Company NameThe Warehouse Project Limited
Company StatusDissolved
Company Number07855927
CategoryPrivate Limited Company
Incorporation Date22 November 2011(12 years, 4 months ago)
Dissolution Date7 July 2015 (8 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Samuel Edward Kandel
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlex House 260/8 Chapel Street
Salford
Manchester
M3 5JZ
Director NameMr Sacha John Edward Lord-Marchionne
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlex House 260/8 Chapel Street
Salford
Manchester
M3 5JZ
Director NameMs Kirsty Marie Smith
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 102 Albert Mill, 50 Ellesmere Street
Manchester
M15 4JY

Location

Registered AddressAlex House 260/8 Chapel Street
Salford
Manchester
M3 5JZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

12 at £1Edward Norris
7.79%
Ordinary A
12 at £1Oliver Hackett
7.79%
Ordinary A
12 at £1Richard Mcguinnis
7.79%
Ordinary
12 at £1Robert Edward Masterson
7.79%
Ordinary A
36 at £1Kim Annick O'brien
23.38%
Ordinary A
26 at £1Sacha Lord-marchionne
16.88%
Ordinary
26 at £1Samuel Edward Kandel
16.88%
Ordinary
18 at £1Jonathan Drape
11.69%
Ordinary A

Financials

Year2014
Net Worth£1,332
Cash£217,990
Current Liabilities£295,097

Accounts

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

Filing History

7 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
12 February 2014Director's details changed for Mr Sacha John Edward Lord-Marchionne on 1 November 2013 (2 pages)
12 February 2014Director's details changed for Mr Sacha John Edward Lord-Marchionne on 22 November 2013 (2 pages)
12 February 2014Director's details changed for Mr Sacha John Edward Lord-Marchionne on 1 November 2013 (2 pages)
12 February 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 154
(4 pages)
12 February 2014Director's details changed for Mr Samuel Edward Kandel on 22 November 2013 (2 pages)
12 February 2014Director's details changed for Mr Sacha John Edward Lord-Marchionne on 1 November 2013 (2 pages)
12 February 2014Director's details changed for Mr Samuel Edward Kandel on 22 November 2013 (2 pages)
12 February 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 154
(4 pages)
12 February 2014Director's details changed for Mr Sacha John Edward Lord-Marchionne on 22 November 2013 (2 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 August 2013Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
19 August 2013Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
7 June 2013Statement of capital following an allotment of shares on 4 June 2013
  • GBP 130
(3 pages)
7 June 2013Statement of capital following an allotment of shares on 4 June 2013
  • GBP 130
(3 pages)
7 June 2013Statement of capital following an allotment of shares on 4 June 2013
  • GBP 130
(3 pages)
6 June 2013Termination of appointment of Kirsty Smith as a director (1 page)
6 June 2013Termination of appointment of Kirsty Smith as a director (1 page)
1 February 2013Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
22 November 2011Incorporation (46 pages)
22 November 2011Incorporation (46 pages)