Company NameImperial Wharf Development Corporation (JVC) Limited
Company StatusDissolved
Company Number03496194
CategoryPrivate Limited Company
Incorporation Date15 January 1998(26 years, 3 months ago)
Dissolution Date15 June 2004 (19 years, 11 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
Appointed15 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address15 Hanover Terrace
London
NW1 4RJ
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameBradman Management Services Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address22 Old Bond Street
London
W15 4PY

Location

Registered Address22 Old Bond Street
London
W1S 4PY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£331,634
Cash£39
Current Liabilities£331,673

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

15 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
5 October 2003Secretary resigned (1 page)
5 October 2003Director resigned (1 page)
18 December 2002Return made up to 15/10/02; full list of members (6 pages)
18 October 2001Return made up to 15/10/01; full list of members (9 pages)
29 August 2001Group of companies' accounts made up to 30 June 2000 (15 pages)
14 June 2001Full group accounts made up to 30 June 1999 (15 pages)
28 November 2000Return made up to 15/10/00; full list of members
  • 363(287) ‐ Registered office changed on 28/11/00
(9 pages)
12 October 1999Return made up to 15/10/99; full list of members (6 pages)
12 October 1999New director appointed (5 pages)
12 October 1999Compulsory strike-off action has been discontinued (1 page)
12 October 1999New secretary appointed (2 pages)
13 July 1999First Gazette notice for compulsory strike-off (1 page)
31 October 1998Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
30 April 1998S-div 02/02/98 (1 page)
30 April 1998Ad 02/02/98--------- £ si [email protected]=12498 £ ic 2/12500 (2 pages)
30 April 1998Statement of affairs (19 pages)
29 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
29 April 1998Nc inc already adjusted 02/02/98 (1 page)
2 February 1998Director resigned (1 page)
2 February 1998Secretary resigned (1 page)
15 January 1998Incorporation (15 pages)