Company Information for THE WORD TO GO LIMITED
Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL,
|
Company Registration Number
05769034
Private Limited Company
Liquidation |
Company Name | |
---|---|
THE WORD TO GO LIMITED | |
Legal Registered Office | |
Satago Cottage 360a Brighton Road Croydon CR2 6AL Other companies in CR9 | |
Company Number | 05769034 | |
---|---|---|
Company ID Number | 05769034 | |
Date formed | 2006-04-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-04-30 | |
Account next due | 31/01/2019 | |
Latest return | 04/04/2016 | |
Return next due | 02/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-02-08 13:02:21 |
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 |
---|---|---|
MATTHEW CHARLES NAGY |
||
MATTHEW CHARLES NAGY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PEARL NAGY |
Company Secretary | ||
PEARL ELIZABETH NAGY |
Director | ||
MATTHEW CHARLES NAGY |
Director | ||
CHETTLEBURGHS SECRETARIAL LTD |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ATTRACTIVE ENTERTAINMENT LIMITED | Director | 2018-06-01 | CURRENT | 2011-02-18 | Liquidation | |
MYSTIC ARTS LTD | Director | 2018-06-01 | CURRENT | 2016-03-11 | Liquidation | |
BEAUCOUP HOLDINGS LIMITED | Director | 2018-06-01 | CURRENT | 2011-07-14 | Liquidation | |
OYSTERWORLD VISION 1 LIMITED | Director | 2018-06-01 | CURRENT | 2012-12-18 | Liquidation | |
GLORY HOUSE GAMES LIMITED | Director | 2018-02-26 | CURRENT | 2010-05-26 | Active | |
RELENTLESS SOFTWARE LIMITED | Director | 2016-06-21 | CURRENT | 2003-10-22 | In Administration/Administrative Receiver | |
OYSTERWORLD LTD | Director | 2015-10-06 | CURRENT | 2011-06-08 | In Administration/Administrative Receiver | |
ATTRACTIVE GAMES DEV LIMITED | Director | 2003-05-06 | CURRENT | 2003-05-06 | Dissolved 2013-10-25 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-28 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057690340001 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/19 FROM 75 Park Lane Croydon Surrey CR9 1XS | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PEARL ELIZABETH NAGY | |
TM02 | Termination of appointment of Pearl Nagy on 2018-06-01 | |
LATEST SOC | 13/04/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR MATTHEW CHARLES NAGY | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/04/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES | |
TM02 | Termination of appointment of a secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHARLES NAGY | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057690340001 | |
AP01 | DIRECTOR APPOINTED MRS PEARL ELIZABETH NAGY | |
AP03 | Appointment of Mr Matthew Charles Nagy as company secretary on 2016-10-10 | |
AR01 | 04/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 04/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 04/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION FULL | |
AR01 | 04/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION FULL | |
AR01 | 04/04/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / PEARL NAGY / 28/02/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW NAGY / 28/02/2008 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS | |
88(2)R | AD 04/04/06--------- £ SI 999@1=999 £ IC 1/1000 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2019-02-01 |
Appointmen | 2019-02-01 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Creditors Due Within One Year | 2013-04-30 | £ 90,253 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 89,682 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE WORD TO GO LIMITED
Called Up Share Capital | 2013-04-30 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 1,000 |
Debtors and other cash assets
THE WORD TO GO LIMITED owns 2 domain names.
glorycompany.co.uk theglorycompany.co.uk
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as THE WORD TO GO LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | THE WORD TO GO LIMITED | Event Date | 2019-02-01 |
Initiating party | Event Type | Appointmen | |
Defending party | THE WORD TO GO LIMITED | Event Date | 2019-02-01 |
Name of Company: THE WORD TO GO LIMITED Company Number: 05769034 Nature of Business: Business and domestic software development Registered office: 75 Park Lane, Croydon, Surrey, CR9 1XS Type of Liquid… | |||
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. |