Forest Row
East Sussex
RH18 5EH
Director Name | Tessa Jane Crawford |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2004(4 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 01 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brambletye Manor Farm Forest Row East Sussex RH18 5EH |
Secretary Name | Warwick Consultancy Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 March 1999(6 days after company formation) |
Appointment Duration | 18 years, 1 month (closed 01 May 2017) |
Correspondence Address | 69-85 Tabernacle Street London EC2A 4RR |
Director Name | Mr Donald Lindsay Adamson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(6 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 February 2004) |
Role | Company Director |
Correspondence Address | St Anastase Mont De St Anastase St Peter Jersey Channel |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
500 at £1 | R.b. Crawford 50.00% Ordinary A |
---|---|
500 at £1 | R.b. Crawford 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £236,474 |
Cash | £210,392 |
Current Liabilities | £3,951 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 February 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
14 April 2016 | Declaration of solvency (3 pages) |
14 April 2016 | Appointment of a voluntary liquidator (2 pages) |
14 April 2016 | Resolutions
|
3 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
26 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 March 2010 | Director's details changed for Tessa Jane Crawford on 4 March 2010 (2 pages) |
4 March 2010 | Secretary's details changed for Warwick Consultancy Services Limited on 4 March 2010 (2 pages) |
4 March 2010 | Secretary's details changed for Warwick Consultancy Services Limited on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Tessa Jane Crawford on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 April 2009 | Return made up to 03/03/09; full list of members (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
10 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 April 2007 | Return made up to 03/03/07; full list of members (7 pages) |
9 March 2006 | Return made up to 03/03/06; full list of members (7 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
2 March 2006 | Company name changed counterpoint corporate consultan ts LIMITED\certificate issued on 02/03/06 (2 pages) |
24 February 2005 | Return made up to 03/03/05; full list of members (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
1 March 2004 | Return made up to 03/03/04; full list of members (7 pages) |
20 February 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | New director appointed (2 pages) |
26 March 2003 | Return made up to 03/03/03; full list of members (7 pages) |
20 March 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
1 May 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
21 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
24 July 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
23 March 2001 | Return made up to 03/03/01; full list of members (6 pages) |
3 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
14 March 2000 | Return made up to 03/03/00; full list of members (6 pages) |
13 July 1999 | Ad 01/07/99--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
13 July 1999 | New director appointed (2 pages) |
15 May 1999 | Ad 05/05/99--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
15 May 1999 | Resolutions
|
7 April 1999 | New director appointed (3 pages) |
1 April 1999 | Registered office changed on 01/04/99 from: 110 cannon street london EC4N 6AR (1 page) |
31 March 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
23 March 1999 | New secretary appointed (2 pages) |
23 March 1999 | Secretary resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
15 March 1999 | Company name changed wishcove LIMITED\certificate issued on 16/03/99 (2 pages) |
13 March 1999 | Registered office changed on 13/03/99 from: 120 east road london N1 6AA (1 page) |
3 March 1999 | Incorporation (15 pages) |