Whitechapel Road
London
E1 1JG
Secretary Name | Whitechapel Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 April 2000(27 years, 5 months after company formation) |
Appointment Duration | 24 years |
Correspondence Address | 100 Whitechapel Whitechapel Road London E1 1JG |
Director Name | George Boden |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(19 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 19 April 2000) |
Role | Insurance Broker |
Correspondence Address | Flat 4 4 Onslow Gardens London SW7 3LX |
Director Name | Mr Anthony James Keys |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(19 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 08 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Pont Street London SW1X 0BD |
Secretary Name | David Rankin Ledger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 March 1994) |
Role | Company Director |
Correspondence Address | Lynton Hutton Road Ash Vale Aldershot Hampshire GU12 5HA |
Director Name | Mr Christopher Ros Stewart Birrell |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(20 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 19 April 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Turret Grove Clapham London SW4 0ES |
Secretary Name | Simon Lawrence Vernon Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(21 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 April 2000) |
Role | Company Director |
Correspondence Address | 10 Clarence Road Wimbledon London SW19 8QE |
Registered Address | One Hundred Whitechapel London E1 1JG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,702,940 |
Current Liabilities | £1,702,940 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 November 2005 | Dissolved (1 page) |
---|---|
11 August 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 May 2005 | Liquidators statement of receipts and payments (5 pages) |
24 November 2004 | Liquidators statement of receipts and payments (5 pages) |
25 November 2003 | Resolutions
|
25 November 2003 | Appointment of a voluntary liquidator (1 page) |
25 November 2003 | Declaration of solvency (3 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
20 October 2003 | Return made up to 13/10/03; full list of members (5 pages) |
27 October 2002 | Return made up to 13/10/02; full list of members (5 pages) |
14 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
19 October 2001 | Return made up to 13/10/01; change of members (5 pages) |
18 October 2000 | Return made up to 13/10/00; full list of members (5 pages) |
28 April 2000 | Director resigned (1 page) |
28 April 2000 | Secretary resigned (1 page) |
28 April 2000 | New secretary appointed (2 pages) |
28 April 2000 | Director resigned (1 page) |
28 April 2000 | New director appointed (2 pages) |
17 April 2000 | Resolutions
|
25 October 1999 | Return made up to 13/10/99; no change of members (6 pages) |
1 October 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
7 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1998 | Resolutions
|
19 October 1998 | Return made up to 13/10/98; no change of members (5 pages) |
4 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
24 October 1997 | Return made up to 13/10/97; full list of members (6 pages) |
7 October 1997 | Resolutions
|
6 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
10 December 1996 | Secretary's particulars changed (1 page) |
24 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
17 October 1996 | Location of register of members (1 page) |
17 October 1996 | Location of register of directors' interests (1 page) |
17 October 1996 | Location of debenture register (1 page) |
17 October 1996 | Return made up to 13/10/96; no change of members (5 pages) |
1 August 1996 | Secretary's particulars changed (1 page) |
8 March 1996 | Director's particulars changed (2 pages) |
23 October 1995 | Return made up to 13/10/95; no change of members (10 pages) |
6 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |