Dulwich Village
London
SE21 7BE
Secretary Name | Mr William Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 December 1999(2 years, 6 months after company formation) |
Appointment Duration | 23 years, 8 months (closed 17 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 St Clare Drive Colchester Essex CO3 3TA |
Director Name | Graham Davies |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2001(3 years, 7 months after company formation) |
Appointment Duration | 22 years, 7 months (closed 17 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adenne House 76 Hazlemere Road Penn High Wycombe Buckinghamshire HP10 8AG |
Director Name | Mr Harvey Gerald Simons |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2001(3 years, 7 months after company formation) |
Appointment Duration | 22 years, 7 months (closed 17 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Royston Park Road Pinner Middlesex HA5 4AF |
Director Name | Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Mr Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Ashraf I Kamha |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 July 1997(2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 September 1998) |
Role | Company Director |
Correspondence Address | 1 Oxley Avenue St Ives Nsw 2075 |
Director Name | Christopher Kenneth Eallett Lister |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 June 1998) |
Role | Reinsurance |
Correspondence Address | Berrington Kings Drive Midhurst West Sussex GU29 0BH |
Director Name | Timothy Maxwell Mainprize |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 July 1997(2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 1999) |
Role | Company Director |
Correspondence Address | 66 Wyong Road Mosman Nsw 2088 2088 |
Director Name | Daniel Wilkie |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(1 year, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 15 June 1999) |
Role | Company Director |
Correspondence Address | 36 Derriwong Road Dural New South Wales 2158 |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1997(same day as company formation) |
Correspondence Address | 200 Aldersgate Street London EC1A 4JJ |
Secretary Name | Eastgate Insurance Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1998(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 December 1999) |
Correspondence Address | Pullman Place Great Western Road Gloucester GL1 3EA Wales |
Registered Address | Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 August 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 May 2023 | Notice of final account prior to dissolution (12 pages) |
5 July 2021 | Appointment of a liquidator (3 pages) |
31 October 2019 | Appointment of a liquidator (3 pages) |
31 October 2019 | Notice of removal of liquidator by court (6 pages) |
31 October 2019 | Appointment of a liquidator (3 pages) |
8 April 2015 | Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages) |
8 April 2015 | Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages) |
8 April 2015 | Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages) |
1 July 2010 | Order of court to wind up (2 pages) |
1 July 2010 | Order of court to wind up (2 pages) |
23 June 2010 | Order of court to wind up (1 page) |
23 June 2010 | Order of court to wind up (1 page) |
23 June 2010 | Appointment of a liquidator (2 pages) |
23 June 2010 | Appointment of a liquidator (2 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
15 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
15 June 2009 | Secretary's change of particulars / william scott / 27/05/2009 (1 page) |
15 June 2009 | Secretary's change of particulars / william scott / 27/05/2009 (1 page) |
15 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 37 (6 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 38 (4 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 38 (4 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 37 (6 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
13 June 2008 | Return made up to 27/05/08; full list of members (4 pages) |
13 June 2008 | Return made up to 27/05/08; full list of members (4 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
28 September 2007 | Return made up to 27/05/07; no change of members
|
28 September 2007 | Return made up to 27/05/07; no change of members
|
4 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
9 June 2006 | Return made up to 27/05/06; full list of members (7 pages) |
9 June 2006 | Return made up to 27/05/06; full list of members (7 pages) |
29 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
29 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
30 June 2005 | Return made up to 27/05/05; full list of members (7 pages) |
30 June 2005 | Return made up to 27/05/05; full list of members (7 pages) |
20 January 2005 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
20 January 2005 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
10 August 2004 | Full accounts made up to 30 June 2003 (16 pages) |
10 August 2004 | Full accounts made up to 30 June 2003 (16 pages) |
9 June 2004 | Return made up to 27/05/04; full list of members (7 pages) |
9 June 2004 | Return made up to 27/05/04; full list of members (7 pages) |
25 February 2004 | Full accounts made up to 30 June 2002 (14 pages) |
25 February 2004 | Full accounts made up to 30 June 2002 (14 pages) |
25 February 2004 | Full accounts made up to 30 June 2001 (14 pages) |
25 February 2004 | Full accounts made up to 30 June 2001 (14 pages) |
24 February 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
24 February 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
9 February 2004 | Return made up to 27/05/03; full list of members (7 pages) |
9 February 2004 | Return made up to 27/05/03; full list of members (7 pages) |
14 August 2003 | Auditor's resignation (1 page) |
14 August 2003 | Auditor's resignation (1 page) |
26 September 2002 | Return made up to 27/05/02; full list of members
|
26 September 2002 | Registered office changed on 26/09/02 from: 8 salisbury square london EC4Y 8BB (1 page) |
26 September 2002 | Return made up to 27/05/02; full list of members
|
26 September 2002 | Registered office changed on 26/09/02 from: 8 salisbury square london EC4Y 8BB (1 page) |
5 March 2002 | Particulars of mortgage/charge (7 pages) |
5 March 2002 | Particulars of mortgage/charge (7 pages) |
5 March 2002 | Particulars of mortgage/charge (7 pages) |
5 March 2002 | Particulars of mortgage/charge (7 pages) |
13 June 2001 | Particulars of mortgage/charge (7 pages) |
13 June 2001 | Particulars of mortgage/charge (7 pages) |
13 June 2001 | Particulars of mortgage/charge (7 pages) |
13 June 2001 | Particulars of mortgage/charge (7 pages) |
5 June 2001 | Return made up to 27/05/01; full list of members (7 pages) |
5 June 2001 | Return made up to 27/05/01; full list of members (7 pages) |
23 April 2001 | Full accounts made up to 30 June 2000 (18 pages) |
23 April 2001 | Full accounts made up to 30 June 2000 (18 pages) |
19 April 2001 | Particulars of mortgage/charge (5 pages) |
19 April 2001 | Particulars of mortgage/charge (5 pages) |
23 January 2001 | New director appointed (3 pages) |
23 January 2001 | New director appointed (3 pages) |
23 January 2001 | New director appointed (3 pages) |
23 January 2001 | New director appointed (3 pages) |
17 January 2001 | Particulars of mortgage/charge (7 pages) |
17 January 2001 | Particulars of mortgage/charge (7 pages) |
17 January 2001 | Particulars of mortgage/charge (8 pages) |
17 January 2001 | Particulars of mortgage/charge (8 pages) |
22 June 2000 | Particulars of mortgage/charge (5 pages) |
22 June 2000 | Particulars of mortgage/charge (5 pages) |
22 June 2000 | Particulars of mortgage/charge (5 pages) |
22 June 2000 | Particulars of mortgage/charge (5 pages) |
22 June 2000 | Particulars of mortgage/charge (5 pages) |
22 June 2000 | Particulars of mortgage/charge (5 pages) |
6 June 2000 | Return made up to 27/05/00; full list of members (6 pages) |
6 June 2000 | Return made up to 27/05/00; full list of members (6 pages) |
24 February 2000 | Registered office changed on 24/02/00 from: 85 gracechurch street london EC3V 0AA (1 page) |
24 February 2000 | Registered office changed on 24/02/00 from: 85 gracechurch street london EC3V 0AA (1 page) |
24 February 2000 | New secretary appointed (2 pages) |
24 February 2000 | Secretary resigned (1 page) |
24 February 2000 | Secretary resigned (1 page) |
24 February 2000 | New secretary appointed (2 pages) |
15 February 2000 | Full accounts made up to 30 June 1999 (19 pages) |
15 February 2000 | Full accounts made up to 30 June 1999 (19 pages) |
29 December 1999 | New secretary appointed (2 pages) |
29 December 1999 | Registered office changed on 29/12/99 from: eastgate house 40 dukes place london EC3A 7NH (1 page) |
29 December 1999 | New secretary appointed (2 pages) |
29 December 1999 | Registered office changed on 29/12/99 from: eastgate house 40 dukes place london EC3A 7NH (1 page) |
29 December 1999 | Secretary resigned (1 page) |
29 December 1999 | Secretary resigned (1 page) |
9 July 1999 | Particulars of mortgage/charge (8 pages) |
9 July 1999 | Particulars of mortgage/charge (8 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Return made up to 27/05/99; full list of members (6 pages) |
7 July 1999 | Return made up to 27/05/99; full list of members (6 pages) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | Director resigned (1 page) |
22 February 1999 | Particulars of mortgage/charge (7 pages) |
22 February 1999 | Particulars of mortgage/charge (7 pages) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
11 February 1999 | Full accounts made up to 30 June 1998 (15 pages) |
11 February 1999 | Full accounts made up to 30 June 1998 (15 pages) |
21 January 1999 | Particulars of mortgage/charge (9 pages) |
21 January 1999 | Particulars of mortgage/charge (7 pages) |
21 January 1999 | Particulars of mortgage/charge (7 pages) |
21 January 1999 | Particulars of mortgage/charge (7 pages) |
21 January 1999 | Particulars of mortgage/charge (11 pages) |
21 January 1999 | Particulars of mortgage/charge (11 pages) |
21 January 1999 | Particulars of mortgage/charge (3 pages) |
21 January 1999 | Particulars of mortgage/charge (10 pages) |
21 January 1999 | Particulars of mortgage/charge (8 pages) |
21 January 1999 | Particulars of mortgage/charge (7 pages) |
21 January 1999 | Particulars of mortgage/charge (27 pages) |
21 January 1999 | Particulars of mortgage/charge (8 pages) |
21 January 1999 | Particulars of mortgage/charge (11 pages) |
21 January 1999 | Particulars of mortgage/charge (9 pages) |
21 January 1999 | Particulars of mortgage/charge (5 pages) |
21 January 1999 | Particulars of mortgage/charge (27 pages) |
21 January 1999 | Particulars of mortgage/charge (5 pages) |
21 January 1999 | Particulars of mortgage/charge (3 pages) |
21 January 1999 | Particulars of mortgage/charge (10 pages) |
21 January 1999 | Particulars of mortgage/charge (11 pages) |
25 September 1998 | Director resigned (1 page) |
25 September 1998 | Director resigned (1 page) |
25 September 1998 | New director appointed (2 pages) |
25 September 1998 | New director appointed (2 pages) |
9 September 1998 | Auditor's resignation (1 page) |
9 September 1998 | Auditor's resignation (1 page) |
7 September 1998 | Registered office changed on 07/09/98 from: eastgate house 40 dukes place london EC3A 7LP (1 page) |
7 September 1998 | Registered office changed on 07/09/98 from: eastgate house 40 dukes place london EC3A 7LP (1 page) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | Director resigned (1 page) |
10 July 1998 | Secretary resigned (1 page) |
10 July 1998 | New secretary appointed (2 pages) |
10 July 1998 | Registered office changed on 10/07/98 from: 200 aldersgate street london EC1A 4JJ (1 page) |
10 July 1998 | New secretary appointed (2 pages) |
10 July 1998 | Registered office changed on 10/07/98 from: 200 aldersgate street london EC1A 4JJ (1 page) |
10 July 1998 | Secretary resigned (1 page) |
10 July 1998 | New secretary appointed (2 pages) |
10 July 1998 | New secretary appointed (2 pages) |
25 June 1998 | Particulars of mortgage/charge (7 pages) |
25 June 1998 | Particulars of mortgage/charge (7 pages) |
5 June 1998 | Particulars of mortgage/charge (7 pages) |
5 June 1998 | Particulars of mortgage/charge (7 pages) |
30 May 1998 | New director appointed (2 pages) |
30 May 1998 | Return made up to 27/05/98; full list of members (8 pages) |
30 May 1998 | Return made up to 27/05/98; full list of members (8 pages) |
30 May 1998 | New director appointed (2 pages) |
6 May 1998 | Resolutions
|
6 May 1998 | Resolutions
|
28 January 1998 | Particulars of mortgage/charge (32 pages) |
28 January 1998 | Particulars of mortgage/charge (20 pages) |
28 January 1998 | Particulars of mortgage/charge (20 pages) |
28 January 1998 | Particulars of mortgage/charge (32 pages) |
21 January 1998 | Particulars of mortgage/charge (9 pages) |
21 January 1998 | Particulars of mortgage/charge (9 pages) |
21 January 1998 | Particulars of mortgage/charge (9 pages) |
21 January 1998 | Particulars of mortgage/charge (9 pages) |
21 January 1998 | Particulars of mortgage/charge (9 pages) |
21 January 1998 | Particulars of mortgage/charge (9 pages) |
20 January 1998 | Particulars of mortgage/charge (27 pages) |
20 January 1998 | Particulars of mortgage/charge (11 pages) |
20 January 1998 | Particulars of mortgage/charge (11 pages) |
20 January 1998 | Particulars of mortgage/charge (11 pages) |
20 January 1998 | Particulars of mortgage/charge (11 pages) |
20 January 1998 | Particulars of mortgage/charge (11 pages) |
20 January 1998 | Particulars of mortgage/charge (11 pages) |
20 January 1998 | Particulars of mortgage/charge (27 pages) |
20 January 1998 | Particulars of mortgage/charge (11 pages) |
20 January 1998 | Particulars of mortgage/charge (11 pages) |
20 January 1998 | Particulars of mortgage/charge (11 pages) |
20 January 1998 | Particulars of mortgage/charge (11 pages) |
20 January 1998 | Particulars of mortgage/charge (11 pages) |
20 January 1998 | Particulars of mortgage/charge (11 pages) |
4 September 1997 | New director appointed (3 pages) |
4 September 1997 | New director appointed (3 pages) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | Director resigned (1 page) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | Director resigned (1 page) |
13 August 1997 | Director resigned (1 page) |
13 August 1997 | Director resigned (1 page) |
1 August 1997 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
1 August 1997 | Resolutions
|
1 August 1997 | Resolutions
|
1 August 1997 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
29 July 1997 | Company name changed polarhawk LIMITED\certificate issued on 29/07/97 (2 pages) |
29 July 1997 | Company name changed polarhawk LIMITED\certificate issued on 29/07/97 (2 pages) |
27 May 1997 | Incorporation (24 pages) |
27 May 1997 | Incorporation (24 pages) |