Warwick Gardens
London
W14 8RB
Director Name | Mr Robert David King |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2010(16 years after company formation) |
Appointment Duration | 1 year (closed 15 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Noble Street London EC2V 7EE |
Director Name | Kathleen Ann Duffin |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(same day as company formation) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 13 Berkswell Hall Meriden Road, Berkswell Coventry West Midlands CV7 7BG |
Director Name | Stephen Duffin |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(same day as company formation) |
Role | Financial Consultant |
Correspondence Address | Forge Barn Blacksmiths Lane Boothby Graffoe Lincoln LN5 0LQ |
Secretary Name | Stephen Duffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(same day as company formation) |
Role | Financial Consultant |
Correspondence Address | Forge Barn Blacksmiths Lane Boothby Graffoe Lincoln LN5 0LQ |
Secretary Name | Kathleen Ann Duffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1994(6 months, 1 week after company formation) |
Appointment Duration | 13 years, 5 months (resigned 07 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Berkswell Hall Meriden Road, Berkswell Coventry West Midlands CV7 7BG |
Director Name | Florence May Hughes |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(1 year after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 1999) |
Role | Retired Book-Keeper |
Correspondence Address | 40 Ogley Road Brownhills Walsall West Midlands WS8 6BA |
Director Name | Ian Stewart Crichton |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 07 January 2008) |
Role | Financial Consultant |
Correspondence Address | Garden Cottage Oldlands, Herons Ghyll Uckfield East Sussex TN22 3DA |
Director Name | Mr Clive Arthur Humphrey |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 07 January 2008) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Canal Cottage 189 Chapel Lane Lapworth Solihull West Midlands B94 6EX |
Director Name | Mr Christopher John Surr |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(13 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 February 2010) |
Role | Team Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Anderson Street London SW3 3LU |
Secretary Name | Christopher John Owen Syer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(13 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 18 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Patchwicks The Lee Buckinghamshire HP16 9LZ |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | 3 Noble Street London EC2V 7EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2010 | Application to strike the company off the register (2 pages) |
19 November 2010 | Application to strike the company off the register (2 pages) |
13 September 2010 | Resolutions
|
13 September 2010 | Resolutions
|
27 May 2010 | Re-registration assent (1 page) |
27 May 2010 | (1 page) |
27 May 2010 | Re-registration from a private limited company to a private unlimited company (2 pages) |
27 May 2010 | Re-registration of Memorandum and Articles (10 pages) |
27 May 2010 | Certificate of re-registration from Limited to Unlimited (1 page) |
27 May 2010 | Re-registration from a private limited company to a private unlimited company (2 pages) |
27 May 2010 | Re-registration of Memorandum and Articles (10 pages) |
27 May 2010 | Certificate of re-registration from Limited to Unlimited (1 page) |
26 May 2010 | Statement of company's objects (2 pages) |
26 May 2010 | Resolutions
|
26 May 2010 | Resolutions
|
26 May 2010 | Statement of company's objects (2 pages) |
23 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders Statement of capital on 2010-09-13
|
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Register(s) moved to registered inspection location (1 page) |
23 February 2010 | Register(s) moved to registered inspection location (1 page) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders Statement of capital on 2010-09-13
|
17 February 2010 | Appointment of Mr Robert David King as a director (2 pages) |
17 February 2010 | Termination of appointment of Christopher Surr as a director (1 page) |
17 February 2010 | Appointment of Mr Robert David King as a director (2 pages) |
17 February 2010 | Termination of appointment of Christopher Surr as a director (1 page) |
25 October 2009 | Registered office address changed from 2 Minster Court Mincing Lane London EC3R 7XB on 25 October 2009 (2 pages) |
25 October 2009 | Registered office address changed from 2 Minster Court Mincing Lane London EC3R 7XB on 25 October 2009 (2 pages) |
20 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
20 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
20 February 2009 | Return made up to 26/01/09; full list of members (3 pages) |
20 February 2009 | Return made up to 26/01/09; full list of members (3 pages) |
20 February 2009 | Location of debenture register (1 page) |
20 February 2009 | Location of debenture register (1 page) |
21 January 2009 | Resolutions
|
21 January 2009 | Location of register of members (1 page) |
21 January 2009 | Location of register of members (1 page) |
21 January 2009 | Resolutions
|
21 January 2009 | Appointment terminated secretary christopher syer (1 page) |
21 January 2009 | Appointment Terminated Secretary christopher syer (1 page) |
2 December 2008 | Resolutions
|
2 December 2008 | Resolutions
|
7 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
7 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
6 February 2008 | Return made up to 26/01/08; full list of members (3 pages) |
6 February 2008 | Location of register of members (1 page) |
6 February 2008 | Return made up to 26/01/08; full list of members (3 pages) |
6 February 2008 | Location of register of members (1 page) |
6 February 2008 | Location of debenture register (1 page) |
6 February 2008 | Location of debenture register (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | New secretary appointed (2 pages) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | New secretary appointed (2 pages) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | Registered office changed on 15/01/08 from: colman house 15-19 station road, knowle solihull west midlands B93 0HL (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Secretary resigned;director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: colman house 15-19 station road, knowle solihull west midlands B93 0HL (1 page) |
15 January 2008 | Secretary resigned;director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
28 September 2007 | Director's particulars changed (1 page) |
28 September 2007 | Director's particulars changed (1 page) |
21 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
21 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
13 February 2007 | Return made up to 26/01/07; full list of members (7 pages) |
13 February 2007 | Return made up to 26/01/07; full list of members (7 pages) |
19 May 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
19 May 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
15 February 2006 | Return made up to 26/01/06; full list of members (7 pages) |
15 February 2006 | Return made up to 26/01/06; full list of members (7 pages) |
18 May 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
18 May 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
2 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
2 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
12 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
12 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
1 February 2004 | Return made up to 26/01/04; full list of members (7 pages) |
1 February 2004 | Return made up to 26/01/04; full list of members (7 pages) |
12 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
12 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
9 February 2003 | Return made up to 26/01/03; full list of members (7 pages) |
9 February 2003 | Return made up to 26/01/03; full list of members (7 pages) |
30 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
30 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
31 January 2002 | Return made up to 26/01/02; full list of members (7 pages) |
31 January 2002 | Return made up to 26/01/02; full list of members (7 pages) |
9 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
9 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
24 January 2001 | Return made up to 26/01/01; full list of members (7 pages) |
24 January 2001 | Return made up to 26/01/01; full list of members (7 pages) |
6 October 2000 | Registered office changed on 06/10/00 from: 1622A high street knowle solihull west midlands B93 0JU (1 page) |
6 October 2000 | Registered office changed on 06/10/00 from: 1622A high street knowle solihull west midlands B93 0JU (1 page) |
25 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 March 2000 | Ad 10/02/00--------- £ si 4@1=4 £ ic 15002/15006 (2 pages) |
2 March 2000 | Ad 10/02/00--------- £ si 4@1=4 £ ic 15002/15006 (2 pages) |
24 February 2000 | Return made up to 26/01/00; full list of members
|
24 February 2000 | Return made up to 26/01/00; full list of members (8 pages) |
4 October 1999 | £ nc 2000/20000 01/05/99 (1 page) |
4 October 1999 | Resolutions
|
4 October 1999 | £ nc 2000/20000 01/05/99 (1 page) |
4 October 1999 | Ad 01/08/99--------- £ si 15000@1=15000 £ ic 2/15002 (2 pages) |
4 October 1999 | Resolutions
|
4 October 1999 | Ad 01/08/99--------- £ si 15000@1=15000 £ ic 2/15002 (2 pages) |
15 September 1999 | Accounts made up to 31 December 1998 (1 page) |
15 September 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
25 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 1999 | Registered office changed on 18/05/99 from: blythe cottage barston lane barston solihull B92 0JN (1 page) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Registered office changed on 18/05/99 from: blythe cottage barston lane barston solihull B92 0JN (1 page) |
18 May 1999 | Director resigned (1 page) |
31 January 1999 | Return made up to 26/01/99; full list of members (6 pages) |
31 January 1999 | Return made up to 26/01/99; full list of members (6 pages) |
16 September 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
16 September 1998 | Accounts made up to 31 December 1997 (1 page) |
9 February 1998 | Return made up to 26/01/98; no change of members (4 pages) |
9 February 1998 | Return made up to 26/01/98; no change of members (4 pages) |
10 September 1997 | Accounts made up to 31 December 1996 (2 pages) |
10 September 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
13 February 1997 | Return made up to 26/01/97; no change of members (4 pages) |
13 February 1997 | Return made up to 26/01/97; no change of members (4 pages) |
9 August 1996 | Accounts made up to 31 December 1995 (1 page) |
9 August 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
5 February 1996 | Return made up to 26/01/96; full list of members
|
5 February 1996 | Return made up to 26/01/96; full list of members (6 pages) |
9 October 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
9 October 1995 | Accounts made up to 31 December 1994 (1 page) |
9 October 1995 | Resolutions
|
9 October 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
26 January 1994 | Incorporation (12 pages) |
26 January 1994 | Incorporation (12 pages) |