Company NameRequiem Limited
DirectorPeter John Freeman
Company StatusDissolved
Company Number02204464
CategoryPrivate Limited Company
Incorporation Date10 December 1987(36 years, 3 months ago)
Previous NameWarrior International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter John Freeman
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1991(3 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleBanker
Country of ResidenceEngland
Correspondence Address21 Lingfield Road
Wimbledon
London
SW19 4QD
Secretary NameJoanna Lesley Southwell
NationalityBritish
StatusCurrent
Appointed10 March 1993(5 years, 3 months after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence Address35 Mayfield Avenue
London
W4 1PN
Director NameJames Ainsworth
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(3 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 July 1993)
RoleBanker
Correspondence Address74 Brattle Wood
Sevenoaks
Kent
TN13 1QU
Director NamePeter Arthur Cutfield
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(3 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 26 March 2001)
RoleBanker
Correspondence AddressPO Box 1708
Wellington
Foreign
Director NameDavid William Morrist
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(3 years, 11 months after company formation)
Appointment Duration2 years (resigned 30 November 1993)
RoleBanker
Correspondence AddressGrubbins Farm
Loxhill
Godalming
Surrey
GU8 4BL
Secretary NameRaymond Leslie Painton
NationalityBritish
StatusResigned
Appointed27 November 1991(3 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 March 1993)
RoleCompany Director
Correspondence Address3 Highfield
Otford Hills
Shoreham
Kent
TN15 6XN
Director NameAdrian John Geoffrey Coates
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(5 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 February 1996)
RoleInvestment Banker
Correspondence Address33 Evelyn Road
Richmond
Surrey
TW9 2TF
Director NameTrevor Lawrence Reid
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(6 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 26 March 2001)
RoleDirector Corporate Finance
Correspondence Address88 Dora Road
London
Sw19 Thj

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£266,730
Cash£37,672
Current Liabilities£25,596

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

6 September 2002Dissolved (1 page)
6 June 2002Liquidators statement of receipts and payments (5 pages)
6 June 2002Liquidators statement of receipts and payments (5 pages)
6 June 2002Return of final meeting in a members' voluntary winding up (3 pages)
7 June 2001Registered office changed on 07/06/01 from: 35 mayfield avenue london W4 1PN (1 page)
4 June 2001Declaration of solvency (3 pages)
4 June 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 June 2001Appointment of a voluntary liquidator (1 page)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
12 December 2000Return made up to 27/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
5 September 2000Registered office changed on 05/09/00 from: 28 ely place london EC1N 6RL (1 page)
22 December 1999Return made up to 27/11/99; full list of members (6 pages)
25 October 1999Full accounts made up to 31 March 1999 (8 pages)
26 January 1999Full accounts made up to 31 March 1998 (17 pages)
29 December 1998Secretary's particulars changed (1 page)
17 December 1998Return made up to 27/11/98; full list of members (6 pages)
23 December 1997Return made up to 27/11/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 September 1997Registered office changed on 23/09/97 from: 4 carlton gardens london SW1Y 5AA (1 page)
26 August 1997Company name changed warrior international LIMITED\certificate issued on 27/08/97 (2 pages)
27 June 1997Full group accounts made up to 31 March 1997 (19 pages)
10 December 1996Return made up to 27/11/96; full list of members (6 pages)
3 July 1996Full group accounts made up to 31 March 1996 (19 pages)
22 February 1996Director resigned (2 pages)
30 November 1995Return made up to 27/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 July 1995Full group accounts made up to 31 March 1995 (19 pages)
1 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 June 1995Declaration of satisfaction of mortgage/charge (2 pages)