Liquidation
Company Information for RACHEL WEISZ LIMITED
93 Tabernacle Street, London, EC2A 4BA,
|
Company Registration Number
03892949
Private Limited Company
Liquidation |
Company Name | |
---|---|
RACHEL WEISZ LIMITED | |
Legal Registered Office | |
93 Tabernacle Street London EC2A 4BA Other companies in WD6 | |
Company Number | 03892949 | |
---|---|---|
Company ID Number | 03892949 | |
Date formed | 1999-12-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-12-31 | |
Account next due | 30/09/2019 | |
Latest return | 13/12/2015 | |
Return next due | 10/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-10-12 18:05:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MELANIE AGACE |
||
RACHEL WEISZ CRAIG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PORTFOLIO SECRETARIAL SERVICES LLP |
Company Secretary | ||
MICHAEL JOHN SMITH |
Company Secretary | ||
MICHAEL SMITH |
Company Secretary | ||
REDHILL SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
LAURENCE GILBERT PAYNE |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
REGISTERED OFFICE CHANGED ON 21/12/22 FROM Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX | ||
AD01 | REGISTERED OFFICE CHANGED ON 21/12/22 FROM Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-07-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/22 FROM Benedict Mackenzie 93 Tabernacle Street London EC2A 4BA | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-18 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/19 FROM Oxford House Campus 6 Caxton Way Stevenage Hertfordshire SG1 2XD | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/19 FROM 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/17 FROM 235 Old Marylebone Road London NW1 5QT England | |
AA01 | Previous accounting period shortened from 31/12/16 TO 30/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/17 FROM 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD | |
LATEST SOC | 17/12/16 STATEMENT OF CAPITAL;GBP 500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Melanie Agace on 2015-12-13 | |
LATEST SOC | 07/01/16 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 13/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/01/15 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 13/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/01/14 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 13/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/12/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Rachel Hannah Weisz on 2011-06-22 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL SMITH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL SMITH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PORTFOLIO SECRETARIAL SERVICES LLP | |
AR01 | 13/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RACHEL HANNAH WEISZ / 13/12/2009 | |
363a | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/02/2009 FROM MACCORKINDALE INTERNATIONAL PARTNERS 13 HARLEY STREET PO BOX 2398 LONDON W1G 9WZ | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/03/07 FROM: APPLE GARTH HOOK ROAD ROTHERWICK HOOK HAMPSHIRE RG27 9BY | |
363s | RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 03/10/05 FROM: THE BEECHES 76 CHURCH ROAD FLEET HAMPSHIRE GU51 4LY | |
363s | RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 12/07/04 FROM: 16B NORTH END ROAD GOLDERS GREEN LONDON NW11 7PH | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/09/02 FROM: LOWER GROUND FLOOR 64 REGENTS PARK ROAD LONDON NW1 7SX | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS | |
88(2) | AD 10/01/00--------- £ SI 498@1=498 £ IC 2/500 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
SRES01 | ALTERMEMORANDUM10/01/00 | |
287 | REGISTERED OFFICE CHANGED ON 20/01/00 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ | |
CERTNM | COMPANY NAME CHANGED HESKVIEW LIMITED CERTIFICATE ISSUED ON 19/01/00 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-07-29 |
Resolution | 2019-07-29 |
Notices to | 2019-07-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.29 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 90030 - Artistic creation
The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as RACHEL WEISZ LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | RACHEL WEISZ LIMITED | Event Date | 2019-07-29 |
Name of Company: RACHEL WEISZ LIMITED Company Number: 03892949 Nature of Business: Artistic creation Registered office: 1st Floor Sackville House, 143-149 Fenchurch Street, London, EC3M 6BN (to be cha… | |||
Initiating party | Event Type | Resolution | |
Defending party | RACHEL WEISZ LIMITED | Event Date | 2019-07-29 |
Initiating party | Event Type | Notices to | |
Defending party | RACHEL WEISZ LIMITED | Event Date | 2019-07-29 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |