1 Battersea Bridge Road
London
SW11 3BZ
Secretary Name | Morgan Adler & Co (Corporation) |
---|---|
Status | Current |
Appointed | 24 May 2001(3 years after company formation) |
Appointment Duration | 22 years, 11 months |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BZ |
Director Name | Adler & Co International Limited (Corporation) |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Status | Current |
Appointed | 15 March 2003(4 years, 10 months after company formation) |
Appointment Duration | 21 years, 1 month |
Correspondence Address | 3rd Floor Euro-American Building Upper Main Street Wickhams Cay1 Road Town Tortola Foreign |
Director Name | Kerstin Eva-Lotta Hubbard |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 07 January 1999(8 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 16 March 1999) |
Role | Company Director |
Correspondence Address | 87 Southfield Road Oxford OX4 1NY |
Director Name | Nigel Treloar Edwards |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 15 March 2003) |
Role | Company Director |
Correspondence Address | Nursery Cottage Wheatley Lane Upton Upon Severn Worcester WR8 0QS |
Director Name | Albany Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1998(same day as company formation) |
Correspondence Address | The Quarter Anguilla British West Indies |
Secretary Name | Homeric Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1998(same day as company formation) |
Correspondence Address | Sovereign House Station Road St Johns Isle Of Man IM4 3AJ |
Director Name | Sovereign Directors (T&C) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1998(2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 January 1999) |
Correspondence Address | PO Box 170 Front Street Churchill Building Grand Turk Turks &Caicos Islands |
Secretary Name | Sovereign Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 07 January 1999) |
Correspondence Address | 4th Floor Palladium House 1-4 Argyll Street London W1V 1AD |
Registered Address | Russell Bedford House City Forum 250 City Road London EC1V 2QQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £8,991 |
Cash | £9,341 |
Current Liabilities | £350 |
Latest Accounts | 30 September 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 April 2005 | Dissolved (1 page) |
---|---|
17 January 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 December 2004 | Liquidators statement of receipts and payments (5 pages) |
1 July 2004 | Liquidators statement of receipts and payments (5 pages) |
26 June 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
30 April 2003 | Appointment of a voluntary liquidator (1 page) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Registered office changed on 08/04/03 from: 93 tudor drive kingston surrey KT2 5NP (1 page) |
12 June 2002 | Registered office changed on 12/06/02 from: 3 hawker court queens road kingston upon thames surrey KT2 7SE (1 page) |
21 May 2002 | Return made up to 28/04/02; full list of members (6 pages) |
28 February 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
16 June 2001 | New secretary appointed (2 pages) |
3 May 2001 | Location of register of members (1 page) |
3 May 2001 | Return made up to 28/04/01; full list of members (5 pages) |
3 May 2001 | Secretary's particulars changed (1 page) |
18 April 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
26 May 2000 | Location of register of members (1 page) |
26 May 2000 | Return made up to 28/04/00; full list of members (5 pages) |
29 February 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
15 December 1999 | Resolutions
|
17 May 1999 | Return made up to 28/04/99; full list of members (5 pages) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | Secretary's particulars changed (1 page) |
6 April 1999 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
29 March 1999 | New director appointed (2 pages) |
8 February 1999 | Registered office changed on 08/02/99 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page) |
20 January 1999 | Registered office changed on 20/01/99 from: 4TH floor palladium house 1-4 argyll street london W1V 1AD (1 page) |
20 January 1999 | Secretary resigned (1 page) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | New secretary appointed (2 pages) |
20 January 1999 | Director resigned (1 page) |
25 November 1998 | New secretary appointed (2 pages) |
25 November 1998 | Secretary resigned (1 page) |
9 November 1998 | Registered office changed on 09/11/98 from: suite 3C 3RD floor standbrook house 2-5 old bond street london W1X 3TB (1 page) |
27 August 1998 | Memorandum and Articles of Association (11 pages) |
25 August 1998 | Company name changed wildfield consultants LIMITED\certificate issued on 26/08/98 (2 pages) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | Ad 29/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 July 1998 | New director appointed (2 pages) |
28 April 1998 | Incorporation (16 pages) |