Company NameA1 Set Limited
Company StatusDissolved
Company Number02894961
CategoryPrivate Limited Company
Incorporation Date4 February 1994(30 years, 2 months ago)
Dissolution Date19 July 2005 (18 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameAndy Walmsley
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1994(1 week, 5 days after company formation)
Appointment Duration11 years, 5 months (closed 19 July 2005)
RoleTheatre Set Designer
Correspondence Address18 The Ridings
Sunbury On Thames
Middlesex
TW16 6NU
Secretary NameAnna Curtin
NationalityBritish
StatusClosed
Appointed31 March 2001(7 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 19 July 2005)
RoleCompany Director
Correspondence Address18 The Ridings
Sunbury On Thames
Middlesex
TW16 6NU
Secretary NameSteven Parker
NationalityBritish
StatusResigned
Appointed16 February 1994(1 week, 5 days after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2001)
RoleTheatrical Engineer
Correspondence Address4 The Towers
Lower Mortlake Road
Richmond
Surrey
TW9 2JR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 February 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6 Sewardstone Road
Waltham Abbey
Essex
EN9 1NA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey North East
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£413,914
Cash£443,632
Current Liabilities£61,501

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2005First Gazette notice for voluntary strike-off (1 page)
18 February 2005Application for striking-off (1 page)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
13 October 2004Return made up to 30/01/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
4 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2003Return made up to 30/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
9 May 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
25 February 2002Return made up to 30/01/02; full list of members (6 pages)
10 May 2001Particulars of mortgage/charge (5 pages)
18 April 2001Secretary resigned (1 page)
18 April 2001New secretary appointed (2 pages)
9 April 2001Return made up to 30/01/01; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
(6 pages)
4 April 2001Accounts for a small company made up to 31 March 2000 (3 pages)
26 September 2000Particulars of mortgage/charge (5 pages)
28 April 2000Accounts for a small company made up to 31 March 1999 (3 pages)
7 February 2000Return made up to 30/01/00; full list of members (6 pages)
18 February 1999Return made up to 04/02/99; no change of members (4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
26 March 1998Accounts for a small company made up to 31 March 1997 (3 pages)
11 March 1998Return made up to 04/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/03/98
(6 pages)
18 February 1997Return made up to 04/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (2 pages)
1 November 1996Registered office changed on 01/11/96 from: 114 cedar terrace richmond surrey TW9 2BY (1 page)
16 February 1996Return made up to 04/02/96; no change of members (4 pages)