78 Wapping Wall
London
E1W 3TH
Director Name | Robert Russell Richard Stein |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | German |
Status | Current |
Appointed | 16 November 2017(19 years, 12 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 18 Great Jubilee Wharf 78 Wapping Wall London E1W 3TH |
Director Name | Mr Michael Pollock Howell Williams |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 July 2000) |
Role | Company Director |
Correspondence Address | 33 Halstead Road Gosfield Halstead Essex CO9 1PG |
Director Name | Mr Michael Pollock Howell Williams |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2011(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Milton Park Abingdon Oxfordshire OX14 4SH |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 18 Great Jubilee Wharf 78 Wapping Wall London E1W 3TH |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£27,589 |
Current Liabilities | £27,591 |
Latest Accounts | 30 November 1999 (24 years, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2001 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 November |
Next Return Due | 9 December 2016 (overdue) |
---|
14 March 2019 | Secretary's details changed for Peter Moody on 14 March 2019 (1 page) |
---|---|
14 March 2019 | Director's details changed for Robert Russell Richard Stein on 1 March 2019 (2 pages) |
13 March 2019 | Registered office address changed from 25 Milton Park Abingdon Oxford OX14 4SH to 18 Great Jubilee Wharf 78 Wapping Wall London E1W 3th on 13 March 2019 (1 page) |
23 November 2017 | Termination of appointment of Michael Pollock Howell Williams as a director on 16 November 2017 (2 pages) |
23 November 2017 | Appointment of Robert Russell Richard Stein as a director on 16 November 2017 (3 pages) |
23 November 2017 | Appointment of Robert Russell Richard Stein as a director on 16 November 2017 (3 pages) |
23 November 2017 | Termination of appointment of Michael Pollock Howell Williams as a director on 16 November 2017 (2 pages) |
23 May 2016 | Termination of appointment of Michael Pollock Howell Williams as a director on 17 July 2000 (1 page) |
23 May 2016 | Termination of appointment of Michael Pollock Howell Williams as a director on 17 July 2000 (1 page) |
2 March 2011 | Appointment of Mr Michael Pollock Howell Williams as a director (3 pages) |
2 March 2011 | Registered office address changed from , 30 Milton Park, Abingdon, Oxford, OX14 4SH on 2 March 2011 (2 pages) |
2 March 2011 | Registered office address changed from 30 Milton Park Abingdon Oxford OX14 4SH on 2 March 2011 (2 pages) |
2 March 2011 | Appointment of Mr Michael Pollock Howell Williams as a director (3 pages) |
2 March 2011 | Registered office address changed from 30 Milton Park Abingdon Oxford OX14 4SH on 2 March 2011 (2 pages) |
11 February 2011 | Registered office address changed from 60 Grays Inn Road London WC1X 8LT on 11 February 2011 (2 pages) |
11 February 2011 | Registered office address changed from , 60 Grays Inn Road, London, WC1X 8LT on 11 February 2011 (2 pages) |
11 January 2011 | Restoration by order of the court (4 pages) |
11 January 2011 | Restoration by order of the court (4 pages) |
11 June 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 June 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2000 | Accounts for a small company made up to 30 November 1999 (3 pages) |
19 June 2000 | Accounts for a small company made up to 30 November 1998 (3 pages) |
19 June 2000 | Accounts for a small company made up to 30 November 1999 (3 pages) |
19 June 2000 | Accounts for a small company made up to 30 November 1998 (3 pages) |
23 February 2000 | Return made up to 25/11/99; full list of members
|
23 February 2000 | Return made up to 25/11/99; full list of members
|
28 June 1999 | Return made up to 25/11/98; full list of members (6 pages) |
28 June 1999 | Return made up to 25/11/98; full list of members (6 pages) |
22 January 1998 | Secretary resigned (1 page) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | Registered office changed on 22/01/98 from: 31 corsham street london N1 6DR (1 page) |
22 January 1998 | Secretary resigned;director resigned (1 page) |
22 January 1998 | New secretary appointed (2 pages) |
22 January 1998 | Secretary resigned;director resigned (1 page) |
22 January 1998 | Registered office changed on 22/01/98 from: 31 corsham street, london, N1 6DR (1 page) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | Secretary resigned (1 page) |
22 January 1998 | New secretary appointed (2 pages) |
25 November 1997 | Incorporation (18 pages) |
25 November 1997 | Incorporation (18 pages) |