Little Venice
London
W9 1AN
Secretary Name | Mr Rudolf Eric Wickham Webb |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 St Dunstans Road London W6 8RB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Spectrum House 20-26 Cursitor Street London EC4A 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 30 April 2001 (22 years, 12 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 April |
19 August 2004 | Dissolved (1 page) |
---|---|
19 May 2004 | Liquidators statement of receipts and payments (5 pages) |
19 May 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 April 2004 | Liquidators statement of receipts and payments (5 pages) |
16 April 2003 | Registered office changed on 16/04/03 from: 2 bloomsbury street london WC1 3ST (1 page) |
7 April 2003 | Declaration of solvency (3 pages) |
7 April 2003 | Appointment of a voluntary liquidator (1 page) |
7 April 2003 | Resolutions
|
3 April 2003 | Resolutions
|
5 November 2002 | Group of companies' accounts made up to 30 April 2001 (23 pages) |
5 April 2002 | Return made up to 11/04/02; full list of members (5 pages) |
10 September 2001 | Group of companies' accounts made up to 30 April 2000 (22 pages) |
16 May 2001 | Return made up to 11/04/01; full list of members (5 pages) |
25 April 2000 | Return made up to 11/04/00; no change of members (5 pages) |
2 May 1999 | Return made up to 11/04/99; full list of members (6 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (7 pages) |
6 May 1998 | Return made up to 11/04/98; full list of members (6 pages) |
2 March 1998 | Accounts for a dormant company made up to 30 April 1997 (4 pages) |
15 August 1997 | Particulars of contract relating to shares (3 pages) |
15 August 1997 | Ad 01/05/97--------- £ si 2@1=2 £ ic 1000/1002 (2 pages) |
7 August 1997 | £ nc 1000/2000 01/05/97 (2 pages) |
7 August 1997 | Resolutions
|
28 April 1997 | Return made up to 11/04/97; full list of members (6 pages) |
28 February 1997 | Accounts for a dormant company made up to 30 April 1996 (4 pages) |
28 February 1997 | Resolutions
|
3 April 1996 | Return made up to 11/04/96; full list of members (9 pages) |
29 September 1995 | Secretary's particulars changed (2 pages) |
12 June 1995 | Ad 30/05/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages) |
12 June 1995 | Location of register of members (1 page) |
6 June 1995 | Resolutions
|
24 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
18 May 1995 | Company name changed xy zebedee LIMITED\certificate issued on 19/05/95 (2 pages) |
25 April 1995 | Company name changed classcity LIMITED\certificate issued on 26/04/95 (4 pages) |
20 April 1995 | Registered office changed on 20/04/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |
11 April 1995 | Incorporation (19 pages) |