London
N12 9RU
Director Name | Elizabeth Mary Wren |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(same day as company formation) |
Role | Consultant |
Correspondence Address | The Garden Flat 50a Warrington Crescent London W9 1EP |
Secretary Name | Elizabeth Mary Wren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | The Garden Flat 50a Warrington Crescent London W9 1EP |
Director Name | Mr Paul Foulkes Arellano |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2006(9 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 March 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Robin Hood Lane Sutton Surrey SM1 2SW |
Secretary Name | Mr Paul Foulkes Arellano |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2007(10 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 March 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Hollybush Road Kingston Surrey KT2 5SE |
Secretary Name | Mr Oskar Bogusz |
---|---|
Status | Resigned |
Appointed | 03 March 2011(13 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 October 2011) |
Role | Company Director |
Correspondence Address | 5 Robin Hood Lane Sutton Surrey SM1 2SW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.wrenrowe.com |
---|
Registered Address | Brentmead House Britannia Road London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
3.8k at £0.1 | Michael Rowe 76.92% Ordinary |
---|---|
11.3k at £0.01 | Michael Rowe 23.08% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£13,454 |
Cash | £37 |
Current Liabilities | £107,345 |
Latest Accounts | 30 April 2011 (12 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 October 2014 | Final Gazette dissolved following liquidation (1 page) |
21 July 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
21 July 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
28 March 2014 | Liquidators' statement of receipts and payments to 6 March 2014 (9 pages) |
28 March 2014 | Liquidators statement of receipts and payments to 6 March 2014 (9 pages) |
28 March 2014 | Liquidators' statement of receipts and payments to 6 March 2014 (9 pages) |
28 March 2014 | Liquidators statement of receipts and payments to 6 March 2014 (9 pages) |
29 October 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
29 October 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
15 March 2013 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ United Kingdom on 15 March 2013 (2 pages) |
15 March 2013 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ United Kingdom on 15 March 2013 (2 pages) |
14 March 2013 | Resolutions
|
14 March 2013 | Statement of affairs with form 4.19 (7 pages) |
14 March 2013 | Appointment of a voluntary liquidator (2 pages) |
14 March 2013 | Statement of affairs with form 4.19 (7 pages) |
14 March 2013 | Appointment of a voluntary liquidator (2 pages) |
14 March 2013 | Resolutions
|
24 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders Statement of capital on 2012-05-24
|
24 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders Statement of capital on 2012-05-24
|
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 November 2011 | Cancellation of shares. Statement of capital on 2 November 2011
|
2 November 2011 | Cancellation of shares. Statement of capital on 2 November 2011
|
2 November 2011 | Cancellation of shares. Statement of capital on 2 November 2011
|
27 October 2011 | Registered office address changed from 5 Robin Hood Lane Sutton Surrey SM1 2SW on 27 October 2011 (1 page) |
27 October 2011 | Termination of appointment of Oskar Bogusz as a secretary (1 page) |
27 October 2011 | Registered office address changed from 5 Robin Hood Lane Sutton Surrey SM1 2SW on 27 October 2011 (1 page) |
27 October 2011 | Termination of appointment of Oskar Bogusz as a secretary (1 page) |
17 October 2011 | Purchase of own shares. (3 pages) |
17 October 2011 | Purchase of own shares. (3 pages) |
8 September 2011 | Solvency statement dated 24/08/11 (1 page) |
8 September 2011 | Statement of capital on 8 September 2011
|
8 September 2011 | Statement of capital on 8 September 2011
|
8 September 2011 | Statement of capital on 8 September 2011
|
8 September 2011 | Solvency statement dated 24/08/11 (1 page) |
8 September 2011 | Statement by directors (1 page) |
8 September 2011 | Statement by directors (1 page) |
1 September 2011 | Resolutions
|
1 September 2011 | Statement of capital following an allotment of shares on 11 August 2011
|
1 September 2011 | Statement of capital following an allotment of shares on 11 August 2011
|
1 September 2011 | Resolutions
|
1 September 2011 | Resolutions
|
1 September 2011 | Resolutions
|
6 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Appointment of Mr Oskar Bogusz as a secretary (1 page) |
6 May 2011 | Appointment of Mr Oskar Bogusz as a secretary (1 page) |
6 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Termination of appointment of Paul Foulkes Arellano as a director (1 page) |
15 April 2011 | Termination of appointment of Paul Foulkes Arellano as a director (1 page) |
8 April 2011 | Termination of appointment of Paul Foulkes Arellano as a secretary (1 page) |
8 April 2011 | Termination of appointment of Paul Foulkes Arellano as a secretary (1 page) |
14 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 June 2010 | Director's details changed for Michael Rowe on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Michael Rowe on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Mr Paul Foulkes Arellano on 1 October 2009 (2 pages) |
1 June 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Director's details changed for Mr Paul Foulkes Arellano on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Michael Rowe on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Mr Paul Foulkes Arellano on 1 October 2009 (2 pages) |
1 June 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (6 pages) |
6 February 2010 | Sub-division of shares on 17 November 2009 (4 pages) |
6 February 2010 | Sub-division of shares on 17 November 2009 (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 June 2009 | Ad 03/06/09\gbp si [email protected]=1.56\gbp si 21@1=21\gbp ic 271/293.56\ (3 pages) |
3 June 2009 | Ad 03/06/09\gbp si [email protected]=1.56\gbp si 21@1=21\gbp ic 271/293.56\ (3 pages) |
13 May 2009 | Return made up to 16/04/09; full list of members (4 pages) |
13 May 2009 | Return made up to 16/04/09; full list of members (4 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
5 August 2008 | Ad 16/07/08\gbp si [email protected]=1.44\gbp si 4@1=4\gbp ic 271/276.44\ (2 pages) |
5 August 2008 | S-div (1 page) |
5 August 2008 | S-div (1 page) |
5 August 2008 | Ad 16/07/08\gbp si [email protected]=1.44\gbp si 4@1=4\gbp ic 271/276.44\ (2 pages) |
1 July 2008 | Return made up to 16/04/08; full list of members (4 pages) |
1 July 2008 | Return made up to 16/04/08; full list of members (4 pages) |
1 July 2008 | Secretary appointed mr paul foulkes arellano (1 page) |
1 July 2008 | Secretary appointed mr paul foulkes arellano (1 page) |
30 June 2008 | Appointment terminated director elizabeth wren (1 page) |
30 June 2008 | Appointment terminated secretary elizabeth wren (1 page) |
30 June 2008 | Appointment terminated director elizabeth wren (1 page) |
30 June 2008 | Appointment terminated secretary elizabeth wren (1 page) |
11 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
31 May 2007 | Return made up to 16/04/07; full list of members (7 pages) |
31 May 2007 | Return made up to 16/04/07; full list of members (7 pages) |
15 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
15 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
17 October 2006 | Resolutions
|
17 October 2006 | £ ic 306/271 13/09/06 £ sr 35@1=35 (1 page) |
17 October 2006 | Resolutions
|
17 October 2006 | £ ic 306/271 13/09/06 £ sr 35@1=35 (1 page) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
22 May 2006 | Return made up to 16/04/06; full list of members (8 pages) |
22 May 2006 | Return made up to 16/04/06; full list of members (8 pages) |
9 November 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
9 November 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
31 October 2005 | Registered office changed on 31/10/05 from: 10-12 high street barnes london SW13 9LW (1 page) |
31 October 2005 | Registered office changed on 31/10/05 from: 10-12 high street barnes london SW13 9LW (1 page) |
25 April 2005 | Return made up to 16/04/05; full list of members (8 pages) |
25 April 2005 | Return made up to 16/04/05; full list of members (8 pages) |
4 March 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
4 March 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
22 April 2004 | Return made up to 16/04/04; full list of members (8 pages) |
22 April 2004 | Return made up to 16/04/04; full list of members (8 pages) |
4 March 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
4 March 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
2 December 2003 | Ad 23/09/03--------- £ si 100@1=100 £ ic 206/306 (2 pages) |
2 December 2003 | Ad 23/09/03--------- £ si 100@1=100 £ ic 206/306 (2 pages) |
27 November 2003 | Memorandum and Articles of Association (16 pages) |
27 November 2003 | Memorandum and Articles of Association (16 pages) |
27 November 2003 | Resolutions
|
27 November 2003 | Resolutions
|
10 May 2003 | Return made up to 16/04/03; full list of members
|
10 May 2003 | Return made up to 16/04/03; full list of members
|
24 April 2003 | Ad 30/06/02--------- £ si 6@1=6 £ ic 200/206 (2 pages) |
24 April 2003 | Ad 30/06/02--------- £ si 6@1=6 £ ic 200/206 (2 pages) |
15 January 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
15 January 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
14 August 2002 | Ad 30/06/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
14 August 2002 | Ad 30/06/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
23 April 2002 | Return made up to 16/04/02; full list of members
|
23 April 2002 | Return made up to 16/04/02; full list of members
|
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
24 October 2001 | Registered office changed on 24/10/01 from: 72 new cavendish street london W1M 8AU (1 page) |
24 October 2001 | Registered office changed on 24/10/01 from: 72 new cavendish street london W1M 8AU (1 page) |
1 May 2001 | Return made up to 16/04/01; full list of members (5 pages) |
1 May 2001 | Return made up to 16/04/01; full list of members (5 pages) |
19 September 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
19 September 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
17 May 2000 | Return made up to 16/04/00; full list of members (5 pages) |
17 May 2000 | Return made up to 16/04/00; full list of members (5 pages) |
19 January 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
19 January 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
21 April 1999 | Registered office changed on 21/04/99 from: 27-31 blandford street london W1H 3AD (1 page) |
21 April 1999 | Return made up to 16/04/99; full list of members (5 pages) |
21 April 1999 | Return made up to 16/04/99; full list of members (5 pages) |
21 April 1999 | Registered office changed on 21/04/99 from: 27-31 blandford street london W1H 3AD (1 page) |
12 March 1999 | Particulars of mortgage/charge (3 pages) |
12 March 1999 | Particulars of mortgage/charge (3 pages) |
15 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
15 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
14 May 1998 | Return made up to 16/04/98; full list of members (5 pages) |
14 May 1998 | Return made up to 16/04/98; full list of members (5 pages) |
6 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
6 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
13 May 1997 | Ad 22/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 May 1997 | Ad 22/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 April 1997 | Secretary resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Secretary resigned (1 page) |
22 April 1997 | New secretary appointed;new director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New secretary appointed;new director appointed (2 pages) |
16 April 1997 | Incorporation (20 pages) |
16 April 1997 | Incorporation (20 pages) |