London
EC3M 7DQ
Director Name | Mr Ian Christopher Warner |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 2010(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 30 April 2013) |
Role | Corporate Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Secretary Name | Mr Alistair Charles Peel |
---|---|
Status | Closed |
Appointed | 10 August 2011(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 30 April 2013) |
Role | Company Director |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Rowan Malcolm Douglas |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 December 2001) |
Role | Executive Director |
Correspondence Address | Flat A 78 Warwick Gardens London W14 8PR |
Secretary Name | Ms Tracy Marina Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 March 2005) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | The Molehill Hollow Road Felsted Dunmow Essex CM6 3JF |
Director Name | Simon William Gaffney |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(6 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Field House Clays Lane East Worldham Alton Hampshire GU34 3AD |
Director Name | Mr Michael Patrick Chitty |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 July 2009) |
Role | Chatered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Eskdale Road Bexleyheath Kent DA7 5DL |
Director Name | Ms Tracy Marina Warren |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 2005) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | The Molehill Hollow Road Felsted Dunmow Essex CM6 3JF |
Director Name | Mr Shaun Kevin Bryant |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 September 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 22 Searle Way Eight Ash Green Colchester Essex CO6 3QS |
Secretary Name | Simon James Cumming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(10 years, 10 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 June 2005) |
Role | Chartered Secretary |
Correspondence Address | 15 Hampshire Court Stanton Road Barnes London SW13 0ES |
Director Name | Thomas Colraine |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2006(12 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 58 Ridgway Place Wimbledon London SW19 4SW |
Secretary Name | Susanne Minocha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2008) |
Role | Chartered Secretary |
Correspondence Address | 19 Himley Green Linslade Leighton Buzzard Bedfordshire LU7 2PY |
Director Name | Mr Patrick Charles Regan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 124 Discovery Dock West South Quay Plaza London E14 9RU |
Secretary Name | Mr Shaun Kevin Bryant |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 September 2010) |
Role | Chartered Secretary |
Country of Residence | Chartered Secretary |
Correspondence Address | 22 Searle Way Eight Ash Green Colchester Essex CO6 3QS |
Secretary Name | Mr Shaun Kevin Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 September 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 22 Searle Way Eight Ash Green Colchester Essex CO6 3QS |
Secretary Name | Miss Sarah Lewis |
---|---|
Status | Resigned |
Appointed | 08 September 2010(16 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 10 August 2011) |
Role | Company Director |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | MCS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1994(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Secretary Name | MCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1994(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Registered Address | 51 Lime Street London EC3M 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | W.i.r.e. LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2012 | Application to strike the company off the register (3 pages) |
27 December 2012 | Application to strike the company off the register (3 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
26 April 2012 | Director's details changed for Mr Stephen Wood on 1 May 2011 (2 pages) |
26 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders Statement of capital on 2012-04-26
|
26 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders Statement of capital on 2012-04-26
|
26 April 2012 | Director's details changed for Mr Stephen Wood on 1 May 2011 (2 pages) |
26 April 2012 | Director's details changed for Mr Stephen Wood on 1 May 2011 (2 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
15 August 2011 | Appointment of Mr Alistair Charles Peel as a secretary (1 page) |
15 August 2011 | Appointment of Mr Alistair Charles Peel as a secretary (1 page) |
15 August 2011 | Termination of appointment of Sarah Lewis as a secretary (1 page) |
15 August 2011 | Termination of appointment of Sarah Lewis as a secretary (1 page) |
23 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (14 pages) |
23 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (14 pages) |
14 September 2010 | Termination of appointment of Shaun Bryant as a secretary (1 page) |
14 September 2010 | Appointment of Mr Ian Christopher Warner as a director (2 pages) |
14 September 2010 | Appointment of Mr Ian Christopher Warner as a director (2 pages) |
14 September 2010 | Termination of appointment of Shaun Bryant as a secretary (1 page) |
13 September 2010 | Termination of appointment of Shaun Bryant as a secretary (1 page) |
13 September 2010 | Appointment of Miss Sarah Lewis as a secretary (1 page) |
13 September 2010 | Appointment of Miss Sarah Lewis as a secretary (1 page) |
13 September 2010 | Termination of appointment of Shaun Bryant as a director (1 page) |
13 September 2010 | Termination of appointment of Shaun Bryant as a director (1 page) |
13 September 2010 | Termination of appointment of Shaun Bryant as a secretary (1 page) |
7 June 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
7 June 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
13 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Termination of appointment of Patrick Regan as a director (1 page) |
19 February 2010 | Termination of appointment of Patrick Regan as a director (1 page) |
11 November 2009 | Appointment of Stephen Wood as a director (3 pages) |
11 November 2009 | Appointment of Stephen Wood as a director (3 pages) |
10 September 2009 | Director's Change of Particulars / patrick regan / 07/09/2009 / HouseName/Number was: , now: flat 124; Street was: 138 discovery dock east, now: discovery dock west; Country was: , now: england (1 page) |
10 September 2009 | Director's change of particulars / patrick regan / 07/09/2009 (1 page) |
8 August 2009 | Appointment terminated director michael chitty (1 page) |
8 August 2009 | Appointment Terminated Director michael chitty (1 page) |
15 June 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
15 June 2009 | Accounts made up to 31 December 2008 (1 page) |
13 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
13 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
7 November 2008 | Appointment terminated secretary susanne minocha (1 page) |
7 November 2008 | Secretary appointed mr shaun bryant (1 page) |
7 November 2008 | Appointment Terminated Secretary susanne minocha (1 page) |
7 November 2008 | Secretary appointed mr shaun bryant (1 page) |
12 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
12 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
1 April 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
1 April 2008 | Accounts made up to 31 December 2007 (1 page) |
29 March 2008 | Registered office changed on 29/03/2008 from ten trinity square london EC30 3ZX (1 page) |
29 March 2008 | Registered office changed on 29/03/2008 from ten trinity square london EC30 3ZX (1 page) |
22 August 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
22 August 2007 | Accounts made up to 31 December 2006 (1 page) |
10 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
10 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
4 January 2007 | New director appointed (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | New director appointed (1 page) |
4 January 2007 | Director resigned (1 page) |
3 January 2007 | New secretary appointed (1 page) |
3 January 2007 | Secretary resigned (1 page) |
3 January 2007 | New secretary appointed (1 page) |
3 January 2007 | Secretary resigned (1 page) |
8 September 2006 | New director appointed (1 page) |
8 September 2006 | New director appointed (1 page) |
8 May 2006 | Return made up to 26/04/06; full list of members (2 pages) |
8 May 2006 | Return made up to 26/04/06; full list of members (2 pages) |
25 January 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
25 January 2006 | Accounts made up to 31 December 2005 (1 page) |
5 July 2005 | New secretary appointed (1 page) |
5 July 2005 | Secretary resigned (1 page) |
5 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
5 July 2005 | Accounts made up to 31 December 2004 (1 page) |
5 July 2005 | Secretary resigned (1 page) |
5 July 2005 | New secretary appointed (1 page) |
25 May 2005 | Return made up to 26/04/05; full list of members (2 pages) |
25 May 2005 | Return made up to 26/04/05; full list of members (2 pages) |
20 May 2005 | Memorandum and Articles of Association (19 pages) |
20 May 2005 | Memorandum and Articles of Association (19 pages) |
29 April 2005 | New secretary appointed (1 page) |
29 April 2005 | New director appointed (1 page) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | New director appointed (1 page) |
29 April 2005 | New secretary appointed (1 page) |
12 April 2005 | Company name changed worldwide intellectual resources exchange LIMITED\certificate issued on 12/04/05 (2 pages) |
12 April 2005 | Company name changed worldwide intellectual resources exchange LIMITED\certificate issued on 12/04/05 (2 pages) |
24 May 2004 | Return made up to 26/04/04; full list of members (5 pages) |
24 May 2004 | Return made up to 26/04/04; full list of members (5 pages) |
14 April 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
14 April 2004 | Accounts made up to 31 December 2003 (1 page) |
7 July 2003 | Return made up to 26/04/03; full list of members (5 pages) |
7 July 2003 | Return made up to 26/04/03; full list of members (5 pages) |
12 April 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
12 April 2003 | Accounts made up to 31 December 2002 (1 page) |
24 May 2002 | Return made up to 26/04/02; full list of members (5 pages) |
24 May 2002 | Return made up to 26/04/02; full list of members (5 pages) |
27 January 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
27 January 2002 | Accounts made up to 31 December 2001 (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | New director appointed (3 pages) |
2 January 2002 | New director appointed (5 pages) |
2 January 2002 | New director appointed (3 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | New director appointed (5 pages) |
2 January 2002 | Director resigned (1 page) |
10 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
10 October 2001 | Accounts made up to 31 December 2000 (1 page) |
11 May 2001 | Return made up to 26/04/01; full list of members (5 pages) |
11 May 2001 | Return made up to 26/04/01; full list of members (5 pages) |
12 March 2001 | Secretary resigned (1 page) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (3 pages) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | New secretary appointed (2 pages) |
12 March 2001 | New secretary appointed (2 pages) |
12 March 2001 | New director appointed (3 pages) |
12 March 2001 | Secretary resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
29 January 2001 | Registered office changed on 29/01/01 from: 82 st john street london EC1M 4JN (1 page) |
29 January 2001 | Registered office changed on 29/01/01 from: 82 st john street london EC1M 4JN (1 page) |
24 January 2001 | Accounting reference date extended from 26/10/00 to 31/12/00 (1 page) |
24 January 2001 | Accounting reference date extended from 26/10/00 to 31/12/00 (1 page) |
22 August 2000 | Accounts made up to 26 October 1999 (1 page) |
22 August 2000 | Accounts for a dormant company made up to 26 October 1999 (1 page) |
28 June 2000 | Return made up to 26/04/00; full list of members (5 pages) |
28 June 2000 | Return made up to 26/04/00; full list of members (5 pages) |
13 May 1999 | Return made up to 26/04/99; full list of members (5 pages) |
13 May 1999 | Accounts made up to 26 October 1998 (1 page) |
13 May 1999 | Accounts for a dormant company made up to 26 October 1998 (1 page) |
13 May 1999 | Return made up to 26/04/99; full list of members (5 pages) |
22 May 1998 | Return made up to 26/04/98; full list of members (5 pages) |
22 May 1998 | Return made up to 26/04/98; full list of members (5 pages) |
27 January 1998 | Accounts for a dormant company made up to 26 October 1997 (1 page) |
27 January 1998 | Accounts made up to 26 October 1997 (1 page) |
21 May 1997 | Return made up to 26/04/97; full list of members (5 pages) |
21 May 1997 | Return made up to 26/04/97; full list of members (5 pages) |
13 May 1997 | Accounts made up to 26 October 1996 (1 page) |
13 May 1997 | Accounts for a dormant company made up to 26 October 1996 (1 page) |
31 May 1996 | Accounts for a dormant company made up to 26 October 1995 (1 page) |
31 May 1996 | Accounts made up to 26 October 1995 (1 page) |
2 May 1996 | Return made up to 26/04/96; full list of members (5 pages) |
2 May 1996 | Return made up to 26/04/96; full list of members (5 pages) |
21 August 1995 | Resolutions
|
21 August 1995 | Accounts for a dormant company made up to 26 October 1994 (1 page) |
21 August 1995 | Resolutions
|
21 August 1995 | Accounts made up to 26 October 1994 (1 page) |
17 May 1995 | Return made up to 26/04/95; full list of members (6 pages) |
17 May 1995 | Return made up to 26/04/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |