1 St. Katharine's Way
London
E1W 1UN
Director Name | Westbrook Directors Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 1999(4 years after company formation) |
Appointment Duration | 14 years, 7 months (closed 27 August 2013) |
Correspondence Address | 1 International House Saint Katharines Way London E1W 1UN |
Director Name | Marco Macorigh |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 April 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | Via Felletto 233 3310 Udine Italy |
Director Name | Antonino Cuffaro |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(9 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 81b High Street Ware Hertfordshire SG12 9AD |
Secretary Name | Antonino Cuffaro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(9 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 81b High Street Ware Hertfordshire SG12 9AD |
Secretary Name | Mr Giuseppe Prezioso |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 31 May 2001(6 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 31 May 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 71 Gainsford Street London SE1 2NB |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | M & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 November 1995) |
Correspondence Address | 144-146 New Bond Street London W1Y 9FD |
Registered Address | International House 1 St. Katharine's Way London E1W 1UN |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
27 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2012 | Compulsory strike-off action has been suspended (1 page) |
26 September 2012 | Compulsory strike-off action has been suspended (1 page) |
4 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders Statement of capital on 2011-01-31
|
31 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders Statement of capital on 2011-01-31
|
29 November 2010 | Termination of appointment of Giuseppe Prezioso as a secretary (1 page) |
29 November 2010 | Termination of appointment of Giuseppe Prezioso as a secretary (1 page) |
18 March 2010 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
25 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Appointment of Mr Marco Macorigh as a director (2 pages) |
25 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Appointment of Mr Marco Macorigh as a director (2 pages) |
25 January 2010 | Director's details changed for Westbrook Directors Ltd on 24 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Westbrook Directors Ltd on 24 January 2010 (2 pages) |
27 January 2009 | Return made up to 24/01/09; full list of members (3 pages) |
27 January 2009 | Return made up to 24/01/09; full list of members (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
8 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
8 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
29 January 2007 | Return made up to 24/01/07; full list of members (2 pages) |
29 January 2007 | Return made up to 24/01/07; full list of members (2 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
27 March 2006 | Delivery ext'd 3 mth 31/05/05 (1 page) |
27 March 2006 | Delivery ext'd 3 mth 31/05/05 (1 page) |
24 March 2006 | Registered office changed on 24/03/06 from: international house 1 st.katherines way london E1W 1UN (1 page) |
24 March 2006 | Registered office changed on 24/03/06 from: international house 1 st.katherines way london E1W 1UN (1 page) |
23 February 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
23 February 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
25 January 2005 | Return made up to 24/01/05; full list of members (2 pages) |
25 January 2005 | Return made up to 24/01/05; full list of members (2 pages) |
17 February 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
17 February 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
25 January 2004 | Return made up to 01/02/04; full list of members (6 pages) |
25 January 2004 | Return made up to 01/02/04; full list of members (6 pages) |
1 October 2003 | Particulars of mortgage/charge (3 pages) |
1 October 2003 | Particulars of mortgage/charge (3 pages) |
4 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
4 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
19 February 2003 | Return made up to 01/02/03; full list of members (6 pages) |
19 February 2003 | Return made up to 01/02/03; full list of members (6 pages) |
25 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
25 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
30 January 2002 | Return made up to 01/02/02; full list of members (6 pages) |
30 January 2002 | Return made up to 01/02/02; full list of members (6 pages) |
9 October 2001 | New secretary appointed (2 pages) |
9 October 2001 | Secretary resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Secretary resigned (1 page) |
9 October 2001 | New secretary appointed (2 pages) |
26 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
26 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
24 January 2001 | Return made up to 01/02/01; full list of members (6 pages) |
24 January 2001 | Return made up to 01/02/01; full list of members (6 pages) |
1 February 2000 | Return made up to 01/02/00; full list of members
|
1 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
3 November 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
3 November 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
26 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 1999 | Accounts for a small company made up to 28 February 1998 (6 pages) |
4 August 1999 | Accounts for a small company made up to 28 February 1998 (6 pages) |
26 May 1999 | Company name changed pearson management LIMITED\certificate issued on 27/05/99 (2 pages) |
26 May 1999 | Company name changed pearson management LIMITED\certificate issued on 27/05/99 (2 pages) |
3 April 1999 | Accounting reference date extended from 28/02/99 to 31/05/99 (1 page) |
3 April 1999 | Accounting reference date extended from 28/02/99 to 31/05/99 (1 page) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | New director appointed (2 pages) |
25 January 1999 | Return made up to 01/02/99; full list of members (8 pages) |
25 January 1999 | Return made up to 01/02/99; full list of members (8 pages) |
17 August 1998 | Return made up to 01/02/98; no change of members (4 pages) |
17 August 1998 | Return made up to 01/02/98; no change of members (4 pages) |
17 March 1998 | Registered office changed on 17/03/98 from: 11 berkeley street london W1X 6BU (1 page) |
17 March 1998 | Registered office changed on 17/03/98 from: 11 berkeley street london W1X 6BU (1 page) |
22 April 1997 | Compulsory strike-off action has been discontinued (1 page) |
22 April 1997 | Compulsory strike-off action has been discontinued (1 page) |
16 April 1997 | Return made up to 01/02/96; full list of members (6 pages) |
16 April 1997 | Return made up to 01/02/97; no change of members (4 pages) |
16 April 1997 | Return made up to 01/02/96; full list of members
|
11 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
11 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
15 November 1995 | Secretary resigned (1 page) |
15 November 1995 | Registered office changed on 15/11/95 from: 144-146 new bond street london W1Y 9FD (1 page) |
15 November 1995 | New secretary appointed;new director appointed (2 pages) |
15 November 1995 | New secretary appointed;new director appointed (2 pages) |
15 November 1995 | Registered office changed on 15/11/95 from: 144-146 new bond street london W1Y 9FD (1 page) |
15 November 1995 | Secretary resigned (2 pages) |
2 May 1995 | Director resigned;new director appointed (2 pages) |
2 May 1995 | Registered office changed on 02/05/95 from: suite 10593 72 new bond street london W1Y 9DD (1 page) |
2 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
2 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
2 May 1995 | Director resigned;new director appointed (2 pages) |
2 May 1995 | Registered office changed on 02/05/95 from: suite 10593 72 new bond street london W1Y 9DD (1 page) |
1 February 1995 | Incorporation (15 pages) |
1 February 1995 | Incorporation (15 pages) |