Wheatleys Eyot
Sunbury On Thames
Middlesex
TW16 6DA
Director Name | Mr William Edward Johns |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 12 Cecil Way Hayes Bromley Kent BR2 7JU |
Secretary Name | Gavin Thomas Macaulay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 111 Lauderdale Tower Barbican London EC2Y 8BY |
Director Name | Mr Ian Richard Elliot |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 25 May 2001) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Woodlake Cottages Woodlake Bloxworth Wareham Dorset BH20 7ET |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 21-23 Mossop Street London SW3 2LY |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£484,380 |
Current Liabilities | £527,814 |
Latest Accounts | 6 June 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 06 June |
10 May 2005 | Dissolved (1 page) |
---|---|
10 February 2005 | Completion of winding up (1 page) |
8 January 2003 | Order of court to wind up (2 pages) |
28 August 2002 | Secretary resigned (1 page) |
15 May 2002 | Particulars of mortgage/charge (3 pages) |
10 May 2002 | Ad 29/09/00--------- £ si [email protected] (3 pages) |
10 May 2002 | Return made up to 07/12/01; full list of members; amend (6 pages) |
10 May 2002 | Ad 12/04/00--------- £ si [email protected] (3 pages) |
10 May 2002 | Ad 05/09/00--------- £ si [email protected] (3 pages) |
10 May 2002 | Registered office changed on 10/05/02 from: 59 earls court square earls court london SW5 9DG (1 page) |
10 May 2002 | Ad 12/09/00--------- £ si [email protected] (2 pages) |
2 February 2002 | Return made up to 07/12/01; full list of members
|
31 December 2001 | Registered office changed on 31/12/01 from: hillgate house 26 old bailey london EC4M 7HQ (1 page) |
17 October 2001 | Total exemption full accounts made up to 6 June 2001 (10 pages) |
9 August 2001 | Ad 06/06/01--------- £ si [email protected]=14785 £ ic 160828/175613 (3 pages) |
9 August 2001 | Ad 06/06/01--------- £ si [email protected]=21943 £ ic 180946/202889 (3 pages) |
9 August 2001 | Ad 06/06/01--------- £ si [email protected]=5333 £ ic 175613/180946 (3 pages) |
22 June 2001 | Director resigned (1 page) |
19 June 2001 | Particulars of mortgage/charge (3 pages) |
31 May 2001 | Director resigned (1 page) |
17 May 2001 | Accounting reference date extended from 31/12/00 to 06/06/01 (1 page) |
9 February 2001 | Ad 29/09/00--------- £ si [email protected] (3 pages) |
26 January 2001 | Return made up to 07/12/00; full list of members
|
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | Particulars of mortgage/charge (16 pages) |
7 December 2000 | Ad 05/09/00--------- £ si [email protected]=4500 £ ic 288248/292748 (2 pages) |
7 December 2000 | Ad 12/09/00--------- £ si [email protected]=4500 £ ic 283748/288248 (2 pages) |
29 November 2000 | Ad 05/09/00--------- £ si [email protected]=82999 £ ic 200749/283748 (2 pages) |
18 September 2000 | Ad 04/09/00--------- £ si [email protected]=82999 £ ic 117750/200749 (2 pages) |
12 July 2000 | Ad 05/07/00--------- £ si [email protected]=77749 £ ic 40001/117750 (2 pages) |
23 June 2000 | Resolutions
|
30 May 2000 | Ad 12/04/00--------- £ si [email protected]=40000 £ ic 1/40001 (3 pages) |
21 April 2000 | New director appointed (2 pages) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | Secretary resigned (1 page) |
10 December 1999 | New secretary appointed (2 pages) |