London
W8 7SH
Secretary Name | Mr Stephen James Hubner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2000(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 27 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Beeches The Street, Occold Eye Suffolk IP23 7PW |
Director Name | David Cox |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | 15 Uxbridge Street Hillgate Village London W8 7TQ |
Director Name | Christopher John Barry Walls |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 March 2002) |
Role | Company Director |
Correspondence Address | 9 Hyde Park Gardens Mews London W2 2NU |
Director Name | Christopher Hansard |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 June 2002) |
Role | Medical Practitioner |
Correspondence Address | Flat 49 Chelsea Vista The Boulevard Imperial Wharf Townsmead Road London SW6 2SD |
Director Name | Christopher William Farmer |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(1 year, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | 26 Holland Park London W11 3TD |
Secretary Name | Christopher William Farmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(1 year, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | 26 Holland Park London W11 3TD |
Director Name | Conor Peter Fahy |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 2000(2 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 October 2001) |
Role | Investment Analyst |
Correspondence Address | 54 Cardross Street London W6 0DR |
Director Name | Christopher Morris |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 June 2002) |
Role | Chartered Accountant |
Correspondence Address | 367 Liverpool Road London N1 1NL |
Director Name | Mr Stephen James Hubner |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(2 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 13 February 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Beeches The Street, Occold Eye Suffolk IP23 7PW |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1998(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1998(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Henrietta House Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1998(same day as company formation) |
Correspondence Address | Drury House 3rd Floor 34/43 Russell Street London WC2B 5HA |
Registered Address | 10th Floor 12 Arthur Street London Greater London EC4R 9AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£87,972 |
Cash | £11,301 |
Current Liabilities | £135,767 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
27 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2005 | Application for striking-off (1 page) |
10 May 2005 | Return made up to 07/04/05; full list of members (6 pages) |
7 March 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
23 September 2004 | Registered office changed on 23/09/04 from: c/o shepherd & wedderburn ws 6TH floor south bucklersbury house 83 cannon street london EC4N 8SW (1 page) |
10 May 2004 | Return made up to 07/04/04; full list of members (6 pages) |
28 August 2003 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
28 August 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
10 May 2003 | Return made up to 07/04/03; full list of members (6 pages) |
3 March 2003 | Amended accounts made up to 31 May 2001 (11 pages) |
20 September 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
18 June 2002 | Return made up to 07/04/02; full list of members (7 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Registered office changed on 18/06/02 from: 6 masons yard london SW1Y 6BU (1 page) |
16 October 2001 | Director resigned (1 page) |
18 July 2001 | Full accounts made up to 31 May 2000 (11 pages) |
13 April 2001 | Return made up to 07/04/01; full list of members (7 pages) |
13 March 2001 | Director resigned (1 page) |
14 February 2001 | £ ic 125/100 13/12/00 £ sr 25@1=25 (1 page) |
5 December 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Secretary resigned;director resigned (1 page) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New secretary appointed (2 pages) |
4 August 2000 | Return made up to 07/04/00; full list of members (7 pages) |
19 April 2000 | Full accounts made up to 31 May 1999 (10 pages) |
7 February 2000 | Registered office changed on 07/02/00 from: 5TH floor 71 kingsway london WC2B 6ST (1 page) |
7 February 2000 | Secretary resigned (1 page) |
7 February 2000 | New secretary appointed;new director appointed (2 pages) |
7 February 2000 | Ad 08/04/99--------- £ si 25@1=25 £ ic 100/125 (2 pages) |
27 January 2000 | Accounting reference date extended from 31/03/99 to 31/05/99 (1 page) |
24 January 2000 | Company name changed riverwide wkc LIMITED\certificate issued on 25/01/00 (3 pages) |
23 September 1999 | New director appointed (2 pages) |
18 May 1999 | Return made up to 07/04/99; full list of members (5 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | Resolutions
|
24 August 1998 | Resolutions
|
6 August 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | Registered office changed on 06/08/98 from: drury house 34-43 russell street london WC2B 5HA (1 page) |
6 August 1998 | Ad 01/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New secretary appointed (2 pages) |
21 April 1998 | Secretary resigned (1 page) |
21 April 1998 | Director resigned (1 page) |