AWM INTERNATIONAL

Register to unlock more data on OkredoRegister

AWM INTERNATIONAL

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03589699

Incorporation date

28/06/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

51 Saint Dunstans Road, Worthing, West Sussex BN13 1AACopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1998)
dot icon25/10/2022
Final Gazette dissolved via voluntary strike-off
dot icon13/09/2022
Voluntary strike-off action has been suspended
dot icon10/09/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon09/08/2022
First Gazette notice for voluntary strike-off
dot icon26/07/2022
Total exemption full accounts made up to 2022-04-30
dot icon14/07/2022
Application to strike the company off the register
dot icon08/06/2022
Previous accounting period extended from 2021-12-31 to 2022-04-30
dot icon07/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon27/07/2020
Termination of appointment of Phillip Charles Rugg as a secretary on 2020-07-27
dot icon06/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon06/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/01/2020
Director's details changed for Mr. Charles Edward Drogo Montagu on 2016-03-31
dot icon16/07/2019
Notification of a person with significant control statement
dot icon10/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon10/07/2019
Appointment of Mrs Angelica Melody Cassidy as a director on 2019-06-24
dot icon10/07/2019
Cessation of Philip Taylor as a person with significant control on 2019-06-24
dot icon10/07/2019
Cessation of Charles Edward Drogo Montagu as a person with significant control on 2019-06-24
dot icon10/07/2019
Cessation of David Paul Milligan as a person with significant control on 2019-06-24
dot icon09/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon16/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/07/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon04/07/2017
Notification of David Paul Milligan as a person with significant control on 2016-04-06
dot icon04/07/2017
Notification of Philip Taylor as a person with significant control on 2016-04-06
dot icon04/07/2017
Notification of Charles Edward Drogo Montagu as a person with significant control on 2016-04-06
dot icon02/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon02/08/2016
Annual return made up to 2016-06-29 no member list
dot icon02/08/2016
Director's details changed for Mr Philip Taylor on 2013-12-01
dot icon09/03/2016
Appointment of Mr Charles Edward Drogo Montagu as a director on 2015-08-24
dot icon03/07/2015
Annual return made up to 2015-06-29 no member list
dot icon27/05/2015
Total exemption full accounts made up to 2014-12-31
dot icon29/04/2015
Termination of appointment of Ernest Peter Giles as a director on 2015-04-27
dot icon01/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon11/07/2014
Annual return made up to 2014-06-29 no member list
dot icon24/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon25/07/2013
Annual return made up to 2013-06-29 no member list
dot icon24/07/2013
Appointment of Mr. Philip Taylor as a director
dot icon10/07/2013
Appointment of Mr Phillip Charles Rugg as a secretary
dot icon10/07/2013
Termination of appointment of Philip Taylor as a secretary
dot icon04/04/2013
Miscellaneous
dot icon26/03/2013
Termination of appointment of Steven Currey as a director
dot icon26/03/2013
Termination of appointment of Allan Adams as a director
dot icon11/10/2012
Full accounts made up to 2011-12-31
dot icon26/07/2012
Annual return made up to 2012-06-29 no member list
dot icon23/07/2012
Appointment of Mr David Paul Milligan as a director
dot icon23/07/2012
Appointment of Mr Steven Mathew Currey as a director
dot icon23/07/2012
Appointment of Mr Ernest Peter Giles as a director
dot icon23/07/2012
Termination of appointment of Francis Kuen as a director
dot icon23/07/2012
Termination of appointment of Kurt Wood as a director
dot icon23/07/2012
Termination of appointment of Wouter Van De Fliert as a director
dot icon23/07/2012
Termination of appointment of Gary Starbuck as a director
dot icon23/07/2012
Termination of appointment of Greg Patus as a director
dot icon23/07/2012
Termination of appointment of Francis Kuen as a director
dot icon23/07/2012
Termination of appointment of Susan Brown as a director
dot icon25/08/2011
Full accounts made up to 2010-12-31
dot icon23/08/2011
Annual return made up to 2011-06-29 no member list
dot icon23/08/2011
Appointment of Rev Gary Don Starbuck as a director
dot icon22/08/2011
Secretary's details changed for Mr Philip Taylor on 2011-06-29
dot icon22/08/2011
Appointment of Rev Greg Paul Patus as a director
dot icon22/08/2011
Termination of appointment of John Saliba as a director
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon23/07/2010
Annual return made up to 2010-06-29 no member list
dot icon23/07/2010
Director's details changed for Dr Kurt Arthur Wood on 2010-06-29
dot icon23/07/2010
Director's details changed for Francis Kuen on 2010-06-29
dot icon23/07/2010
Director's details changed for Dr Wouter Marino Van De Fliert on 2010-06-29
dot icon23/07/2010
Director's details changed for Dr Allan Keith Adams on 2010-06-29
dot icon23/07/2010
Director's details changed for John Nassim Saliba on 2010-06-29
dot icon09/10/2009
Full accounts made up to 2008-12-31
dot icon27/07/2009
Director appointed john nassim saliba
dot icon23/07/2009
Director appointed dr wouter marino van de fliert
dot icon23/07/2009
Annual return made up to 29/06/09
dot icon01/07/2009
Appointment terminated director alex ibrahim
dot icon28/10/2008
Full accounts made up to 2007-12-31
dot icon29/07/2008
Annual return made up to 29/06/08
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon01/08/2007
Annual return made up to 29/06/07
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon01/08/2006
Annual return made up to 29/06/06
dot icon01/08/2006
Director resigned
dot icon01/08/2006
New director appointed
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon02/08/2005
Annual return made up to 29/06/05
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon06/07/2004
Annual return made up to 29/06/04
dot icon12/05/2004
New director appointed
dot icon12/05/2004
New director appointed
dot icon12/05/2004
Director resigned
dot icon12/05/2004
Director resigned
dot icon12/05/2004
New director appointed
dot icon06/11/2003
New director appointed
dot icon05/11/2003
Full accounts made up to 2002-12-31
dot icon01/08/2003
Director resigned
dot icon01/08/2003
New director appointed
dot icon01/08/2003
Annual return made up to 29/06/03
dot icon11/12/2002
New director appointed
dot icon05/11/2002
Director resigned
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon31/07/2002
Annual return made up to 29/06/02
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon29/07/2001
Annual return made up to 29/06/01
dot icon29/07/2001
New director appointed
dot icon18/07/2000
Annual return made up to 29/06/00
dot icon13/04/2000
Accounts for a dormant company made up to 1999-12-31
dot icon13/04/2000
Accounts for a dormant company made up to 1999-06-30
dot icon13/04/2000
Accounting reference date shortened from 30/06/00 to 31/12/99
dot icon13/04/2000
Secretary resigned
dot icon13/04/2000
Director resigned
dot icon16/03/2000
New director appointed
dot icon16/03/2000
New director appointed
dot icon13/01/2000
Resolutions
dot icon10/01/2000
New director appointed
dot icon06/01/2000
Certificate of change of name
dot icon26/11/1999
New director appointed
dot icon26/11/1999
New director appointed
dot icon26/11/1999
New secretary appointed
dot icon26/11/1999
Registered office changed on 26/11/99 from: 443 kingston road epsom surrey KT19 0DG
dot icon17/08/1999
Annual return made up to 29/06/99
dot icon11/12/1998
Registered office changed on 11/12/98 from: 16 st john street london EC1M 4AY
dot icon29/06/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2022
dot iconLast change occurred
29/04/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/04/2022
dot iconNext account date
29/04/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr. Philip Taylor
Director
27/03/2013 - Present
5
Tester, William Andrew Joseph
Nominee Director
28/06/1998 - 08/11/1999
5139
Thomas, Howard
Nominee Secretary
28/06/1998 - 08/11/1999
3157
Milligan, David Paul
Director
31/07/2011 - Present
1
Mr. Charles Edward Drogo Montagu
Director
23/08/2015 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AWM INTERNATIONAL

AWM INTERNATIONAL is an(a) Dissolved company incorporated on 28/06/1998 with the registered office located at 51 Saint Dunstans Road, Worthing, West Sussex BN13 1AA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AWM INTERNATIONAL?

toggle

AWM INTERNATIONAL is currently Dissolved. It was registered on 28/06/1998 and dissolved on 24/10/2022.

Where is AWM INTERNATIONAL located?

toggle

AWM INTERNATIONAL is registered at 51 Saint Dunstans Road, Worthing, West Sussex BN13 1AA.

What does AWM INTERNATIONAL do?

toggle

AWM INTERNATIONAL operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AWM INTERNATIONAL?

toggle

The latest filing was on 25/10/2022: Final Gazette dissolved via voluntary strike-off.