PO Box 3321
Road Town
Tortola
Foreign
Secretary Name | Watergrove Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 26 April 2005(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 26 August 2010) |
Correspondence Address | Commonwealth Trust Limited PO Box 3321 Road Town Tortola Foreign |
Director Name | Susan Marie Kent |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2001) |
Role | Designer |
Correspondence Address | 8 North Lane West Tytherley Salisbury Wiltshire SP5 1NG |
Director Name | Mr Jeremy Charles Warwick Harwood |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 October 2008) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 1 Knights Court Andover Hampshire SP10 5NT |
Director Name | Company Names UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Correspondence Address | Charlbury House 186 Charlbury Crescent Birmingham West Midlands B26 2LG |
Secretary Name | Mab Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Correspondence Address | Charlbury House 186 Charlbury Crescent Birmingham West Midlands B26 2LG |
Director Name | Worldford Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 01 June 2001) |
Correspondence Address | Euro American Building Rg Hodge Plaza PO Box 1361 Road Town Tortola Foreign |
Director Name | Watergrove Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2001(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 April 2005) |
Correspondence Address | Suite 31 Don House 30-38 Main Street Gibraltar |
Registered Address | 5 Spur Road Busch Corner Isleworth TW7 5BD |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Syon |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,240 |
Cash | £24,091 |
Current Liabilities | £187,137 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 August 2010 | Final Gazette dissolved following liquidation (1 page) |
26 May 2010 | Completion of winding up (1 page) |
26 May 2010 | Completion of winding up (1 page) |
21 May 2009 | Order of court to wind up (2 pages) |
21 May 2009 | Order of court to wind up (2 pages) |
21 November 2008 | Appointment terminated director jeremy harwood (1 page) |
21 November 2008 | Appointment Terminated Director jeremy harwood (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from 5 syon lane twickenham london TW7 5BD (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from 5 syon lane twickenham london TW7 5BD (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from 5 syon lane twickenham london TW7 5BD (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from 5 syon lane twickenham london TW7 5BD (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from 1 knights court walworth industrial estate andover hampshire SP10 5NT (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from 1 knights court walworth industrial estate andover hampshire SP10 5NT (1 page) |
11 October 2008 | Company name changed piers-rogers (electronics) LTD.\certificate issued on 13/10/08 (2 pages) |
11 October 2008 | Company name changed piers-rogers (electronics) LTD.\certificate issued on 13/10/08 (2 pages) |
4 September 2008 | Return made up to 09/05/08; no change of members (7 pages) |
4 September 2008 | Return made up to 09/05/08; no change of members (7 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 July 2007 | Return made up to 09/05/07; full list of members (7 pages) |
27 July 2007 | Return made up to 09/05/07; full list of members (7 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
31 May 2006 | Return made up to 09/05/06; full list of members (7 pages) |
31 May 2006 | Return made up to 09/05/06; full list of members (7 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 July 2005 | Return made up to 09/05/05; full list of members (7 pages) |
4 July 2005 | Return made up to 09/05/05; full list of members (7 pages) |
13 May 2005 | Ad 09/06/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
13 May 2005 | Ad 09/06/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Registered office changed on 03/05/05 from: charlbury house 186 charlbury crescent birmingham west midlands B26 2LG (1 page) |
3 May 2005 | New secretary appointed;new director appointed (2 pages) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New secretary appointed;new director appointed (2 pages) |
3 May 2005 | Registered office changed on 03/05/05 from: charlbury house 186 charlbury crescent birmingham west midlands B26 2LG (1 page) |
4 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
14 July 2004 | Return made up to 09/05/04; full list of members (6 pages) |
14 July 2004 | Return made up to 09/05/04; full list of members (6 pages) |
19 August 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
19 August 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
18 June 2003 | Return made up to 09/05/03; full list of members (6 pages) |
18 June 2003 | Return made up to 09/05/03; full list of members (6 pages) |
20 June 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
20 June 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
15 May 2002 | Return made up to 09/05/02; full list of members (7 pages) |
15 May 2002 | Return made up to 09/05/02; full list of members (7 pages) |
8 May 2002 | Director resigned (2 pages) |
8 May 2002 | Director resigned (2 pages) |
6 August 2001 | Return made up to 09/05/01; full list of members
|
6 August 2001 | Return made up to 09/05/01; full list of members (7 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
14 May 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
14 May 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
3 May 2001 | Accounts made up to 30 September 2000 (1 page) |
3 May 2001 | Accounting reference date shortened from 31/05/01 to 30/09/00 (1 page) |
3 May 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
3 May 2001 | Accounting reference date shortened from 31/05/01 to 30/09/00 (1 page) |
19 September 2000 | New director appointed (4 pages) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | New director appointed (4 pages) |
19 September 2000 | New director appointed (2 pages) |
31 July 2000 | Company name changed serco contracts LIMITED\certificate issued on 01/08/00 (2 pages) |
31 July 2000 | Company name changed serco contracts LIMITED\certificate issued on 01/08/00 (2 pages) |
9 May 2000 | Incorporation (13 pages) |