Vaughn Way Wapping
London
E1 9UZ
Secretary Name | Mrs Karen Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2003(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 11 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Walnut House 29a Watford Road Radlett Hertfordshire WD7 8LG |
Director Name | Russell Clements |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(2 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 23 November 1998) |
Role | Company Director |
Correspondence Address | 32 Borough Hill Croydon Surrey CR0 4LN |
Secretary Name | Russell Clements |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(2 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 23 November 1998) |
Role | Company Director |
Correspondence Address | 32 Borough Hill Croydon Surrey CR0 4LN |
Secretary Name | Rikke Svanso |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 23 November 1998(10 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 July 2003) |
Role | Company Director |
Correspondence Address | Telegrafvej 2 Nyborg 5800 Denmark |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Registered Address | Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£210,336 |
Cash | £100 |
Current Liabilities | £335 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2009 | Application for striking-off (1 page) |
4 August 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
5 February 2008 | Registered office changed on 05/02/08 from: suite a 5TH floor queens house kymberley road harrow middlesex HA1 1US (1 page) |
18 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
4 July 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
1 March 2007 | Return made up to 14/01/07; full list of members (2 pages) |
4 December 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
6 February 2006 | Return made up to 14/01/06; full list of members (2 pages) |
8 November 2005 | Director's particulars changed (1 page) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
10 February 2005 | Return made up to 14/01/05; full list of members (6 pages) |
27 January 2005 | Director's particulars changed (1 page) |
4 June 2004 | Secretary's particulars changed (1 page) |
7 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
3 February 2004 | Return made up to 14/01/04; full list of members (6 pages) |
25 November 2003 | Registered office changed on 25/11/03 from: 88-98 college road harrow middlesex HA1 1BQ (1 page) |
20 July 2003 | New secretary appointed (2 pages) |
20 July 2003 | Registered office changed on 20/07/03 from: 69 chapel fields charterhouse road godalming surrey GU7 2AA (1 page) |
20 July 2003 | Secretary resigned (1 page) |
15 April 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
8 February 2003 | Return made up to 14/01/03; full list of members (6 pages) |
25 November 2002 | Declaration of mortgage charge released/ceased (1 page) |
22 November 2002 | Director's particulars changed (1 page) |
22 November 2002 | Secretary's particulars changed (1 page) |
11 April 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
11 February 2002 | Return made up to 14/01/02; full list of members (6 pages) |
14 February 2001 | Return made up to 14/01/01; full list of members
|
2 October 2000 | Full accounts made up to 30 June 2000 (10 pages) |
8 May 2000 | Return made up to 14/01/00; full list of members
|
13 September 1999 | Full accounts made up to 30 June 1999 (8 pages) |
17 February 1999 | Return made up to 14/01/99; full list of members
|
6 January 1999 | Secretary resigned;director resigned (1 page) |
6 January 1999 | New secretary appointed (2 pages) |
21 September 1998 | Ad 09/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Secretary resigned;director resigned (1 page) |
15 July 1998 | New director appointed (2 pages) |
31 March 1998 | Accounting reference date extended from 31/01/99 to 30/06/99 (1 page) |
31 March 1998 | Registered office changed on 31/03/98 from: carmelite 50 victoria embankment blackfriars london EC4A 0DX (1 page) |
26 March 1998 | Company name changed law 925 LIMITED\certificate issued on 27/03/98 (2 pages) |
14 January 1998 | Incorporation (28 pages) |