Company NameLiving Will Dvd Limited
Company StatusDissolved
Company Number07911313
CategoryPrivate Limited Company
Incorporation Date16 January 2012(12 years, 3 months ago)
Dissolution Date5 March 2024 (1 month, 4 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Jeffrey Anthony Kershaw
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14-18 Heralds Way
Town Centre
South Woodham Ferrers
Essex
CM3 5TQ
Director NameMr Yiu Chung Frank Lo
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2012(same day as company formation)
RoleElectronic Systems Engineer
Country of ResidenceUnited Kingdom
Correspondence Address14-18 Heralds Way
Heralds Way South Woodham Ferrers
Chelmsford
CM3 5TQ

Contact

Websiteliving-will-dvd.com
Telephone0845 4680383
Telephone regionUnknown

Location

Registered Address48 Longfield Road
South Woodham Ferrers
Chelmsford
CM3 5JL
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers

Shareholders

500 at £0.001Frank Lo
50.00%
Ordinary
500 at £0.001Jeffrey Kershaw
50.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

5 March 2024Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2023First Gazette notice for voluntary strike-off (1 page)
12 December 2023Application to strike the company off the register (1 page)
27 November 2023Micro company accounts made up to 31 January 2023 (3 pages)
6 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 January 2022 (3 pages)
10 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
29 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
25 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
20 January 2021Micro company accounts made up to 31 January 2020 (9 pages)
27 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
28 October 2019Registered office address changed from C/O Jeffrey Kershaw 26 Soho Square London W1D 4NU to 48 Longfield Road South Woodham Ferrers Chelmsford CM3 5JL on 28 October 2019 (1 page)
30 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
29 September 2018Micro company accounts made up to 31 January 2018 (2 pages)
29 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 January 2017 (2 pages)
28 December 2017Micro company accounts made up to 31 January 2017 (2 pages)
24 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
13 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 1
(4 pages)
13 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 1
(4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
31 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 1
(4 pages)
31 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 1
(4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
12 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(4 pages)
12 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(4 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
29 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
24 February 2012Director's details changed for Mr. Frank Yiu Chung Lo on 24 February 2012 (2 pages)
24 February 2012Director's details changed for Mr. Frank Yiu Chung Lo on 24 February 2012 (2 pages)
16 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)