Aw Alternatives Limited was officially closed on 2020-10-06.
Aw Alternatives was a private limited company that was located at Suite 4, Stanmore Towers, 8-14 Church Road, Stanmore, HA7 4AW, Middlesex, ENGLAND. Its net worth was estimated to be roughly 100 pounds, and the fixed assets the company owned amounted to 0 pounds. This company (formed on 2016-04-24) was run by 1 director.
Director Jonathan K. who was appointed on 24 April 2016.
The company was officially categorised as "other professional, scientific and technical activities not elsewhere classified" (74909).
According to the CH database, there was a name change on 2016-07-12 and their previous name was Amy Ward Consulting.
The most recent confirmation statement was filed on 2020-04-23 and last time the accounts were filed was on 30 April 2019.
Aw Alternatives Limited Address / Contact
Office Address
Suite 4, Stanmore Towers
Office Address2
8-14 Church Road
Town
Stanmore
Post code
HA7 4AW
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10143764
Date of Incorporation
Sun, 24th Apr 2016
Date of Dissolution
Tue, 6th Oct 2020
Industry
Other professional, scientific and technical activities not elsewhere classified
End of financial Year
30th April
Company age
4 years old
Account next due date
Fri, 30th Apr 2021
Account last made up date
Tue, 30th Apr 2019
Next confirmation statement due date
Fri, 7th May 2021
Last confirmation statement dated
Thu, 23rd Apr 2020
Company staff
Jonathan K.
Position: Director
Appointed: 24 April 2016
Amy-Jane W.
Position: Director
Appointed: 01 February 2018
Resigned: 08 November 2018
Amy W.
Position: Director
Appointed: 24 April 2016
Resigned: 24 April 2016
People with significant control
Amy W.
Notified on
23 April 2017
Nature of control:
75,01-100% shares
75,01-100% voting rights
Company previous names
Amy Ward Consulting
July 12, 2016
Annual reports financial information
Profit & Loss
Accounts Information Date
2017-04-30
2018-04-30
2019-04-30
Net Worth
100
Balance Sheet
Cash Bank On Hand
100
100
Current Assets
100
13 299
Net Assets Liabilities
100
100
100
Cash Bank In Hand
100
Net Assets Liabilities Including Pension Asset Liability
100
Reserves/Capital
Shareholder Funds
100
Other
Creditors
13 199
Net Current Assets Liabilities
100
100
Number Shares Allotted
100
100
Par Value Share
1
1
Total Assets Less Current Liabilities
100
100
Share Capital Allotted Called Up Paid
100
Company filings
Filing category
Accounts
Change of name
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 6th, October 2020
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 6th, October 2020
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 26th, May 2020
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 14th, May 2020
dissolution
Free Download
(1 page)
CS01
Confirmation statement with no updates 2020-04-23
filed on: 23rd, April 2020
confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 2019-04-30
filed on: 3rd, December 2019
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates 2019-04-23
filed on: 19th, June 2019
confirmation statement
Free Download
(3 pages)
AA
Accounts for a dormant company made up to 2018-04-30
filed on: 30th, January 2019
accounts
Free Download
(2 pages)
TM01
Director's appointment was terminated on 2018-11-08
filed on: 16th, November 2018
officers
Free Download
(1 page)
CS01
Confirmation statement with no updates 2018-04-23
filed on: 24th, April 2018
confirmation statement
Free Download
(3 pages)
AP01
New director was appointed on 2018-02-01
filed on: 5th, February 2018
officers
Free Download
(2 pages)
AA
Accounts for a dormant company made up to 2017-04-30
filed on: 11th, January 2018
accounts
Free Download
(2 pages)
CS01
Confirmation statement with updates 2017-04-23
filed on: 3rd, May 2017
confirmation statement
Free Download
(5 pages)
AP01
New director was appointed on 2016-04-24
filed on: 16th, August 2016
officers
Free Download
(2 pages)
TM01
Director's appointment was terminated on 2016-04-24
filed on: 16th, August 2016
officers
Free Download
(1 page)
CERTNM
Company name changed amy ward consulting LIMITEDcertificate issued on 12/07/16
filed on: 12th, July 2016
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.