19 Village Street
Harvington
Worcs
WR11 8NQ
Director Name | Marcus Bekker |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 01 April 2000(13 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 23 August 2011) |
Role | Company Director |
Correspondence Address | 1 The Green Cleeve Prior Evesham Worcestershire WR11 8LE |
Secretary Name | J P Secretarial Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 September 2004(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 23 August 2011) |
Correspondence Address | East House 109 South Worple Way London SW14 8TN |
Secretary Name | Jeanne Mary Olive Easton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 April 2000) |
Role | Company Director |
Correspondence Address | 13 High Street Titchmarsh Kettering Northamptonshire NN14 3DF |
Secretary Name | Mr John Psarias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 September 2004) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 2 Ardoch Road London SE6 1SJ |
Registered Address | 3 Field Court Gray's Inn London EC1N 8JY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,572,954 |
Gross Profit | £1,200,255 |
Net Worth | -£4,605 |
Cash | £23 |
Current Liabilities | £1,389,347 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
23 August 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 May 2011 | Administrator's progress report to 16 May 2011 (21 pages) |
23 May 2011 | Notice of move from Administration to Dissolution (21 pages) |
23 May 2011 | Notice of move from Administration to Dissolution on 16 May 2011 (21 pages) |
23 May 2011 | Administrator's progress report to 16 May 2011 (21 pages) |
23 December 2010 | Administrator's progress report to 19 November 2010 (19 pages) |
23 December 2010 | Administrator's progress report to 19 November 2010 (19 pages) |
30 June 2010 | Notice of extension of period of Administration (1 page) |
30 June 2010 | Notice of extension of period of Administration (1 page) |
21 May 2010 | Administrator's progress report to 18 May 2010 (13 pages) |
21 May 2010 | Administrator's progress report to 18 May 2010 (13 pages) |
21 May 2010 | Notice of extension of period of Administration (1 page) |
21 May 2010 | Notice of extension of period of Administration (1 page) |
20 November 2009 | Notice of extension of period of Administration (1 page) |
20 November 2009 | Notice of extension of period of Administration (1 page) |
11 November 2009 | Administrator's progress report to 29 October 2009 (14 pages) |
11 November 2009 | Administrator's progress report to 29 October 2009 (14 pages) |
28 May 2009 | Administrator's progress report to 19 May 2009 (11 pages) |
28 May 2009 | Administrator's progress report to 19 May 2009 (11 pages) |
4 February 2009 | Result of meeting of creditors (3 pages) |
4 February 2009 | Result of meeting of creditors (3 pages) |
16 January 2009 | Statement of administrator's proposal (24 pages) |
16 January 2009 | Statement of administrator's proposal (24 pages) |
28 November 2008 | Registered office changed on 28/11/2008 from east house 109 south worple way london SW14 8TN (1 page) |
28 November 2008 | Registered office changed on 28/11/2008 from east house 109 south worple way london SW14 8TN (1 page) |
27 November 2008 | Appointment of an administrator (1 page) |
27 November 2008 | Appointment of an administrator (1 page) |
4 August 2008 | Amended accounts made up to 31 March 2008 (13 pages) |
4 August 2008 | Amended accounts made up to 31 March 2008 (13 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 March 2008 | Director's change of particulars / pyers easton / 05/03/2007 (1 page) |
7 March 2008 | Return made up to 08/01/08; full list of members (4 pages) |
7 March 2008 | Director's Change of Particulars / pyers easton / 05/03/2007 / HouseName/Number was: , now: langton house; Street was: 11 saxon close, now: 19 village street; Post Town was: stratford upon avon, now: harvington; Region was: warwickshire, now: worcs; Post Code was: CV37 7DX, now: WR11 8NQ (1 page) |
7 March 2008 | Return made up to 08/01/08; full list of members (4 pages) |
21 July 2007 | Particulars of mortgage/charge (5 pages) |
21 July 2007 | Particulars of mortgage/charge (5 pages) |
1 April 2007 | Full accounts made up to 31 March 2006 (11 pages) |
1 April 2007 | Full accounts made up to 31 March 2006 (11 pages) |
6 February 2007 | Return made up to 08/01/07; full list of members (3 pages) |
6 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Return made up to 08/01/07; full list of members (3 pages) |
6 February 2007 | Director's particulars changed (1 page) |
7 December 2006 | Particulars of mortgage/charge (3 pages) |
7 December 2006 | Particulars of mortgage/charge (3 pages) |
2 February 2006 | Return made up to 08/01/06; full list of members (3 pages) |
2 February 2006 | Return made up to 08/01/06; full list of members (3 pages) |
16 November 2005 | Full accounts made up to 31 March 2005 (11 pages) |
16 November 2005 | Full accounts made up to 31 March 2005 (11 pages) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | New secretary appointed (1 page) |
18 April 2005 | New secretary appointed (1 page) |
18 April 2005 | Secretary resigned (1 page) |
14 February 2005 | Return made up to 08/01/05; no change of members (4 pages) |
14 February 2005 | Return made up to 08/01/05; no change of members (4 pages) |
14 February 2005 | Director's particulars changed (1 page) |
14 February 2005 | Director's particulars changed (1 page) |
6 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
6 January 2005 | Resolutions
|
6 January 2005 | Resolutions
|
6 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
3 March 2004 | Return made up to 08/01/04; full list of members (5 pages) |
3 March 2004 | Return made up to 08/01/04; full list of members (5 pages) |
11 November 2003 | Full accounts made up to 31 March 2003 (11 pages) |
11 November 2003 | Full accounts made up to 31 March 2003 (11 pages) |
24 February 2003 | Return made up to 08/01/03; no change of members (4 pages) |
24 February 2003 | Return made up to 08/01/03; no change of members (4 pages) |
18 June 2002 | Full accounts made up to 31 March 2002 (12 pages) |
18 June 2002 | Full accounts made up to 31 March 2002 (12 pages) |
29 January 2002 | Return made up to 08/01/02; no change of members (4 pages) |
29 January 2002 | Return made up to 08/01/02; no change of members (4 pages) |
26 October 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
26 October 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
7 February 2001 | Return made up to 08/01/01; full list of members (5 pages) |
7 February 2001 | Return made up to 08/01/01; full list of members (5 pages) |
19 December 2000 | Accounts made up to 31 March 2000 (5 pages) |
19 December 2000 | Resolutions
|
19 December 2000 | Resolutions
|
19 December 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
25 May 2000 | Return made up to 14/01/00; full list of members (5 pages) |
25 May 2000 | Return made up to 14/01/00; full list of members (5 pages) |
12 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | Ad 01/04/00--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Nc inc already adjusted 01/04/00 (1 page) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | Resolutions
|
12 April 2000 | Resolutions
|
12 April 2000 | Nc inc already adjusted 01/04/00 (1 page) |
12 April 2000 | Ad 01/04/00--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
31 March 2000 | Particulars of mortgage/charge (3 pages) |
31 March 2000 | Particulars of mortgage/charge (3 pages) |
11 February 2000 | Registered office changed on 11/02/00 from: unit 3 burgess road ivy house lane hastings east sussex TN35 4NR (1 page) |
11 February 2000 | Registered office changed on 11/02/00 from: unit 3 burgess road ivy house lane hastings east sussex TN35 4NR (1 page) |
4 October 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
4 October 1999 | Accounts made up to 31 March 1999 (5 pages) |
4 October 1999 | Resolutions
|
4 October 1999 | Resolutions
|
1 May 1999 | Return made up to 14/01/99; no change of members (4 pages) |
1 May 1999 | Return made up to 14/01/99; no change of members (4 pages) |
12 January 1999 | Accounts made up to 31 March 1998 (5 pages) |
12 January 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
12 January 1999 | Resolutions
|
12 January 1999 | Resolutions
|
20 January 1998 | Return made up to 14/01/98; no change of members (4 pages) |
20 January 1998 | Resolutions
|
20 January 1998 | Accounts made up to 31 March 1997 (5 pages) |
20 January 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
20 January 1998 | Resolutions
|
20 January 1998 | Return made up to 14/01/98; no change of members (4 pages) |
29 January 1997 | Return made up to 14/01/97; full list of members (6 pages) |
29 January 1997 | Return made up to 14/01/97; full list of members
|
25 January 1997 | Registered office changed on 25/01/97 from: 6 priory road hastings east sussex TN34 3JH (1 page) |
25 January 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
25 January 1997 | Accounts made up to 31 March 1996 (4 pages) |
25 January 1997 | Resolutions
|
25 January 1997 | Resolutions
|
25 January 1997 | Registered office changed on 25/01/97 from: 6 priory road hastings east sussex TN34 3JH (1 page) |
25 January 1996 | Resolutions
|
25 January 1996 | Resolutions
|
19 April 1995 | Resolutions
|
19 April 1995 | Resolutions
|
19 April 1995 | Resolutions
|
19 April 1995 | Resolutions
|
19 April 1995 | Resolutions
|
19 April 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
21 July 1989 | Company name changed wavegood LIMITED\certificate issued on 24/07/89 (2 pages) |
21 July 1989 | Company name changed wavegood LIMITED\certificate issued on 24/07/89 (2 pages) |
24 September 1986 | Incorporation (12 pages) |
24 September 1986 | Incorporation (12 pages) |
24 September 1986 | Certificate of Incorporation (1 page) |
24 September 1986 | Certificate of Incorporation (1 page) |