61 Wapping Wall
London
E1W 3SJ
Secretary Name | Dean Long |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 2007(35 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 18 January 2011) |
Role | Company Director |
Correspondence Address | 2 The Cresent Letchworth London SG6 1SN |
Director Name | Mr Howard Ross |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 October 1991(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 May 1993) |
Role | Chairman |
Correspondence Address | 950 North Michigan Avenue Chicago Illinois 60611 Foreign |
Director Name | Mrs Florence Rothman |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 1991(19 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 July 2003) |
Role | Company Director |
Correspondence Address | 24 Lowndes Square London SW1X 9HE |
Director Name | Mr Gregory Rothman |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 1991(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 May 1993) |
Role | Company Director |
Correspondence Address | 24 Lowndes Square London SW1X 9HE |
Director Name | Mr Michael Rothman |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 1991(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 May 1993) |
Role | Company Director |
Correspondence Address | 24 Lowndes Square London SW1X 9HE |
Secretary Name | Mrs Florence Rothman |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 October 1991(19 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 July 2003) |
Role | Company Director |
Correspondence Address | 24 Lowndes Square London SW1X 9HE |
Director Name | Noel Rothman |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 1993(21 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 July 2003) |
Role | Company Director |
Correspondence Address | Flat 1 24 Loundes Square London SW1X 9HE |
Director Name | Mr Richard David Woodward |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(31 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 December 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 187a Percy Avenue Broadstairs Kent CT10 3LF |
Secretary Name | Camley Registrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(31 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 December 2007) |
Correspondence Address | 342 Regents Park Road London N3 2LJ |
Registered Address | Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Purley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10,000 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2010 | Application to strike the company off the register (3 pages) |
22 September 2010 | Application to strike the company off the register (3 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
12 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders Statement of capital on 2009-11-12
|
12 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders Statement of capital on 2009-11-12
|
4 February 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
4 February 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
20 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
20 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
11 September 2008 | Secretary's Change of Particulars / dean long / 11/09/2008 / Post Town was: letcworth, now: letchworth (1 page) |
11 September 2008 | Secretary's change of particulars / dean long / 11/09/2008 (1 page) |
1 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
1 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
27 August 2008 | Secretary's Change of Particulars / dean long / 18/08/2008 / HouseName/Number was: 7, now: 2; Street was: brambledown mansions, now: the cresent; Post Town was: crouch hill, now: letcworth; Region was: , now: london; Post Code was: N4 4SA, now: SG6 1SN; Country was: , now: uk (1 page) |
27 August 2008 | Secretary's change of particulars / dean long / 18/08/2008 (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from abbey house 342 regents park rd london N3 2LJ (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from abbey house 342 regents park rd london N3 2LJ (1 page) |
19 May 2008 | Return made up to 31/10/07; full list of members (5 pages) |
19 May 2008 | Return made up to 31/10/07; full list of members (5 pages) |
18 March 2008 | Appointment terminated director richard woodward (1 page) |
18 March 2008 | Appointment Terminated Director richard woodward (1 page) |
18 March 2008 | Secretary appointed dean long (2 pages) |
18 March 2008 | Director appointed gregory hoy (2 pages) |
18 March 2008 | Appointment Terminated Secretary camley registrars LTD (1 page) |
18 March 2008 | Appointment terminated secretary camley registrars LTD (1 page) |
18 March 2008 | Secretary appointed dean long (2 pages) |
18 March 2008 | Director appointed gregory hoy (2 pages) |
14 September 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 September 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
18 December 2006 | Director's particulars changed (1 page) |
18 December 2006 | Director's particulars changed (1 page) |
18 December 2006 | Return made up to 31/10/06; full list of members (2 pages) |
18 December 2006 | Return made up to 31/10/06; full list of members (2 pages) |
19 September 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
19 September 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
21 July 2006 | Particulars of mortgage/charge (3 pages) |
21 July 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
22 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
4 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
4 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
28 October 2004 | Return made up to 31/10/04; full list of members (6 pages) |
28 October 2004 | Return made up to 31/10/04; full list of members (6 pages) |
10 September 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
10 September 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
27 March 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
27 March 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
29 October 2003 | Return made up to 31/10/03; full list of members
|
29 October 2003 | Return made up to 31/10/03; full list of members (8 pages) |
27 August 2003 | Particulars of mortgage/charge (6 pages) |
27 August 2003 | Particulars of mortgage/charge (6 pages) |
20 August 2003 | Particulars of mortgage/charge (3 pages) |
20 August 2003 | Particulars of mortgage/charge (3 pages) |
23 July 2003 | New secretary appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New secretary appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
1 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
1 November 2002 | Return made up to 31/10/02; full list of members
|
14 October 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
14 October 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
16 July 2002 | Particulars of mortgage/charge (3 pages) |
16 July 2002 | Particulars of mortgage/charge (3 pages) |
5 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
5 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
10 September 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
10 September 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
11 January 2001 | Return made up to 31/10/00; full list of members (6 pages) |
11 January 2001 | Return made up to 31/10/00; full list of members (6 pages) |
25 September 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
25 September 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
12 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
12 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
13 October 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
13 October 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
11 November 1998 | Return made up to 31/10/98; no change of members
|
11 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
19 October 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
19 October 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
1 December 1997 | Return made up to 31/10/97; no change of members (4 pages) |
1 December 1997 | Return made up to 31/10/97; no change of members (4 pages) |
26 October 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
26 October 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
3 September 1997 | Particulars of mortgage/charge (3 pages) |
3 September 1997 | Particulars of mortgage/charge (3 pages) |
13 January 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
13 January 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
12 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
12 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
21 April 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
21 April 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
14 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
14 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
24 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
24 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
13 June 1986 | Return made up to 31/12/85; full list of members (4 pages) |
13 June 1986 | Return made up to 31/12/85; full list of members (4 pages) |
28 November 1972 | Company name changed\certificate issued on 28/11/72 (2 pages) |
28 November 1972 | Company name changed\certificate issued on 28/11/72 (2 pages) |
9 June 1972 | Incorporation (15 pages) |
9 June 1972 | Incorporation (15 pages) |