas Taylor | Jun 01, 2016 | Crayford Commercial Centre Greyhound Way DA1 4HF Dartford Units 3-5 | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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