London
SW3 4ET
Secretary Name | Dr Gerhard Maximilian Reichmann |
---|---|
Nationality | Austrian |
Status | Closed |
Appointed | 17 December 1999(1 month after company formation) |
Appointment Duration | 7 years, 7 months (closed 17 July 2007) |
Role | Laywer |
Correspondence Address | 21 The Campions Borehamwood Hertfordshire WD6 5QD |
Director Name | Paul William Milward Smith |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 June 2001) |
Role | Company Director |
Correspondence Address | 20 Mallinson Road Battersea London SW11 1BP |
Director Name | GW Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1999(same day as company formation) |
Correspondence Address | Windsor House 3 Temple Row Birmingham West Midlands B2 5JR |
Secretary Name | GW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1999(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Registered Address | 68 Cornhill London EC3V 3QE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,055 |
Current Liabilities | £202,056 |
Latest Accounts | 30 June 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
17 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2007 | Application for striking-off (1 page) |
15 December 2006 | Return made up to 16/11/06; full list of members (6 pages) |
9 March 2006 | Accounts for a dormant company made up to 30 June 2005 (8 pages) |
24 November 2005 | Return made up to 16/11/05; full list of members (6 pages) |
4 May 2005 | Resolutions
|
4 May 2005 | Resolutions
|
4 May 2005 | Accounts for a dormant company made up to 30 June 2004 (8 pages) |
22 November 2004 | Return made up to 16/11/04; full list of members (6 pages) |
24 June 2004 | Resolutions
|
8 May 2004 | Full accounts made up to 30 June 2003 (16 pages) |
21 November 2003 | Return made up to 16/11/03; full list of members (6 pages) |
15 July 2003 | Group of companies' accounts made up to 30 June 2002 (25 pages) |
22 November 2002 | Return made up to 16/11/02; full list of members (6 pages) |
15 March 2002 | Group of companies' accounts made up to 30 June 2001 (22 pages) |
20 November 2001 | Return made up to 16/11/01; full list of members (6 pages) |
29 June 2001 | Director resigned (1 page) |
27 March 2001 | Full group accounts made up to 1 July 2000 (20 pages) |
29 November 2000 | Return made up to 16/11/00; full list of members (6 pages) |
1 February 2000 | Secretary resigned (1 page) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Accounting reference date shortened from 30/11/00 to 30/06/00 (1 page) |
21 January 2000 | New secretary appointed (2 pages) |
18 January 2000 | Particulars of mortgage/charge (4 pages) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | Registered office changed on 17/01/00 from: windsor house 3 temple row birmingham west midlands B2 5JR (1 page) |
17 January 2000 | New director appointed (3 pages) |
30 December 1999 | Company name changed gw 1131 LIMITED\certificate issued on 04/01/00 (2 pages) |
22 December 1999 | Memorandum and Articles of Association (7 pages) |