Wembley Park
Middlesex
HA9 9LL
Director Name | Mr David Alan Pears |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2002(67 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 10 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Old Brewery Mews Hampstead London NW3 1PZ |
Director Name | Mr Mark Andrew Pears |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2002(67 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 10 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Old Brewery Mews Hampstead London NW3 1PZ |
Director Name | Sir Trevor Steven Pears |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2002(67 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 10 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Old Brewery Mews Hampstead London NW3 1PZ |
Director Name | Mr Sohail Sarbuland |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2002(67 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 10 April 2012) |
Role | Property Dealer |
Country of Residence | England |
Correspondence Address | 4 Abbots Place London NW6 4NP |
Secretary Name | Mr Michael David Alan Keidan |
---|---|
Status | Closed |
Appointed | 24 June 2002(67 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 10 April 2012) |
Role | Company Director |
Correspondence Address | 15 Crooked Usage Finchley London N3 3HD |
Director Name | WPG Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 July 2005(70 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 10 April 2012) |
Correspondence Address | Ground Floor 30 City Road London EC1Y 2AB |
Director Name | Walter Kenneth Goldsmith |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(56 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 13 June 1998) |
Role | Company Director |
Correspondence Address | 11 Halland Way Northwood Middlesex HA6 2AG |
Director Name | Melvyn Stuart Enoch |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(56 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 13 June 1998) |
Role | Chartered Accountant |
Correspondence Address | 9 Aylmer Drive Stanmore Middlesex HA7 3EJ |
Secretary Name | Vernon Hugh Epstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(56 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 May 1995) |
Role | Company Director |
Correspondence Address | 9 Steynings Way London N12 7LN |
Director Name | Mr John Daly |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(57 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 April 1998) |
Role | Company Director |
Correspondence Address | Acorns Westerfield Road Westerfield Ipswich Suffolk IP6 9AJ |
Director Name | Sir Michael Anthony Latham |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(57 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 1996) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Rosary Farm 10 Arnhill Road Gretton Northants NN17 3DN |
Director Name | John Charles Rowe |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(58 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 1997) |
Role | Chartered Accountant |
Correspondence Address | Shrubwood St Jacques St Peter Port Guernsey Channel |
Director Name | Andrew David Nicholas Havard |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1993(58 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 1997) |
Role | Advocate |
Correspondence Address | Grand Fort Grand Fort Road St. Sampson Guernsey Channel Islands Channel |
Secretary Name | Mr Shane Marco |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1995(60 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Gardenia Road Bush Hill Park Enfield Middlesex EN1 2HZ |
Director Name | Nicola Claire Davies |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(62 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 June 2002) |
Role | Advocate |
Correspondence Address | Roche Du Lion La Grande Route De La Cote Gorey St Martin Jersey JE3 6DR |
Director Name | Richard Hugh Barnes |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(62 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 June 2002) |
Role | Chartered Surveyor |
Country of Residence | Channel Islands |
Correspondence Address | Hill Top Farm La Rue Es Boeufs St Mary Jersey JE3 3EU |
Director Name | Richard Francis Valpy Jeune |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(62 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 June 2002) |
Role | Lawyer |
Correspondence Address | Les Houguettes House La Rue Des Houguettes, St. John Jersey Channel Islands JE3 4FR |
Director Name | Mr Dominic Clive Jones |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(62 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 June 2002) |
Role | Barrister |
Country of Residence | Jersey |
Correspondence Address | Les Teurs Champs Grouville Jersey JE3 9ED |
Director Name | Julian John Watts |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 06 April 1998(63 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 June 2002) |
Role | Lawyer |
Correspondence Address | 43 Arundel Square Islington London N7 8AP |
Registered Address | Ground Floor 30 City Road London EC1Y 2AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £120,790 |
Cash | £3,846 |
Current Liabilities | £312,359 |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2011 | Application to strike the company off the register (2 pages) |
22 December 2011 | Application to strike the company off the register (2 pages) |
17 January 2011 | Accounts for a small company made up to 30 April 2010 (5 pages) |
17 January 2011 | Accounts for a small company made up to 30 April 2010 (5 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-01-07
|
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-01-07
|
1 February 2010 | Accounts for a small company made up to 30 April 2009 (5 pages) |
1 February 2010 | Accounts for a small company made up to 30 April 2009 (5 pages) |
17 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
17 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
3 February 2009 | Accounts for a small company made up to 30 April 2008 (5 pages) |
3 February 2009 | Accounts for a small company made up to 30 April 2008 (5 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
11 February 2008 | Accounts for a small company made up to 30 April 2007 (5 pages) |
11 February 2008 | Accounts for a small company made up to 30 April 2007 (5 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
15 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
22 December 2006 | Full accounts made up to 30 April 2006 (13 pages) |
22 December 2006 | Full accounts made up to 30 April 2006 (13 pages) |
24 February 2006 | Full accounts made up to 30 April 2005 (12 pages) |
24 February 2006 | Full accounts made up to 30 April 2005 (12 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
15 August 2005 | New director appointed (4 pages) |
15 August 2005 | New director appointed (4 pages) |
3 May 2005 | Full accounts made up to 30 April 2004 (12 pages) |
3 May 2005 | Full accounts made up to 30 April 2004 (12 pages) |
15 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
15 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
12 August 2004 | Registered office changed on 12/08/04 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page) |
12 August 2004 | Registered office changed on 12/08/04 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page) |
21 April 2004 | Full accounts made up to 30 April 2003 (14 pages) |
21 April 2004 | Full accounts made up to 30 April 2003 (14 pages) |
13 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
13 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
5 June 2003 | Accounting reference date extended from 24/03/03 to 30/04/03 (1 page) |
5 June 2003 | Accounting reference date extended from 24/03/03 to 30/04/03 (1 page) |
30 April 2003 | Return made up to 31/12/02; full list of members (8 pages) |
30 April 2003 | Return made up to 31/12/02; full list of members (8 pages) |
25 October 2002 | Full accounts made up to 24 March 2002 (16 pages) |
25 October 2002 | Full accounts made up to 24 March 2002 (16 pages) |
27 July 2002 | Registered office changed on 27/07/02 from: 226 station road edgware middlesex HA8 7AU (1 page) |
27 July 2002 | Registered office changed on 27/07/02 from: 226 station road edgware middlesex HA8 7AU (1 page) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | New director appointed (4 pages) |
8 July 2002 | New director appointed (4 pages) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | New director appointed (4 pages) |
8 July 2002 | New director appointed (4 pages) |
8 July 2002 | New director appointed (4 pages) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | New secretary appointed (2 pages) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | New director appointed (4 pages) |
8 July 2002 | Secretary resigned (1 page) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | New secretary appointed (2 pages) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | Secretary resigned (1 page) |
8 July 2002 | Director resigned (1 page) |
5 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
5 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
21 November 2001 | Full accounts made up to 24 March 2001 (13 pages) |
21 November 2001 | Full accounts made up to 24 March 2001 (13 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
28 September 2000 | Full accounts made up to 24 March 2000 (15 pages) |
28 September 2000 | Full accounts made up to 24 March 2000 (15 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (10 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (10 pages) |
11 November 1999 | Full group accounts made up to 24 March 1999 (24 pages) |
11 November 1999 | Full group accounts made up to 24 March 1999 (24 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (10 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (10 pages) |
23 December 1998 | Registered office changed on 23/12/98 from: hillside house 2/6 friern park north finchley london. N12 9BY (1 page) |
23 December 1998 | Registered office changed on 23/12/98 from: hillside house 2/6 friern park north finchley london. N12 9BY (1 page) |
11 December 1998 | Declaration of satisfaction of mortgage/charge (8 pages) |
11 December 1998 | Declaration of satisfaction of mortgage/charge (8 pages) |
23 November 1998 | Full group accounts made up to 24 March 1998 (25 pages) |
23 November 1998 | Full group accounts made up to 24 March 1998 (25 pages) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Director resigned (1 page) |
11 June 1998 | Director's particulars changed (1 page) |
11 June 1998 | Director's particulars changed (1 page) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | Director resigned (1 page) |
1 February 1998 | Return made up to 31/12/97; no change of members (8 pages) |
1 February 1998 | Return made up to 31/12/97; no change of members
|
13 November 1997 | Full group accounts made up to 24 March 1997 (28 pages) |
13 November 1997 | Full group accounts made up to 24 March 1997 (28 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | Director resigned (1 page) |
28 January 1997 | Return made up to 31/12/96; no change of members (9 pages) |
28 January 1997 | Return made up to 31/12/96; no change of members (9 pages) |
16 December 1996 | Full group accounts made up to 24 March 1996 (28 pages) |
16 December 1996 | Full group accounts made up to 24 March 1996 (28 pages) |
2 October 1996 | Director resigned (1 page) |
2 October 1996 | Director resigned (1 page) |
26 April 1996 | Full group accounts made up to 24 March 1995 (27 pages) |
26 April 1996 | Full group accounts made up to 24 March 1995 (27 pages) |
4 February 1996 | Return made up to 31/12/95; full list of members (12 pages) |
4 February 1996 | Return made up to 31/12/95; full list of members
|
30 January 1996 | Particulars of mortgage/charge (3 pages) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
8 December 1995 | Delivery ext'd 3 mth 24/03/95 (2 pages) |
8 December 1995 | Delivery ext'd 3 mth 24/03/95 (2 pages) |
16 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (59 pages) |