Company NameAwsmas Limited
Company StatusDissolved
Company Number06375755
CategoryPrivate Limited Company
Incorporation Date19 September 2007(16 years, 7 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Adrian William Sampson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Lavender Drive
Southminster
Essex
CM0 7RX
Director NameMrs Michele Ann Sampson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Lavender Drive
Southminster
Essex
CM0 7RX
Secretary NameMr Adrian William Sampson
NationalityBritish
StatusClosed
Appointed19 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Lavender Drive
Southminster
Essex
CM0 7RX
Director NameRJT Nominees Limited (Corporation)
StatusResigned
Appointed19 September 2007(same day as company formation)
Correspondence AddressTowngate House
116-118 Towngate
Leyland
Lancashire
PR25 2LQ
Secretary NameAr Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 2007(same day as company formation)
Correspondence AddressTowngate House
116-118 Towngate
Leyland
Lancashire
PR25 2LQ

Location

Registered Address64 Lavender Drive
Southminster
Essex
CM0 7RX
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouthminster
WardSouthminster
Built Up AreaSouthminster

Shareholders

2 at £1Adrian William Sampson
50.00%
Ordinary
2 at £1Ms Michele Ann Whitworth
50.00%
Ordinary B

Financials

Year2014
Net Worth£36,548
Cash£45,859
Current Liabilities£21,196

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
24 December 2013Voluntary strike-off action has been suspended (1 page)
24 December 2013Voluntary strike-off action has been suspended (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
30 October 2013Application to strike the company off the register (3 pages)
30 October 2013Application to strike the company off the register (3 pages)
11 April 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 April 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 September 2012Annual return made up to 19 September 2012 with a full list of shareholders
Statement of capital on 2012-09-19
  • GBP 4
(6 pages)
19 September 2012Annual return made up to 19 September 2012 with a full list of shareholders
Statement of capital on 2012-09-19
  • GBP 4
(6 pages)
19 September 2012Director's details changed for Ms Michele Ann Whitworth on 20 September 2011 (2 pages)
19 September 2012Director's details changed for Ms Michele Ann Whitworth on 20 September 2011 (2 pages)
31 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
7 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
4 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 November 2010Director's details changed for Adrian William Sampson on 19 September 2010 (2 pages)
12 November 2010Secretary's details changed for Adrian William Sampson on 19 September 2010 (1 page)
12 November 2010Director's details changed for Ms Michele Ann Whitworth on 19 September 2010 (2 pages)
12 November 2010Annual return made up to 19 September 2010 with a full list of shareholders (6 pages)
12 November 2010Annual return made up to 19 September 2010 with a full list of shareholders (6 pages)
12 November 2010Director's details changed for Ms Michele Ann Whitworth on 19 September 2010 (2 pages)
12 November 2010Secretary's details changed for Adrian William Sampson on 19 September 2010 (1 page)
12 November 2010Director's details changed for Adrian William Sampson on 19 September 2010 (2 pages)
16 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
15 May 2009Total exemption small company accounts made up to 31 March 2009 (10 pages)
15 May 2009Total exemption small company accounts made up to 31 March 2009 (10 pages)
12 May 2009Capitals not rolled up (2 pages)
12 May 2009Capitals not rolled up (2 pages)
4 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
4 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
23 September 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
23 September 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
23 September 2008Registered office changed on 23/09/2008 from 1 primrose walk southminster essex CM0 7TY (1 page)
23 September 2008Return made up to 19/09/08; full list of members (4 pages)
23 September 2008Director and secretary's change of particulars / adrian sampson / 18/09/2008 (1 page)
23 September 2008Return made up to 19/09/08; full list of members (4 pages)
23 September 2008Director and secretary's change of particulars / adrian sampson / 18/09/2008 (1 page)
23 September 2008Registered office changed on 23/09/2008 from 1 primrose walk southminster essex CM0 7TY (1 page)
23 September 2008Director's change of particulars / michele whitworth / 18/09/2008 (1 page)
23 September 2008Director's change of particulars / michele whitworth / 18/09/2008 (1 page)
8 October 2007New secretary appointed;new director appointed (2 pages)
8 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
8 October 2007New secretary appointed;new director appointed (2 pages)
8 October 2007New director appointed (2 pages)
8 October 2007Secretary resigned (1 page)
8 October 2007Registered office changed on 08/10/07 from: towngate house, 116 -118 towngate, leyland lancashire PR25 2LQ (1 page)
8 October 2007Registered office changed on 08/10/07 from: towngate house, 116 -118 towngate, leyland lancashire PR25 2LQ (1 page)
8 October 2007New director appointed (2 pages)
8 October 2007Secretary resigned (1 page)
19 September 2007Incorporation (12 pages)
19 September 2007Incorporation (12 pages)