Wardhedges
Flitton
Bedfordshire
MK45 5EE
Director Name | Sir Stuart Anthony Lipton |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 03 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Queens Grove London NW8 6HH |
Director Name | Elliot Stephen Lipton |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 03 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Springfield Road London NW8 0QN |
Secretary Name | Golden Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 July 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 03 February 2004) |
Correspondence Address | 40 Queen Anne Street London W1G 9EL |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2000(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2000(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Stret London EC2A 2HS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 40 Queen Anne Street London W1G 9EL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£357,794 |
Cash | £4,827 |
Current Liabilities | £366,958 |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
3 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2003 | Voluntary strike-off action has been suspended (1 page) |
20 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2003 | Application for striking-off (1 page) |
6 June 2002 | Return made up to 10/05/02; full list of members (6 pages) |
13 March 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
7 July 2001 | Accounting reference date extended from 31/05/01 to 31/10/01 (1 page) |
22 May 2001 | Return made up to 10/05/01; full list of members (7 pages) |
22 May 2001 | Registered office changed on 22/05/01 from: 40 queen anne street london W1M 0EL (1 page) |
13 February 2001 | Director's particulars changed (1 page) |
8 September 2000 | Ad 25/07/00--------- £ si 15@1=15 £ ic 85/100 (2 pages) |
8 September 2000 | Statement of affairs (7 pages) |
24 August 2000 | New director appointed (3 pages) |
24 August 2000 | New director appointed (2 pages) |
16 August 2000 | New secretary appointed (2 pages) |
15 August 2000 | Resolutions
|
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Ad 25/07/00-25/07/00 £ si 83@1=83 £ ic 2/85 (2 pages) |
15 August 2000 | Registered office changed on 15/08/00 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
15 August 2000 | Secretary resigned (1 page) |
17 July 2000 | Company name changed precis (1897) LIMITED\certificate issued on 17/07/00 (2 pages) |
6 June 2000 | Secretary resigned (1 page) |
12 May 2000 | Incorporation (17 pages) |