Warham
Wells Next The Sea
Norfolk
NR23 1NR
Director Name | Harry Richard Courtney Warner |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 30 Mornington Crescent London Berks NW1 7RE |
Secretary Name | Harry Richard Courtney Warner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 30 Mornington Crescent London Berks NW1 7RE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 4 5 Durham Yard London Berks E2 6QF |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£7,939 |
Current Liabilities | £14,736 |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
8 June 2010 | Final Gazette dissolved via compulsory strike-off (2 pages) |
---|---|
8 June 2010 | Final Gazette dissolved via compulsory strike-off (2 pages) |
23 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2008 | Compulsory strike-off action has been suspended (1 page) |
19 December 2008 | Compulsory strike-off action has been suspended (1 page) |
25 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2008 | Director and Secretary's Change of Particulars / harry warner / 26/06/2008 / HouseName/Number was: , now: flat 3; Street was: flat 25, now: 30 mornington crescent; Area was: 50 roman road, now: ; Region was: , now: berks; Post Code was: E2 0LT, now: NW1 7RE (1 page) |
2 July 2008 | Director and secretary's change of particulars / harry warner / 26/06/2008 (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: hill house warham wells next the sea norfolk NR23 1NR (1 page) |
4 September 2007 | Return made up to 19/05/07; full list of members (3 pages) |
4 September 2007 | Registered office changed on 04/09/07 from: hill house warham wells next the sea norfolk NR23 1NR (1 page) |
4 September 2007 | Return made up to 19/05/07; full list of members (3 pages) |
4 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 2007 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
3 October 2006 | Return made up to 19/05/06; full list of members (3 pages) |
3 October 2006 | Return made up to 19/05/06; full list of members (3 pages) |
23 September 2006 | Particulars of mortgage/charge (3 pages) |
23 September 2006 | Particulars of mortgage/charge (3 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
9 June 2005 | Return made up to 19/05/05; full list of members (3 pages) |
9 June 2005 | Return made up to 19/05/05; full list of members (3 pages) |
11 April 2005 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
11 April 2005 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
20 July 2004 | Return made up to 19/05/04; full list of members
|
20 July 2004 | Return made up to 19/05/04; full list of members (7 pages) |
7 September 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
7 September 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
29 July 2003 | Return made up to 19/05/03; full list of members
|
29 July 2003 | Return made up to 19/05/03; full list of members (7 pages) |
28 June 2003 | Registered office changed on 28/06/03 from: 22 westbrook house victoria park square london E2 0PB (1 page) |
28 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 2003 | Registered office changed on 28/06/03 from: 22 westbrook house victoria park square london E2 0PB (1 page) |
5 November 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
24 September 2002 | Return made up to 19/05/02; full list of members (7 pages) |
24 September 2002 | Return made up to 19/05/02; full list of members (7 pages) |
12 October 2001 | Registered office changed on 12/10/01 from: hazelwood farm colkirk fakenham norfolk NR21 7JE (1 page) |
12 October 2001 | Registered office changed on 12/10/01 from: hazelwood farm colkirk fakenham norfolk NR21 7JE (1 page) |
14 August 2001 | Return made up to 19/05/01; full list of members
|
14 August 2001 | Return made up to 19/05/01; full list of members (6 pages) |
14 June 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
14 June 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
19 June 2000 | Return made up to 19/05/00; full list of members (6 pages) |
19 June 2000 | Return made up to 19/05/00; full list of members (6 pages) |
7 October 1999 | Registered office changed on 07/10/99 from: the old rectory the street, warham wells next the sea norfolk NR23 1NH (1 page) |
7 October 1999 | Registered office changed on 07/10/99 from: the old rectory the street, warham wells next the sea norfolk NR23 1NH (1 page) |
28 June 1999 | Accounting reference date extended from 31/05/00 to 31/10/00 (1 page) |
28 June 1999 | Accounting reference date extended from 31/05/00 to 31/10/00 (1 page) |
18 June 1999 | Ad 19/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 June 1999 | Ad 19/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 May 1999 | Resolutions
|
23 May 1999 | Resolutions
|
20 May 1999 | Secretary resigned (1 page) |
20 May 1999 | Secretary resigned (1 page) |
19 May 1999 | Incorporation (19 pages) |
19 May 1999 | Incorporation (19 pages) |