High Street Wapping
London
E1W 1PN
Secretary Name | Nicky Anne Porter Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | Pooh Corner Hamilton Crescent Hamworthy Poole Dorset BH15 4ET |
Director Name | Mr Andrew David Nowell |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Wimborne Road Corfe Mullen Wimborne Dorset BH21 3DS |
Secretary Name | Mr Andrew David Nowell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 June 2002) |
Role | Security Manager |
Country of Residence | United Kingdom |
Correspondence Address | 83 Wimborne Road Corfe Mullen Wimborne Dorset BH21 3DS |
Secretary Name | Samantha Jane Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 May 2005) |
Role | Book Keeper |
Correspondence Address | 1 Normandy Way Poole Dorset BH15 4NG |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
17 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 December 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 June 2008 | Liquidators statement of receipts and payments to 20 November 2008 (6 pages) |
28 November 2007 | Liquidators statement of receipts and payments (5 pages) |
21 November 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
12 June 2006 | Notice of extension of period of Administration (1 page) |
17 May 2006 | Administrator's progress report (19 pages) |
21 December 2005 | Administrator's progress report (15 pages) |
19 December 2005 | Statement of affairs (7 pages) |
12 October 2005 | Secretary resigned (1 page) |
9 September 2005 | Result of meeting of creditors (35 pages) |
24 August 2005 | Result of meeting of creditors (35 pages) |
24 August 2005 | Result of meeting of creditors (36 pages) |
24 August 2005 | Statement of administrator's proposal (34 pages) |
20 July 2005 | Statement of administrator's proposal (32 pages) |
15 June 2005 | Registered office changed on 15/06/05 from: 128 high street poole dorset BH15 1DF (1 page) |
10 June 2005 | Appointment of an administrator (1 page) |
26 March 2005 | Particulars of mortgage/charge (3 pages) |
18 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2004 | Director's particulars changed (1 page) |
13 October 2004 | Registered office changed on 13/10/04 from: c/o westell accountants oxford house 100 ock street abingdon oxfordshire OX14 5DH (1 page) |
3 February 2004 | Return made up to 08/01/04; full list of members (6 pages) |
28 November 2003 | Particulars of mortgage/charge (7 pages) |
25 November 2003 | Particulars of mortgage/charge (3 pages) |
21 November 2003 | Particulars of mortgage/charge (5 pages) |
19 March 2003 | Return made up to 08/01/03; full list of members (6 pages) |
2 January 2003 | Particulars of mortgage/charge (3 pages) |
31 December 2002 | Particulars of mortgage/charge (3 pages) |
15 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
25 October 2002 | New secretary appointed (1 page) |
28 June 2002 | Secretary resigned;director resigned (1 page) |
9 April 2002 | Particulars of mortgage/charge (3 pages) |
25 February 2002 | Return made up to 08/01/02; full list of members
|
14 January 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
31 July 2001 | Secretary resigned (1 page) |
31 July 2001 | New secretary appointed;new director appointed (2 pages) |
15 May 2001 | New secretary appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
17 January 2001 | Secretary resigned (1 page) |
17 January 2001 | New director appointed (3 pages) |
17 January 2001 | Registered office changed on 17/01/01 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page) |
17 January 2001 | Director resigned (1 page) |