Church Road Toft
Cambridge
CB23 7RH
Secretary Name | Thomas De Warrenne Waller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 1996(3 days after company formation) |
Appointment Duration | 25 years, 2 months (closed 06 July 2021) |
Role | Producer |
Correspondence Address | Manor Cottage Church Road Toft Cambridge CB23 7RH |
Director Name | Mr Jocelyn Waller |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2003(6 years, 8 months after company formation) |
Appointment Duration | 18 years, 6 months (closed 06 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Furnival Street London EC4A 1JQ |
Director Name | Edward Waller |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(3 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 October 2002) |
Role | Partner |
Correspondence Address | Garanfada House Bally Common Newagh Co Tipp Eire |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | www.dewarrenne.com |
---|
Registered Address | Cvr Global Llp 20 Furnival Street London EC4A 1JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£286,743 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 April 2017 | INSOLVENCY:re progress report 10/02/2016-09/02/2017 (10 pages) |
---|---|
26 February 2016 | Registered office address changed from Manor Cottage Church Road Toft Cambridge CB23 2RH to 100 Borough High Street London SE1 1LB on 26 February 2016 (2 pages) |
24 February 2016 | Appointment of a liquidator (1 page) |
27 January 2016 | Order of court to wind up (2 pages) |
20 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
18 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2015 | Accounts for a dormant company made up to 31 March 2014 (9 pages) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders
|
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 June 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
10 June 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
8 November 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
13 September 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
4 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2010 | Director's details changed for Jocelyn Severyn De Warrenne Waller on 31 March 2010 (2 pages) |
3 August 2010 | Director's details changed for Thomas De Warrenne Waller on 31 March 2010 (2 pages) |
3 August 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2009 | Location of debenture register (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from st annes house diadem court london W1D 3EF (1 page) |
28 May 2009 | Location of register of members (1 page) |
28 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
27 May 2009 | Director and secretary's change of particulars / thomas waller / 19/04/2009 (1 page) |
17 April 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
26 May 2008 | Return made up to 19/04/08; full list of members (4 pages) |
18 July 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
30 April 2007 | Return made up to 19/04/07; full list of members (2 pages) |
30 June 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
12 May 2006 | Return made up to 19/04/06; full list of members (2 pages) |
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
13 May 2005 | Return made up to 19/04/05; full list of members (2 pages) |
7 October 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
17 May 2004 | Return made up to 19/04/04; full list of members (8 pages) |
14 July 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
20 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | New director appointed (4 pages) |
21 June 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
2 June 2002 | Return made up to 19/04/02; full list of members
|
5 February 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
8 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2001 | Registered office changed on 08/08/01 from: 121 free trade wharf the highway london E1W 3EU (1 page) |
26 April 2001 | Return made up to 19/04/01; full list of members (6 pages) |
3 August 2000 | Full accounts made up to 31 March 2000 (5 pages) |
27 April 2000 | Return made up to 19/04/00; full list of members
|
13 September 1999 | Full accounts made up to 31 March 1998 (6 pages) |
13 September 1999 | Full accounts made up to 31 March 1999 (6 pages) |
15 June 1999 | Return made up to 19/04/99; no change of members (4 pages) |
20 April 1998 | Return made up to 19/04/98; no change of members
|
16 April 1998 | Full accounts made up to 31 March 1997 (8 pages) |
4 August 1997 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
13 June 1997 | Return made up to 19/04/97; full list of members (6 pages) |
28 April 1996 | New director appointed (1 page) |
28 April 1996 | Secretary resigned (2 pages) |
28 April 1996 | New secretary appointed;new director appointed (1 page) |
28 April 1996 | Registered office changed on 28/04/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
28 April 1996 | Director resigned (2 pages) |
19 April 1996 | Incorporation (14 pages) |