Company NameImperial Wharf Development Corporation Plc
Company StatusDissolved
Company Number03302799
CategoryPublic Limited Company
Incorporation Date10 January 1997(27 years, 2 months ago)
Dissolution Date7 December 2004 (19 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGodfrey Michael Bradman
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address15 Hanover Terrace
London
NW1 4RJ
Director NameMr Jack Leo Jacobs
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House 12a Elm Tree Road
St Johns Wood
London
NW8 9JX
Director NameMaurice Edmond Pearse
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed10 January 1997(same day as company formation)
RoleCompany Director
Correspondence AddressCalry
Sligo
Ireland
Director NameLord David Ivor Young-Of-Graffham
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 York Terrace West
London
NW1 4QA
Director NameMrs Farah Baldwin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(2 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 September 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Stores
Westwell
Ashford
Kent
TN25 4LQ
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed10 January 1997(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Director NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed10 January 1997(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed10 January 1997(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameBradman Management Services Limited (Corporation)
StatusResigned
Appointed10 January 1997(same day as company formation)
Correspondence Address22 Old Bond Street
London
W15 4PY

Location

Registered Address22 Old Bond Street
London
W1X 3DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£328,932
Cash£2,033
Current Liabilities£330,965

Accounts

Latest Accounts31 January 2002 (22 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

7 December 2004Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2004First Gazette notice for compulsory strike-off (1 page)
5 October 2003Director resigned (1 page)
5 October 2003Director resigned (1 page)
5 October 2003Secretary resigned (1 page)
14 March 2003Return made up to 10/01/03; full list of members (7 pages)
11 December 2002Accounts for a dormant company made up to 31 January 2002 (11 pages)
4 January 2002Return made up to 10/01/02; full list of members (6 pages)
1 October 2001Accounts for a dormant company made up to 31 January 2001 (11 pages)
29 August 2001Full accounts made up to 31 January 2000 (12 pages)
21 June 2001Full accounts made up to 31 January 1999 (12 pages)
14 February 2001Return made up to 10/01/01; full list of members (6 pages)
11 July 2000Director's particulars changed (1 page)
19 January 2000Return made up to 10/01/00; full list of members (7 pages)
13 January 2000Director resigned (1 page)
13 January 2000Registered office changed on 13/01/00 from: 20 old bailey london EC4M 7BH (1 page)
17 August 1999New director appointed (3 pages)
3 August 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
2 February 1999Full accounts made up to 31 January 1998 (14 pages)
7 January 1999Return made up to 10/01/99; full list of members (6 pages)
30 April 1998S-div 02/02/98 (1 page)
27 January 1998Return made up to 10/01/98; full list of members (6 pages)
3 December 1997New director appointed (4 pages)
12 March 1997New director appointed (5 pages)
12 March 1997Director resigned (1 page)
12 March 1997New secretary appointed (2 pages)
12 March 1997New director appointed (3 pages)
12 March 1997Secretary resigned;director resigned (1 page)
12 March 1997New director appointed (3 pages)
11 March 1997Registered office changed on 11/03/97 from: 83 clerkenwell road london EC1R 5AR (1 page)
15 January 1997Ad 10/01/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
15 January 1997Application to commence business (2 pages)
10 January 1997Incorporation (17 pages)