London
SE13 7RL
Secretary Name | Mr John Grenville Sutton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 November 2001(3 years, 8 months after company formation) |
Appointment Duration | 9 years (closed 14 December 2010) |
Role | Co Formation Agent |
Country of Residence | England |
Correspondence Address | Unit 18 Greenwich Centre Business Park 53 Norman Road London SE10 9QF |
Director Name | Farworth Trading Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 April 2003(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (closed 14 December 2010) |
Correspondence Address | 24 PO Box 3136 24 De Castro Street Wickhams Cay Tortola British Virgin Islands Foreign |
Director Name | Anthony Christopher Finn |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 325 Premier House 10 Greycoat Place London SW1P 1SB |
Secretary Name | James Patrick Finn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 325 Premier House 10 Greycoat Place London SW1P 1SB |
Director Name | Arturo Tan |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | Phillipino |
Status | Resigned |
Appointed | 02 October 1998(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 November 2001) |
Role | Businessman |
Correspondence Address | 13 Station Hill Bures Essex CO8 5DD |
Director Name | Ms Evelyn Demetrio Tan |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 02 October 1998(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 November 2001) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 12 Handford Place Queens Road Lexden Colchester Essex CO3 3NY |
Director Name | Thelma Iverine Sutton |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2001(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 February 2003) |
Role | Co Formation Agent |
Correspondence Address | 239a Rotherhithe Street London SE16 5XW |
Director Name | Mr Michael James Moore |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 July 2005) |
Role | Company Director |
Correspondence Address | 9 Kenhurst The Street East Preston Littlehampton West Sussex BN16 1LL |
Secretary Name | Premier Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1998(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 November 2001) |
Correspondence Address | Britannic House Providenciales Turks & Caicos Islands British West Indies |
Registered Address | Unit 18 Greenwich Centre Business Park 53 Norman Road London SE10 9QF |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Latest Accounts | 31 March 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
14 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2010 | Application to strike the company off the register (3 pages) |
20 August 2010 | Application to strike the company off the register (3 pages) |
7 June 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
7 June 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
25 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders Statement of capital on 2010-03-25
|
25 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders Statement of capital on 2010-03-25
|
24 March 2010 | Director's details changed for Farworth Trading Limited on 23 March 2010 (2 pages) |
24 March 2010 | Secretary's details changed for Mr. John Grenville Sutton on 23 March 2010 (1 page) |
24 March 2010 | Secretary's details changed for Mr. John Grenville Sutton on 23 March 2010 (1 page) |
24 March 2010 | Director's details changed for Farworth Trading Limited on 23 March 2010 (2 pages) |
29 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
29 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
25 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
24 March 2009 | Director and secretary's change of particulars / john sutton / 01/01/2009 (1 page) |
24 March 2009 | Director and Secretary's Change of Particulars / john sutton / 01/01/2009 / HouseName/Number was: , now: 55; Street was: 239A rotherhithe street, now: coldbath street; Region was: , now: london; Post Code was: SE16 5XW, now: SE13 7RL; Country was: , now: england (1 page) |
17 June 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
17 June 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
22 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
22 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
29 June 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
29 June 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
20 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
20 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
26 July 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
26 July 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
29 March 2006 | Return made up to 23/03/06; full list of members (3 pages) |
29 March 2006 | Return made up to 23/03/06; full list of members (3 pages) |
24 July 2005 | Director resigned (1 page) |
24 July 2005 | Director resigned (1 page) |
9 May 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
9 May 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
15 April 2005 | Return made up to 23/03/05; full list of members (3 pages) |
15 April 2005 | Return made up to 23/03/05; full list of members (3 pages) |
3 June 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
3 June 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
5 April 2004 | Return made up to 23/03/04; full list of members (7 pages) |
5 April 2004 | Return made up to 23/03/04; full list of members (7 pages) |
27 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
27 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
29 April 2003 | Return made up to 23/03/03; full list of members (7 pages) |
29 April 2003 | Return made up to 23/03/03; full list of members (7 pages) |
19 June 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
19 June 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
24 April 2002 | Registered office changed on 24/04/02 from: 54-56 lant street london SE1 1QP (1 page) |
24 April 2002 | Registered office changed on 24/04/02 from: 54-56 lant street london SE1 1QP (1 page) |
16 April 2002 | Return made up to 23/03/02; full list of members (8 pages) |
16 April 2002 | Return made up to 23/03/02; full list of members (8 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
5 December 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
5 December 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
23 November 2001 | Director resigned (1 page) |
23 November 2001 | New secretary appointed;new director appointed (2 pages) |
23 November 2001 | New secretary appointed;new director appointed (2 pages) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | Secretary resigned (1 page) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | Director resigned (1 page) |
23 November 2001 | Director resigned (1 page) |
23 November 2001 | Director resigned (1 page) |
23 November 2001 | Secretary resigned (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: 13 station hill bures suffolk CO8 5DD (2 pages) |
20 November 2001 | Registered office changed on 20/11/01 from: 13 station hill bures suffolk CO8 5DD (2 pages) |
13 April 2001 | Return made up to 23/03/01; full list of members
|
13 April 2001 | Return made up to 23/03/01; full list of members (6 pages) |
17 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
17 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
13 April 2000 | Return made up to 23/03/00; full list of members (6 pages) |
13 April 2000 | Return made up to 23/03/00; full list of members (6 pages) |
12 November 1999 | Memorandum and Articles of Association (12 pages) |
12 November 1999 | Resolutions
|
12 November 1999 | Resolutions
|
12 November 1999 | Memorandum and Articles of Association (12 pages) |
19 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
19 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
12 July 1999 | New secretary appointed (2 pages) |
12 July 1999 | Return made up to 23/03/99; full list of members (6 pages) |
12 July 1999 | New secretary appointed (2 pages) |
12 July 1999 | Return made up to 23/03/99; full list of members (6 pages) |
16 February 1999 | Registered office changed on 16/02/99 from: 17 dartmouth street london SW1H 9BL (1 page) |
16 February 1999 | Registered office changed on 16/02/99 from: 17 dartmouth street london SW1H 9BL (1 page) |
15 January 1999 | Registered office changed on 15/01/99 from: 325 premier house 10 greycoat place, london SW1P 1SB (1 page) |
15 January 1999 | Registered office changed on 15/01/99 from: 325 premier house 10 greycoat place, london SW1P 1SB (1 page) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | New director appointed (2 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Secretary resigned (1 page) |
10 November 1998 | Secretary resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
4 November 1998 | Company name changed baderfield LIMITED\certificate issued on 05/11/98 (2 pages) |
4 November 1998 | Company name changed baderfield LIMITED\certificate issued on 05/11/98 (2 pages) |
23 March 1998 | Incorporation (18 pages) |