Company NameC Et W International Limited
Company StatusDissolved
Company Number04050782
CategoryPrivate Limited Company
Incorporation Date10 August 2000(23 years, 8 months ago)
Dissolution Date11 May 2010 (13 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1584Manufacture cocoa, chocolate, confectionery
SIC 10821Manufacture of cocoa and chocolate confectionery

Directors

Director NameMr Galvin Weston
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed10 August 2000(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address3378 Weil Road
Marion
Texas 78124
United States
Director NameGrainger Weston
Date of BirthNovember 1923 (Born 100 years ago)
NationalityCanadian
StatusClosed
Appointed06 February 2001(6 months after company formation)
Appointment Duration9 years, 3 months (closed 11 May 2010)
RoleExecutive
Correspondence Address3378 Weil Road
Marion
Texas 78124
United States
Secretary NameAndrew Clive Batson
NationalityBritish
StatusClosed
Appointed30 September 2002(2 years, 1 month after company formation)
Appointment Duration7 years, 7 months (closed 11 May 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Cuckoo Drive
Heathfield
East Sussex
TN21 8AR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 August 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 August 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address1 The Royal Arcade
28 Old Bond Street
London
W1S 4BT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
17 September 2009Return made up to 10/08/09; full list of members (3 pages)
17 September 2009Return made up to 10/08/09; full list of members (3 pages)
3 March 2009Full accounts made up to 30 April 2007 (11 pages)
3 March 2009Full accounts made up to 30 April 2007 (11 pages)
16 September 2008Return made up to 10/08/08; full list of members (3 pages)
16 September 2008Return made up to 10/08/08; full list of members (3 pages)
7 November 2007Full accounts made up to 30 April 2006 (11 pages)
7 November 2007Full accounts made up to 30 April 2006 (11 pages)
1 November 2007Return made up to 10/08/07; full list of members (2 pages)
1 November 2007Return made up to 10/08/07; full list of members (2 pages)
22 January 2007Full accounts made up to 30 April 2005 (10 pages)
22 January 2007Full accounts made up to 30 April 2005 (10 pages)
17 October 2006Return made up to 10/08/06; full list of members (7 pages)
17 October 2006Return made up to 10/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 2005Full accounts made up to 30 April 2004 (11 pages)
29 December 2005Full accounts made up to 30 April 2004 (11 pages)
21 September 2005Return made up to 10/08/05; full list of members (7 pages)
21 September 2005Return made up to 10/08/05; full list of members (7 pages)
20 December 2004Full accounts made up to 30 April 2003 (11 pages)
20 December 2004Full accounts made up to 30 April 2003 (11 pages)
8 October 2004Return made up to 10/08/04; full list of members (7 pages)
8 October 2004Return made up to 10/08/04; full list of members (7 pages)
24 December 2003Full accounts made up to 30 April 2002 (11 pages)
24 December 2003Full accounts made up to 30 April 2002 (11 pages)
19 September 2003Return made up to 10/08/03; full list of members (7 pages)
19 September 2003Return made up to 10/08/03; full list of members (7 pages)
7 November 2002New secretary appointed (2 pages)
7 November 2002New secretary appointed (2 pages)
7 November 2002Return made up to 10/08/02; full list of members (7 pages)
7 November 2002Return made up to 10/08/02; full list of members (7 pages)
29 August 2002Full accounts made up to 30 April 2001 (10 pages)
29 August 2002Full accounts made up to 30 April 2001 (10 pages)
11 September 2001Return made up to 10/08/01; full list of members (7 pages)
11 September 2001Return made up to 10/08/01; full list of members
  • 363(287) ‐ Registered office changed on 11/09/01
(7 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
13 September 2000Secretary resigned (1 page)
13 September 2000Accounting reference date shortened from 31/08/01 to 30/04/01 (1 page)
13 September 2000New director appointed (2 pages)
13 September 2000Director resigned (1 page)
13 September 2000New director appointed (2 pages)
13 September 2000Director resigned (1 page)
13 September 2000Registered office changed on 13/09/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
13 September 2000Accounting reference date shortened from 31/08/01 to 30/04/01 (1 page)
13 September 2000Secretary resigned (1 page)
13 September 2000Registered office changed on 13/09/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 August 2000Incorporation (32 pages)