Company Information for AW-TEK LIMITED
2ND FLOOR, UNICORN HOUSE, STATION CLOSE, POTTERS BAR, HERTFORDSHIRE, EN6 1TL,
|
Company Registration Number
07305572
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
AW-TEK LIMITED | ||
Legal Registered Office | ||
2ND FLOOR, UNICORN HOUSE STATION CLOSE POTTERS BAR HERTFORDSHIRE EN6 1TL Other companies in EC3N | ||
Previous Names | ||
|
Company Number | 07305572 | |
---|---|---|
Company ID Number | 07305572 | |
Date formed | 2010-07-06 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/03/2019 | |
Latest return | 06/07/2015 | |
Return next due | 03/08/2016 | |
Type of accounts |
Last Datalog update: | 2019-12-09 11:04:55 |
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 |
---|---|---|
JAMES FIENNES INGLE |
||
TORBJÖRN LANTZ JÖRGENSEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN JOHN BACON |
Director | ||
DENZYL FEIGELSON |
Director | ||
JONATHAN HUGH QUARMBY |
Director | ||
WSM SERVICES LIMITED |
Company Secretary | ||
GLYN BOOTH |
Company Secretary | ||
GLYN BOOTH |
Director | ||
JOHN RODDISON |
Director |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 31/03/18 TO 30/03/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/18 FROM Turnberry House 1404-1410 High Road Whetstone London N20 9BH United Kingdom | |
TM02 | Termination of appointment of James Fiennes Ingle on 2018-08-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES | |
AP03 | Appointment of Mr James Fiennes Ingle as company secretary on 2018-03-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/17 FROM Connect House 133-137 Alexandra Road London SW19 7JY | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/09/16 STATEMENT OF CAPITAL;GBP 315 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/08/15 STATEMENT OF CAPITAL;GBP 315 | |
AR01 | 06/07/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/15 FROM One American Square Crosswall London EC3N 2SG United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN QUARMBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENZYL FEIGELSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN BACON | |
AP01 | DIRECTOR APPOINTED MR TORBJöRN LANTZ JöRGENSEN | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/14 FROM Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE | |
TM02 | Termination of appointment of Wsm Services Limited on 2014-09-15 | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 315 | |
AR01 | 06/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 06/07/13 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DENZYL FEIGELSON / 30/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN BACON / 30/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HUGH QUARMBY / 30/05/2012 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM AP01 | |
SH01 | 30/04/12 STATEMENT OF CAPITAL GBP 315 | |
AP04 | CORPORATE SECRETARY APPOINTED WSM SERVICES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GLYN BOOTH | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/2012 FROM, 51 CLARKEGROVE ROAD, SHEFFIELD, SOUTH YORKSHIRE, S10 2NH, UNITED KINGDOM | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/07/2011 TO 31/03/2011 | |
AP03 | SECRETARY APPOINTED MR GLYN BOOTH | |
AR01 | 06/07/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLYN BOOTH | |
AP01 | DIRECTOR APPOINTED DENZYL FEIGELSON | |
AP01 | DIRECTOR APPOINTED KEVIN JOHN BACON | |
AP01 | DIRECTOR APPOINTED JONATHAN QUARMBY | |
SH01 | 06/07/10 STATEMENT OF CAPITAL GBP 300 | |
AP01 | DIRECTOR APPOINTED MR GLYN BOOTH | |
RES15 | CHANGE OF NAME 08/09/2010 | |
CERTNM | COMPANY NAME CHANGED BUZZDECK LIMITED CERTIFICATE ISSUED ON 10/11/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN RODDISON | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-11-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
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 AW-TEK LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as AW-TEK LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | AW-TEK LIMITED | Event Date | 2013-11-05 |
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. |