Warfield
Bracknell
Berks
RG42 6AJ
Director Name | Francois Besnard |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | French |
Status | Closed |
Appointed | 04 July 2001(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 22 January 2008) |
Role | Company Director |
Correspondence Address | 46 Avenue Emile Fruchart Draveil 91210 France |
Director Name | Alexander Derek Stuart Ruxton |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 February 2003) |
Role | Commodity Trader |
Correspondence Address | 14a Rue Des Bains Luxembourg L1212 |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 29 Ludgate Hill London EC4M 7JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£24,052 |
Cash | £456 |
Current Liabilities | £24,508 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
22 January 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2006 | Return made up to 18/04/06; full list of members (2 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
17 August 2005 | Return made up to 18/04/05; full list of members (6 pages) |
5 November 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
16 June 2004 | Return made up to 18/04/04; full list of members (6 pages) |
20 May 2003 | Return made up to 18/04/03; full list of members (6 pages) |
12 March 2003 | Director resigned (1 page) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
29 April 2002 | Return made up to 18/04/02; full list of members
|
27 September 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
30 July 2001 | New director appointed (2 pages) |
10 July 2001 | Return made up to 18/04/01; full list of members (6 pages) |
10 July 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
8 July 2001 | Secretary resigned (1 page) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | New secretary appointed (1 page) |
8 July 2001 | New director appointed (2 pages) |
25 June 2001 | Registered office changed on 25/06/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
18 April 2000 | Incorporation (19 pages) |