Warfield
Bracknell
Berkshire
RG42 6AT
Director Name | Mr Ian Malcolm Livingstone |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 04 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tuscan Villa Outer Circle Regents Park London NW1 4HB |
Secretary Name | Colin Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 September 1995) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Oxford Gardens Whetstone London N20 9AG |
Director Name | Richard John Livingstone |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1995(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 November 1997) |
Role | Surveyor |
Correspondence Address | 40 New Bond Street London W1Y 9HB |
Secretary Name | Richard John Livingstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1995(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 November 1997) |
Role | Surveyor |
Correspondence Address | 40 New Bond Street London W1Y 9HB |
Secretary Name | Michael Richard Lethaby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(3 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 27 February 1998) |
Role | Company Director |
Correspondence Address | Tye Cottage 6 Childsbridge Lane Seal Sevenoaks Kent TN15 0BL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O City Registrars Ltd St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £254 |
Current Liabilities | £206,882 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
14 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2007 | Director resigned (1 page) |
22 March 2007 | Application for striking-off (1 page) |
27 February 2007 | Return made up to 26/02/07; full list of members (2 pages) |
21 December 2006 | Director's particulars changed (1 page) |
24 July 2006 | Full accounts made up to 30 September 2005 (12 pages) |
28 February 2006 | Return made up to 26/02/06; full list of members (2 pages) |
8 July 2005 | Full accounts made up to 30 September 2004 (13 pages) |
2 March 2005 | Return made up to 26/02/05; full list of members (2 pages) |
8 July 2004 | Director's particulars changed (1 page) |
7 July 2004 | Full accounts made up to 30 September 2003 (13 pages) |
8 March 2004 | Return made up to 26/02/04; full list of members (2 pages) |
7 August 2003 | Full accounts made up to 30 September 2002 (13 pages) |
2 March 2003 | Return made up to 26/02/03; full list of members (8 pages) |
10 January 2003 | Director's particulars changed (1 page) |
1 August 2002 | Full accounts made up to 30 September 2001 (13 pages) |
25 July 2002 | Particulars of mortgage/charge (24 pages) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (13 pages) |
21 June 2001 | Return made up to 26/02/01; full list of members (6 pages) |
7 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2001 | Particulars of mortgage/charge (10 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (13 pages) |
5 April 2000 | Return made up to 26/02/00; change of members (9 pages) |
6 January 2000 | Return made up to 26/02/99; full list of members; amend (7 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (14 pages) |
23 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 1999 | Particulars of mortgage/charge (11 pages) |
25 March 1999 | Return made up to 26/02/99; no change of members (6 pages) |
4 November 1998 | New secretary appointed (2 pages) |
4 November 1998 | Secretary resigned (1 page) |
3 August 1998 | Full accounts made up to 30 September 1997 (12 pages) |
25 March 1998 | Return made up to 26/02/98; full list of members (6 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (12 pages) |
29 July 1997 | Return made up to 04/03/97; full list of members (13 pages) |
1 October 1996 | Return made up to 04/03/96; full list of members (13 pages) |
23 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
23 September 1996 | Director's particulars changed (1 page) |
1 April 1996 | Accounting reference date shortened from 31/03 to 30/09 (1 page) |
3 October 1995 | Full accounts made up to 31 March 1995 (14 pages) |
21 June 1995 | Us$ nc 0/10 24/03/95 (1 page) |
21 June 1995 | £ nc 1000/2 24/03/95 (1 page) |
21 June 1995 | Ad 24/03/95--------- us$ si 10@1=10 us$ ic 0/10 (2 pages) |
21 June 1995 | Resolutions
|
4 April 1995 | Return made up to 04/03/95; full list of members (12 pages) |
4 March 1994 | Incorporation (19 pages) |