Company NameWard Alliance Ltd.
Company StatusDissolved
Company Number05834676
CategoryPrivate Limited Company
Incorporation Date1 June 2006(17 years, 11 months ago)
Dissolution Date10 January 2012 (12 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDelia Torres
Date of BirthOctober 1954 (Born 69 years ago)
NationalityPanamanian
StatusClosed
Appointed20 May 2008(1 year, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 10 January 2012)
RoleBusiness Woman
Country of ResidencePanama
Correspondence AddressCentury Tower Building 19th Floor
Office 1903 Ricardo J Alfaro Avenue
Panama City
Panama
Secretary NameArran Secretaries Ltd (Corporation)
StatusClosed
Appointed20 May 2008(1 year, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 10 January 2012)
Correspondence Address16/5 West Pilton Rise
Edinburgh
EH4 4UQ
Scotland
Director NameKrisztian Janos Parrag
Date of BirthApril 1984 (Born 40 years ago)
NationalityHungarian
StatusResigned
Appointed01 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressSuite 26 22 Notting Hill Gate
London
W11 3JE
Director NameMr Maurice Walters
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(11 months, 4 weeks after company formation)
Appointment Duration12 months (resigned 20 May 2008)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address25 Langlaw Road
Mayfield
Dalkeith
Midlothian
EH22 5AT
Scotland
Secretary NameCorporate Management And Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2006(same day as company formation)
Correspondence AddressOffice 11
456-458 Strand
London
WC2R 0DZ
Secretary NameAxiano Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 2007(11 months, 4 weeks after company formation)
Appointment Duration12 months (resigned 20 May 2008)
Correspondence Address71 Brunswick Street
Edinburgh
EH7 5HS
Scotland

Location

Registered Address20 Centenary Avenue
South Shields
Tyne And Wear
NE34 6QH
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardHarton
Built Up AreaTyneside

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

10 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
15 June 2011Registered office address changed from 57 st Marks Way Laygate South Shields NE33 4QL on 15 June 2011 (2 pages)
15 June 2011Registered office address changed from 57 St Marks Way Laygate South Shields NE33 4QL on 15 June 2011 (2 pages)
29 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
29 July 2010Annual return made up to 1 June 2010 with a full list of shareholders
Statement of capital on 2010-07-29
  • GBP 1,000
(4 pages)
29 July 2010Secretary's details changed for Arran Secretaries Ltd on 1 May 2010 (2 pages)
29 July 2010Annual return made up to 1 June 2010 with a full list of shareholders
Statement of capital on 2010-07-29
  • GBP 1,000
(4 pages)
29 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
29 July 2010Secretary's details changed for Arran Secretaries Ltd on 1 May 2010 (2 pages)
20 August 2009Return made up to 01/06/09; full list of members (3 pages)
20 August 2009Accounts made up to 30 June 2009 (2 pages)
20 August 2009Return made up to 01/06/09; full list of members (3 pages)
20 August 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
16 October 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
16 October 2008Return made up to 01/06/08; full list of members (3 pages)
16 October 2008Return made up to 01/06/08; full list of members (3 pages)
16 October 2008Accounts made up to 30 June 2008 (2 pages)
13 June 2008Director appointed delia torres (1 page)
13 June 2008Director appointed delia torres (1 page)
3 June 2008Secretary appointed arran secretaries LTD (1 page)
3 June 2008Appointment terminated director maurice walters (1 page)
3 June 2008Appointment Terminated Secretary axiano company secretaries LIMITED (1 page)
3 June 2008Appointment terminated secretary axiano company secretaries LIMITED (1 page)
3 June 2008Secretary appointed arran secretaries LTD (1 page)
3 June 2008Registered office changed on 03/06/2008 from 1 kings avenue winchmore hill london N21 3NA (1 page)
3 June 2008Appointment Terminated Director maurice walters (1 page)
3 June 2008Registered office changed on 03/06/2008 from 1 kings avenue winchmore hill london N21 3NA (1 page)
10 March 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
10 March 2008Accounts made up to 30 June 2007 (2 pages)
4 September 2007Return made up to 01/06/07; full list of members (2 pages)
4 September 2007Return made up to 01/06/07; full list of members (2 pages)
25 June 2007New secretary appointed (1 page)
25 June 2007Director resigned (1 page)
25 June 2007New director appointed (1 page)
25 June 2007Director resigned (1 page)
25 June 2007New director appointed (1 page)
25 June 2007Registered office changed on 25/06/07 from: office 11 456-458 strand london WC2R 0DZ (1 page)
25 June 2007Secretary resigned (1 page)
25 June 2007New secretary appointed (1 page)
25 June 2007Registered office changed on 25/06/07 from: office 11 456-458 strand london WC2R 0DZ (1 page)
25 June 2007Secretary resigned (1 page)
1 June 2006Incorporation (12 pages)
1 June 2006Incorporation (12 pages)