Wapping Lane
London
E1 9DA
Director Name | Gary Stephen Butterfield |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 1994(1 year after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Correspondence Address | 29 Arethusa House Cahir Street London E14 3RD |
Director Name | Wayne Clarke |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1996(3 years, 3 months after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Correspondence Address | 6 Princes Court Business Centre Wapping Lane London E1 9DA |
Director Name | James Tobias Hall |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Stanley Gardens Road Teddington Middlesex TW11 8SZ |
Secretary Name | Nick George Andrew Harthill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Princes Court Wapping Lane London E1 9DA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Tg Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1996(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 April 1999) |
Correspondence Address | 150 Aldersgate Street London EC1A 4EJ |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
21 October 2000 | Dissolved (1 page) |
---|---|
21 July 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 May 2000 | Liquidators statement of receipts and payments (5 pages) |
17 January 2000 | Liquidators statement of receipts and payments (5 pages) |
18 June 1999 | Liquidators statement of receipts and payments (5 pages) |
12 May 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
12 May 1998 | Statement of affairs (9 pages) |
12 May 1998 | Appointment of a voluntary liquidator (1 page) |
12 May 1998 | Resolutions
|
24 April 1998 | Registered office changed on 24/04/98 from: 150 aldersgate strret london EC1A 4EJ (1 page) |
28 February 1998 | Particulars of mortgage/charge (3 pages) |
23 January 1998 | Return made up to 20/01/98; full list of members (7 pages) |
2 May 1997 | Return made up to 20/01/97; full list of members (7 pages) |
26 January 1997 | Full group accounts made up to 31 March 1996 (11 pages) |
10 October 1996 | New secretary appointed (2 pages) |
10 October 1996 | Secretary resigned (1 page) |
10 October 1996 | Registered office changed on 10/10/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
24 July 1996 | New director appointed (2 pages) |
11 March 1996 | Director resigned (1 page) |
19 February 1996 | Return made up to 20/01/96; no change of members (5 pages) |