Company Information for WASHINGTON SQUARE INK LIMITED
129 FINCHLEY ROAD, LONDON, NW3 6HY,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
WASHINGTON SQUARE INK LIMITED | ||
Legal Registered Office | ||
129 FINCHLEY ROAD LONDON NW3 6HY Other companies in NW3 | ||
Previous Names | ||
|
Company Number | 07186180 | |
---|---|---|
Company ID Number | 07186180 | |
Date formed | 2010-03-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2017-03-31 | |
Account next due | 2018-12-31 | |
Latest return | 2017-03-11 | |
Return next due | 2018-03-25 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-07-12 15:05:57 |
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 |
---|---|---|
HARVEY BARRY SHULMAN |
||
NICOLAS PETER SHULMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER BURTON |
Company Secretary | ||
CHRISTOPHER BURTON |
Director | ||
LLOYD THOMAS ENTWISTLE |
Director | ||
THOMAS WILLIAM ENTWISTLE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BUILDING ADVANTAGE LIMITED | Director | 2012-03-28 | CURRENT | 2012-03-28 | Dissolved 2016-11-15 | |
SILVER WHEEL ADVANTAGE LIMITED | Director | 2012-03-20 | CURRENT | 2012-03-20 | Dissolved 2014-06-24 | |
GROUND RENT ADVANTAGE PLC | Director | 2012-02-21 | CURRENT | 2012-02-21 | Dissolved 2013-08-27 | |
RENEWABLE ENERGY ASSET DEVELOPERS PLC | Director | 2011-07-01 | CURRENT | 2011-07-01 | Dissolved 2014-08-19 | |
CANFIELD PLACE ADVISORY SERVICES LIMITED | Director | 2011-02-01 | CURRENT | 2010-03-11 | Active - Proposal to Strike off | |
CANFIELD PLACE (GP) LIMITED | Director | 2011-01-13 | CURRENT | 2011-01-13 | Dissolved 2015-05-19 | |
ONE GOOD MOVE LTD | Director | 2010-11-29 | CURRENT | 2007-10-30 | Dissolved 2015-08-11 | |
MARCHPOLE HOLDINGS PLC | Director | 2005-11-01 | CURRENT | 1997-02-28 | Dissolved 2015-09-22 | |
WYNDHAM YORK LIMITED | Director | 2004-08-10 | CURRENT | 2004-08-10 | Liquidation | |
CONVEYANCING SOLUTIONS LIMITED | Director | 2004-03-19 | CURRENT | 1992-07-06 | Dissolved 2013-12-03 | |
NEWS ON THE BLOCK LIMITED | Director | 2000-09-18 | CURRENT | 2000-09-18 | Active | |
SPEEDPOINT FINANCE LIMITED | Director | 1998-03-20 | CURRENT | 1984-06-14 | Active - Proposal to Strike off | |
HERAV HOLDINGS LIMITED | Director | 1997-11-20 | CURRENT | 1963-02-15 | Dissolved 2015-12-22 | |
QUEENSWAY DEVELOPMENTS LIMITED | Director | 1995-02-23 | CURRENT | 1994-12-14 | Dissolved 2016-05-02 | |
UNCAPPED GROWTH PLC | Director | 1993-01-21 | CURRENT | 1993-01-21 | Liquidation | |
LINK ASSURED MANAGEMENT LTD | Director | 1992-10-28 | CURRENT | 1988-08-02 | Active - Proposal to Strike off | |
SOUTHERN & DISTRICT FINANCE LIMITED | Director | 1991-12-29 | CURRENT | 1963-09-09 | Dissolved 2013-08-13 | |
INCOME STREAM LIMITED | Director | 1991-11-30 | CURRENT | 1970-10-22 | Dissolved 2014-11-25 | |
CANFIELDS LAW LIMITED | Director | 2016-10-27 | CURRENT | 2016-10-27 | Active | |
BAYHAM INVESTMENTS LIMITED | Director | 2016-05-26 | CURRENT | 2016-05-26 | Active | |
PROPERTY INK LTD | Director | 2013-12-19 | CURRENT | 2013-12-19 | Active | |
SKYLINE PROPERTY MEDIA LIMITED | Director | 2013-12-19 | CURRENT | 2013-12-19 | Active | |
PREMIER PROPERTY MEDIA LTD | Director | 2013-12-19 | CURRENT | 2013-12-19 | Active | |
BLOCK DOX LIMITED | Director | 2013-08-14 | CURRENT | 2013-08-14 | Active | |
SEED MENTORS ENTERPRISES LIMITED | Director | 2013-05-21 | CURRENT | 2013-05-21 | Dissolved 2016-07-19 | |
PROPERTY EVENTS AND TRAINING LIMITED | Director | 2012-08-03 | CURRENT | 2012-08-03 | Active | |
ADVANTAGE EVENTS AND TRAINING LIMITED | Director | 2012-03-21 | CURRENT | 2012-03-21 | Dissolved 2014-06-17 | |
GH CANFIELDS SOLICITORS LIMITED | Director | 2011-05-12 | CURRENT | 2011-05-12 | Dissolved 2013-09-03 |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 | |
LATEST SOC | 23/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 11/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/03/16 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 11/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/03/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BURTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BURTON | |
LATEST SOC | 02/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/03/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 11/03/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS ENTWISTLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LLOYD ENTWISTLE | |
SH01 | 01/05/12 STATEMENT OF CAPITAL GBP 200 | |
AP01 | DIRECTOR APPOINTED MR NICOLAS PETER SHULMAN | |
AP01 | DIRECTOR APPOINTED MR HARVEY BARRY SHULMAN | |
AP01 | DIRECTOR APPOINTED MR THOMAS WILLIAM ENTWISTLE | |
AP01 | DIRECTOR APPOINTED MR LLOYD THOMAS ENTWISTLE | |
AR01 | 11/03/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 11/03/11 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/2011 FROM 8 CANFIELD PLACE LONDON NW6 3BT ENGLAND | |
RES15 | CHANGE OF NAME 18/03/2010 | |
CERTNM | COMPANY NAME CHANGED MORLEY MEDIA LIMITED CERTIFICATE ISSUED ON 11/04/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.28 | 9 |
MortgagesNumMortOutstanding | 0.17 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.11 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58190 - Other publishing activities
|
|
|
|
|
|
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 WASHINGTON SQUARE INK LIMITED
Shareholder Funds | 2012-04-01 | £ 1 |
---|---|---|
Shareholder Funds | 2011-04-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (58190 - Other publishing activities) as WASHINGTON SQUARE INK LIMITED are:
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. |