Company NameAlex Neil & Co (Wapping) Limited
DirectorNeil Mair King
Company StatusDissolved
Company Number02886872
CategoryPrivate Limited Company
Incorporation Date12 January 1994(30 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Neil Mair King
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1995(1 year after company formation)
Appointment Duration29 years, 3 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address9 The Terrace
Barnes
London
SW13 0NP
Secretary NameMr John Edward Dennis
NationalityBritish
StatusCurrent
Appointed21 January 2003(9 years after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Fern Valley Chase
Todmorden
West Yorkshire
OL14 7HB
Director NameMr Neil Mair King
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address9 The Terrace
Barnes
London
SW13 0NP
Secretary NameBrian Edwin Coombs
NationalityBritish
StatusResigned
Appointed12 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address13 Guion Road
Fulham
London
SW6 4UD
Director NameKevin Stewart Burt-Gray
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(4 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 30 October 1998)
RoleEstate Agent
Correspondence Address143 Mellish Street
London
E14 8PJ
Director NameBrian Edwin Coombs
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(1 year after company formation)
Appointment Duration2 years (resigned 06 February 1997)
RoleFinancial Director
Correspondence Address13 Guion Road
Fulham
London
SW6 4UD
Secretary NameKevin Stewart Burt-Gray
NationalityBritish
StatusResigned
Appointed06 February 1997(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 October 1998)
RoleCompany Director
Correspondence Address143 Mellish Street
London
E14 8PJ
Director NameRichard Charles Pine-Coffin
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(3 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 July 1999)
RoleEstate Agent
Correspondence Address7b Elmwood Road
London
SE24 9HU
Secretary NameMiss Cherylle Millard-Dawe
NationalityBritish
StatusResigned
Appointed30 October 1998(4 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
The Schoolhouse, Page Walk
London
W1W 8AS
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed12 January 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 January 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 January 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressC/O Rothman Pantall & Co
Clareville House
26-27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£247,684
Current Liabilities£529,438

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

6 February 2007Dissolved (1 page)
6 November 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
2 June 2006Liquidators statement of receipts and payments (5 pages)
23 November 2005Liquidators statement of receipts and payments (5 pages)
19 November 2004Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
31 August 2004Statement of affairs (6 pages)
24 August 2004Result of meeting of creditors (4 pages)
23 August 2004Statement of administrator's proposal (2 pages)
11 August 2004Registered office changed on 11/08/04 from: julco house 5TH floor 26-28 great portland street london W1W 8AS (1 page)
6 August 2004Appointment of an administrator (1 page)
1 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
15 January 2004Return made up to 12/01/04; full list of members (6 pages)
12 February 2003New secretary appointed (2 pages)
12 February 2003Secretary resigned (1 page)
5 February 2003Return made up to 12/01/03; full list of members (6 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
27 February 2002Accounts for a small company made up to 31 March 2001 (8 pages)
22 January 2002Return made up to 12/01/02; full list of members (6 pages)
21 March 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
10 January 2001Return made up to 12/01/01; full list of members (6 pages)
4 January 2001Registered office changed on 04/01/01 from: fifth floor julco house 26-28 great portland street london W1N 6AS (1 page)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
18 August 2000Accounts for a small company made up to 31 December 1998 (8 pages)
13 March 2000Declaration of satisfaction of mortgage/charge (1 page)
10 March 2000Return made up to 12/01/00; full list of members (6 pages)
23 November 1999Particulars of mortgage/charge (7 pages)
11 August 1999Director resigned (1 page)
18 February 1999Particulars of mortgage/charge (6 pages)
4 January 1999Return made up to 12/01/99; full list of members (7 pages)
29 December 1998New secretary appointed (2 pages)
29 December 1998Secretary resigned;director resigned (1 page)
5 November 1998Secretary's particulars changed;director's particulars changed (1 page)
26 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
22 January 1998Return made up to 12/01/98; no change of members (5 pages)
31 December 1997New director appointed (2 pages)
16 December 1997Particulars of mortgage/charge (4 pages)
15 September 1997Accounts for a small company made up to 31 December 1996 (9 pages)
22 April 1997Accounts for a small company made up to 31 December 1995 (9 pages)
22 April 1997Registered office changed on 22/04/97 from: unit 1 quayside cascades 2/4 westferry road isle of dogs E14 8JT (1 page)
22 April 1997New secretary appointed (2 pages)
19 February 1997Return made up to 12/01/97; no change of members (4 pages)
15 February 1996Return made up to 12/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 June 1995Ad 23/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)