73 Wapping High Street
London
E1W 2YG
Secretary Name | Mr Christopher John Pover |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 August 1997(23 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (closed 05 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Queens Road Loughton Essex IG10 1RS |
Director Name | Mr Christopher John Pover |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2004(30 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (closed 05 August 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Queens Road Loughton Essex IG10 1RS |
Director Name | Jacqualine Labrom |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 August 1997) |
Role | Company Director |
Correspondence Address | Rosemere Cottage Outwood Lane Chipstead Coulsdon Surrey CR5 3NG |
Secretary Name | Jacqualine Labrom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 August 1997) |
Role | Company Director |
Correspondence Address | Rosemere Cottage Outwood Lane Chipstead Coulsdon Surrey CR5 3NG |
Registered Address | 3rd Floor 39-45 Shaftesbury Avenue London W1D 6LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | £2,259,082 |
Net Worth | £736,967 |
Cash | £1,500 |
Current Liabilities | £1,345,244 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 August |
5 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 August 2011 | Final Gazette dissolved following liquidation (1 page) |
5 May 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 May 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 May 2011 | Liquidators' statement of receipts and payments to 14 April 2011 (6 pages) |
5 May 2011 | Liquidators statement of receipts and payments to 14 April 2011 (6 pages) |
1 December 2010 | Liquidators' statement of receipts and payments to 25 October 2010 (6 pages) |
1 December 2010 | Liquidators statement of receipts and payments to 25 October 2010 (6 pages) |
2 November 2010 | Liquidators' statement of receipts and payments to 25 April 2010 (7 pages) |
2 November 2010 | Liquidators statement of receipts and payments to 25 April 2010 (7 pages) |
31 December 2009 | Liquidators' statement of receipts and payments to 25 October 2009 (6 pages) |
31 December 2009 | Liquidators statement of receipts and payments to 25 October 2009 (6 pages) |
23 December 2009 | Registered office address changed from 35 Ballards Lane London N3 1XW on 23 December 2009 (1 page) |
23 December 2009 | Registered office address changed from 35 Ballards Lane London N3 1XW on 23 December 2009 (1 page) |
5 June 2009 | Liquidators' statement of receipts and payments to 25 April 2009 (6 pages) |
5 June 2009 | Liquidators statement of receipts and payments to 25 April 2009 (6 pages) |
8 January 2009 | Liquidators' statement of receipts and payments to 25 October 2008 (6 pages) |
8 January 2009 | Liquidators statement of receipts and payments to 25 October 2008 (6 pages) |
28 May 2008 | Liquidators statement of receipts and payments to 25 October 2008 (6 pages) |
28 May 2008 | Liquidators' statement of receipts and payments to 25 October 2008 (6 pages) |
16 November 2007 | Liquidators' statement of receipts and payments (6 pages) |
16 November 2007 | Liquidators statement of receipts and payments (6 pages) |
30 May 2007 | Liquidators statement of receipts and payments (6 pages) |
30 May 2007 | Liquidators' statement of receipts and payments (6 pages) |
23 November 2006 | Liquidators' statement of receipts and payments (6 pages) |
23 November 2006 | Liquidators statement of receipts and payments (6 pages) |
26 October 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
26 October 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
27 September 2005 | Statement of administrator's proposal (35 pages) |
27 September 2005 | Statement of administrator's proposal (35 pages) |
1 September 2005 | Registered office changed on 01/09/05 from: heathcock court 415 strand london WC2R 0NS (1 page) |
1 September 2005 | Registered office changed on 01/09/05 from: heathcock court 415 strand london WC2R 0NS (1 page) |
23 August 2005 | Statement of affairs (13 pages) |
23 August 2005 | Statement of affairs (13 pages) |
12 August 2005 | Appointment of an administrator (1 page) |
12 August 2005 | Appointment of an administrator (1 page) |
5 October 2004 | New director appointed (1 page) |
5 October 2004 | Ad 01/09/04--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
5 October 2004 | Ad 01/09/04--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
5 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
5 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
5 October 2004 | New director appointed (1 page) |
7 August 2004 | Particulars of mortgage/charge (5 pages) |
7 August 2004 | Particulars of mortgage/charge (5 pages) |
1 July 2004 | Registered office changed on 01/07/04 from: 43-44 albemarle street london W1S 4JJ (1 page) |
1 July 2004 | Registered office changed on 01/07/04 from: 43-44 albemarle street london W1S 4JJ (1 page) |
26 June 2004 | Particulars of mortgage/charge (4 pages) |
26 June 2004 | Particulars of mortgage/charge (4 pages) |
24 June 2004 | Particulars of mortgage/charge (3 pages) |
24 June 2004 | Particulars of mortgage/charge (3 pages) |
10 June 2004 | Return made up to 29/03/04; full list of members (6 pages) |
10 June 2004 | Return made up to 29/03/04; full list of members
|
18 February 2004 | Accounts for a medium company made up to 31 August 2003 (19 pages) |
18 February 2004 | Accounts for a medium company made up to 31 August 2003 (19 pages) |
27 August 2003 | Registered office changed on 27/08/03 from: 13-14 upper street london N1 0PQ (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: 13-14 upper street london N1 0PQ (1 page) |
6 June 2003 | Return made up to 29/03/03; full list of members (6 pages) |
6 June 2003 | Return made up to 29/03/03; full list of members (6 pages) |
28 January 2003 | Accounts for a medium company made up to 31 August 2002 (18 pages) |
28 January 2003 | Accounts for a medium company made up to 31 August 2002 (18 pages) |
15 July 2002 | Return made up to 29/03/02; full list of members
|
15 July 2002 | Return made up to 29/03/02; full list of members (6 pages) |
19 June 2002 | Registered office changed on 19/06/02 from: 43-44 albemarle street london W1S 4JJ (1 page) |
19 June 2002 | Registered office changed on 19/06/02 from: 43-44 albemarle street london W1S 4JJ (1 page) |
21 January 2002 | Accounts for a medium company made up to 31 August 2001 (16 pages) |
21 January 2002 | Accounts for a medium company made up to 31 August 2001 (16 pages) |
27 October 2001 | Particulars of mortgage/charge (3 pages) |
27 October 2001 | Particulars of mortgage/charge (3 pages) |
20 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
23 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
17 January 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
17 January 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
11 January 2001 | Particulars of mortgage/charge (3 pages) |
11 January 2001 | Particulars of mortgage/charge (3 pages) |
9 January 2001 | Particulars of mortgage/charge (4 pages) |
9 January 2001 | Particulars of mortgage/charge (4 pages) |
17 November 2000 | Particulars of mortgage/charge (3 pages) |
17 November 2000 | Particulars of mortgage/charge (3 pages) |
4 October 2000 | Registered office changed on 04/10/00 from: 33 st george street london W1R 9FA (1 page) |
4 October 2000 | Registered office changed on 04/10/00 from: 33 st george street london W1R 9FA (1 page) |
3 May 2000 | Return made up to 29/03/00; full list of members (6 pages) |
3 May 2000 | Return made up to 29/03/00; full list of members (6 pages) |
16 November 1999 | Accounts for a small company made up to 31 August 1999 (7 pages) |
16 November 1999 | Accounts for a small company made up to 31 August 1999 (7 pages) |
23 April 1999 | Return made up to 29/03/99; full list of members
|
23 April 1999 | Return made up to 29/03/99; full list of members (6 pages) |
29 December 1998 | Full accounts made up to 31 August 1998 (16 pages) |
29 December 1998 | Full accounts made up to 31 August 1998 (16 pages) |
18 December 1997 | Accounts for a small company made up to 31 August 1997 (8 pages) |
18 December 1997 | Accounts for a small company made up to 31 August 1997 (8 pages) |
5 November 1997 | Memorandum and Articles of Association (10 pages) |
5 November 1997 | Memorandum and Articles of Association (10 pages) |
14 October 1997 | Memorandum and Articles of Association (9 pages) |
14 October 1997 | Memorandum and Articles of Association (9 pages) |
10 October 1997 | £ ic 100/0 29/08/97 £ sr 10@10=100 (1 page) |
10 October 1997 | Resolutions
|
10 October 1997 | £ ic 100/0 29/08/97 £ sr 10@10=100 (1 page) |
10 October 1997 | Resolutions
|
10 October 1997 | Resolutions
|
10 October 1997 | Resolutions
|
24 September 1997 | Secretary resigned;director resigned (1 page) |
24 September 1997 | Secretary resigned;director resigned (1 page) |
24 September 1997 | New secretary appointed (2 pages) |
24 September 1997 | New secretary appointed (2 pages) |
22 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 1997 | Return made up to 29/03/97; no change of members (4 pages) |
17 April 1997 | Return made up to 29/03/97; no change of members (4 pages) |
19 December 1996 | Accounts for a small company made up to 31 August 1996 (8 pages) |
19 December 1996 | Accounts for a small company made up to 31 August 1996 (8 pages) |
19 April 1996 | Return made up to 29/03/96; full list of members (6 pages) |
19 April 1996 | Return made up to 29/03/96; full list of members (6 pages) |
28 February 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
28 February 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
3 April 1995 | Return made up to 29/03/95; no change of members
|
3 April 1995 | Return made up to 29/03/95; no change of members (4 pages) |
15 March 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
15 March 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
16 February 1995 | Particulars of mortgage/charge (3 pages) |
16 February 1995 | Particulars of mortgage/charge (3 pages) |
7 February 1995 | Particulars of mortgage/charge (3 pages) |
7 February 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
27 June 1994 | Particulars of mortgage/charge (3 pages) |
27 June 1994 | Particulars of mortgage/charge (3 pages) |
1 March 1994 | Particulars of mortgage/charge (3 pages) |
1 March 1994 | Particulars of mortgage/charge (3 pages) |
7 November 1991 | Particulars of mortgage/charge (3 pages) |
7 November 1991 | Particulars of mortgage/charge (3 pages) |
11 September 1991 | Particulars of mortgage/charge (3 pages) |
11 September 1991 | Particulars of mortgage/charge (3 pages) |