Croydon
CR0 2XQ
Director Name | Gerard Fitzsimons |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Victoria Park Cambridge Cambridgeshire CB4 3EJ |
Director Name | Michael Thomas Womack |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 De Freville Avenue Cambridge Cambridgeshire CB4 1HR |
Secretary Name | Gerard Fitzsimons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Victoria Park Cambridge Cambridgeshire CB4 3EJ |
Director Name | Mr Meir Berk |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 7 months (resigned 01 February 2011) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 15 Clifton Avenue London N3 1BN |
Director Name | Robert William Boenke |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 8 months (resigned 04 March 2005) |
Role | Company Director |
Correspondence Address | 22 Maple Avenue Bishops Stortford Hertfordshire CM23 2RR |
Director Name | Mr Andrew Rushton Green |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 7 months (resigned 01 February 2011) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 27 Englefield Road London N1 4EW |
Director Name | Mr Richard David Walters |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 7 months (resigned 01 February 2011) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 24 Wexfenne Gardens Pyrford Woking Surrey GU22 8TX |
Director Name | Norman Bigley Warren |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 10 months (resigned 28 April 2006) |
Role | Company Director |
Correspondence Address | 19 St Pauls Place Canonbury London N1 2QF |
Secretary Name | Norman Bigley Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 9 months (resigned 27 March 2006) |
Role | Businessman |
Correspondence Address | 19 St Pauls Place Canonbury London N1 2QF |
Director Name | Ms Ann Cecilia Dixon |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(14 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2008) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Taymount Lodge Taymount Rise Forest Hill New Barnet SE23 3UL |
Director Name | Mr Malcolm Dixon |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(14 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2008) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Taymount Lodge Taymount Rise, Forest Hill London SE23 3UL |
Secretary Name | Mr Richard David Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Wexfenne Gardens Pyrford Woking Surrey GU22 8TX |
Director Name | Mrs Sumi Abdul Rauf |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 February 2011(19 years, 10 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 102-116 Windmill Road Croydon CR0 2XQ |
Registered Address | 102-116 Windmill Road Croydon CR0 2XQ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Selhurst |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £128 |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2011 | Termination of appointment of Sumi Abdul Rauf as a director (1 page) |
14 June 2011 | Termination of appointment of Sumi Abdul Rauf as a director (1 page) |
25 March 2011 | Resolutions
|
25 March 2011 | Company name changed W.B.G. architects LIMITED\certificate issued on 25/03/11
|
11 March 2011 | Appointment of Mr Mohammed Khasim Ayyam Paramrath as a director (2 pages) |
11 March 2011 | Appointment of Mr Mohammed Khasim Ayyam Paramrath as a director (2 pages) |
23 February 2011 | Registered office address changed from 68 Lomond Gardens South Croydon Surrey CR2 8EQ United Kingdom on 23 February 2011 (1 page) |
23 February 2011 | Registered office address changed from 68 Lomond Gardens South Croydon Surrey CR2 8EQ United Kingdom on 23 February 2011 (1 page) |
4 February 2011 | Registered office address changed from 24 Wexfenne Gardens Pyrford Woking Surrey GU22 8TX United Kingdom on 4 February 2011 (1 page) |
4 February 2011 | Registered office address changed from 24 Wexfenne Gardens Pyrford Woking Surrey GU22 8TX United Kingdom on 4 February 2011 (1 page) |
4 February 2011 | Registered office address changed from 24 Wexfenne Gardens Pyrford Woking Surrey GU22 8TX United Kingdom on 4 February 2011 (1 page) |
1 February 2011 | Termination of appointment of Meir Berk as a director (1 page) |
1 February 2011 | Termination of appointment of Andrew Green as a director (1 page) |
1 February 2011 | Appointment of Mrs Sumi Abdul Rauf as a director (2 pages) |
1 February 2011 | Termination of appointment of Richard Walters as a secretary (1 page) |
1 February 2011 | Termination of appointment of Andrew Green as a director (1 page) |
1 February 2011 | Termination of appointment of Richard Walters as a secretary (1 page) |
1 February 2011 | Termination of appointment of Richard Walters as a director (1 page) |
1 February 2011 | Termination of appointment of Richard Walters as a director (1 page) |
1 February 2011 | Appointment of Mrs Sumi Abdul Rauf as a director (2 pages) |
1 February 2011 | Termination of appointment of Meir Berk as a director (1 page) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
27 April 2010 | Registered office address changed from 2nd Floor Flitcroft House 114-116 Charing Cross Road London WC2H 0JR on 27 April 2010 (1 page) |
27 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders Statement of capital on 2010-04-27
|
27 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders Statement of capital on 2010-04-27
|
27 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders Statement of capital on 2010-04-27
|
27 April 2010 | Registered office address changed from 2Nd Floor Flitcroft House 114-116 Charing Cross Road London WC2H 0JR on 27 April 2010 (1 page) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
4 September 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
4 September 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
15 May 2009 | Return made up to 02/04/09; full list of members (6 pages) |
15 May 2009 | Registered office changed on 15/05/2009 from 2ND floor flitcroft house 114-116 cahring cross road london WC2H 0JR (1 page) |
15 May 2009 | Registered office changed on 15/05/2009 from 2ND floor flitcroft house 114-116 cahring cross road london WC2H 0JR (1 page) |
15 May 2009 | Return made up to 02/04/09; full list of members (6 pages) |
30 April 2008 | Appointment Terminate, Director And Secretary Anne Ceclia Dixon Logged Form (1 page) |
30 April 2008 | Appointment terminated director malcolm dixon (1 page) |
30 April 2008 | Appointment terminate, director and secretary anne ceclia dixon logged form (1 page) |
30 April 2008 | Appointment Terminated Director malcolm dixon (1 page) |
29 April 2008 | Return made up to 02/04/08; full list of members (7 pages) |
29 April 2008 | Return made up to 02/04/08; full list of members (7 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
10 July 2007 | Resolutions
|
10 July 2007 | New secretary appointed (2 pages) |
10 July 2007 | New secretary appointed (2 pages) |
10 July 2007 | Resolutions
|
24 May 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
24 May 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
16 April 2007 | Location of register of members (1 page) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | Location of register of members (1 page) |
16 April 2007 | New director appointed (2 pages) |
5 April 2007 | Return made up to 02/04/07; full list of members (4 pages) |
5 April 2007 | Return made up to 02/04/07; full list of members (4 pages) |
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | New director appointed (1 page) |
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | New director appointed (1 page) |
4 April 2007 | New director appointed (1 page) |
4 April 2007 | New director appointed (1 page) |
21 July 2006 | Return made up to 02/04/06; full list of members (4 pages) |
21 July 2006 | Return made up to 02/04/06; full list of members (4 pages) |
24 May 2006 | Auditor's resignation (1 page) |
24 May 2006 | Auditor's resignation (1 page) |
9 May 2006 | £ ic 200/160 27/03/06 £ sr [email protected]=40 (1 page) |
9 May 2006 | £ ic 200/160 27/03/06 £ sr [email protected]=40 (1 page) |
9 May 2006 | Resolutions
|
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Resolutions
|
26 September 2005 | Full accounts made up to 30 April 2005 (10 pages) |
26 September 2005 | Full accounts made up to 30 April 2005 (10 pages) |
23 May 2005 | Return made up to 02/04/05; full list of members (4 pages) |
23 May 2005 | Return made up to 02/04/05; full list of members
|
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
3 March 2005 | Full accounts made up to 30 April 2004 (11 pages) |
3 March 2005 | Full accounts made up to 30 April 2004 (11 pages) |
26 April 2004 | Director's particulars changed (1 page) |
26 April 2004 | Director's particulars changed (1 page) |
15 April 2004 | Return made up to 02/04/04; full list of members (8 pages) |
15 April 2004 | Return made up to 02/04/04; full list of members (8 pages) |
1 October 2003 | Full accounts made up to 30 April 2003 (10 pages) |
1 October 2003 | Full accounts made up to 30 April 2003 (10 pages) |
10 April 2003 | Return made up to 02/04/03; full list of members (8 pages) |
10 April 2003 | Return made up to 02/04/03; full list of members (8 pages) |
1 March 2003 | Director's particulars changed (1 page) |
1 March 2003 | Director's particulars changed (1 page) |
13 November 2002 | Full accounts made up to 30 April 2002 (9 pages) |
13 November 2002 | Full accounts made up to 30 April 2002 (9 pages) |
14 June 2002 | Return made up to 02/04/02; full list of members (8 pages) |
14 June 2002 | Return made up to 02/04/02; full list of members (8 pages) |
12 October 2001 | Full accounts made up to 30 April 2001 (9 pages) |
12 October 2001 | Full accounts made up to 30 April 2001 (9 pages) |
27 September 2001 | Memorandum and Articles of Association (14 pages) |
27 September 2001 | Memorandum and Articles of Association (14 pages) |
2 July 2001 | Resolutions
|
2 July 2001 | Resolutions
|
2 July 2001 | S-div 14/06/01 (2 pages) |
2 July 2001 | S-div 14/06/01 (2 pages) |
2 July 2001 | Resolutions
|
10 April 2001 | Return made up to 02/04/01; full list of members (8 pages) |
10 April 2001 | Return made up to 02/04/01; full list of members (8 pages) |
11 October 2000 | Full accounts made up to 30 April 2000 (9 pages) |
11 October 2000 | Full accounts made up to 30 April 2000 (9 pages) |
12 April 2000 | Return made up to 02/04/00; full list of members (9 pages) |
12 April 2000 | Return made up to 02/04/00; full list of members (9 pages) |
2 November 1999 | Full accounts made up to 30 April 1999 (9 pages) |
2 November 1999 | Full accounts made up to 30 April 1999 (9 pages) |
14 April 1999 | Return made up to 02/04/99; full list of members (9 pages) |
14 April 1999 | Return made up to 02/04/99; full list of members (9 pages) |
1 October 1998 | Full accounts made up to 30 April 1998 (9 pages) |
1 October 1998 | Full accounts made up to 30 April 1998 (9 pages) |
14 April 1998 | Return made up to 02/04/98; full list of members (9 pages) |
14 April 1998 | Return made up to 02/04/98; full list of members (9 pages) |
3 November 1997 | Full accounts made up to 30 April 1997 (9 pages) |
3 November 1997 | Full accounts made up to 30 April 1997 (9 pages) |
6 April 1997 | Return made up to 02/04/97; full list of members (9 pages) |
6 April 1997 | Return made up to 02/04/97; full list of members (9 pages) |
20 November 1996 | Registered office changed on 20/11/96 from: c/o john clark associates kings court 2-16 goodge street london W1P 1FF (1 page) |
20 November 1996 | Registered office changed on 20/11/96 from: c/o john clark associates kings court 2-16 goodge street london W1P 1FF (1 page) |
21 October 1996 | Full accounts made up to 30 April 1996 (9 pages) |
21 October 1996 | Full accounts made up to 30 April 1996 (9 pages) |
9 April 1996 | Return made up to 02/04/96; full list of members (9 pages) |
9 April 1996 | Return made up to 02/04/96; full list of members (9 pages) |
29 November 1995 | Full accounts made up to 30 April 1995 (9 pages) |
29 November 1995 | Full accounts made up to 30 April 1995 (9 pages) |
12 September 1995 | Registered office changed on 12/09/95 from: kings court 2/16 goodge street london W1P 1FF (1 page) |
12 September 1995 | Registered office changed on 12/09/95 from: kings court 2/16 goodge street london W1P 1FF (1 page) |
11 April 1995 | Return made up to 02/04/95; full list of members (8 pages) |
11 April 1995 | Return made up to 02/04/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (67 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
6 November 1991 | Company name changed rooibos LIMITED\certificate issued on 07/11/91 (2 pages) |
6 November 1991 | Company name changed rooibos LIMITED\certificate issued on 07/11/91 (2 pages) |
2 April 1991 | Incorporation (20 pages) |