Windsor
Berkshire
SL4 3JH
Director Name | Peter John Agate |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2008(7 years after company formation) |
Appointment Duration | 5 years, 7 months (closed 02 October 2013) |
Role | Site Agent |
Correspondence Address | 49 Ridge Way Edenbridge Kent TN8 6AU |
Secretary Name | Mr John Christopher Leeksma Bailey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2008(7 years after company formation) |
Appointment Duration | 5 years, 7 months (closed 02 October 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Crane Grove London N7 8LD |
Director Name | Mr Michael John Samorzewski |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bolton Crescent Windsor Berkshire SL4 3JH |
Secretary Name | Patricia Bernadette Samorzewska |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 3 Saint Leonards Avenue Windsor Berkshire SL4 1HX |
Secretary Name | Stephen Anthony Corcoran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(4 months, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 29 April 2002) |
Role | Accountant |
Correspondence Address | 49 Longacres St. Albans Hertfordshire AL4 0SL |
Director Name | Jerome Sebastien Richard |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 February 2008(7 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 04 April 2008) |
Role | Company Director |
Correspondence Address | 3 Waincliffe Drive Leeds West Yorkshire LS11 8ET |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Auckland Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2002(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 February 2008) |
Correspondence Address | 63-64 Charles Lane St Johns Wood London NW8 7SB |
Registered Address | Geoffrey Paul Rowley Vantis 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
2 October 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 October 2013 | Final Gazette dissolved following liquidation (1 page) |
2 July 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 July 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 December 2012 | Liquidators' statement of receipts and payments to 31 October 2012 (5 pages) |
4 December 2012 | Liquidators statement of receipts and payments to 31 October 2012 (5 pages) |
4 December 2012 | Liquidators' statement of receipts and payments to 31 October 2012 (5 pages) |
22 May 2012 | Liquidators statement of receipts and payments to 30 April 2012 (5 pages) |
22 May 2012 | Liquidators' statement of receipts and payments to 30 April 2012 (5 pages) |
22 May 2012 | Liquidators' statement of receipts and payments to 30 April 2012 (5 pages) |
29 November 2011 | Liquidators' statement of receipts and payments to 31 October 2011 (5 pages) |
29 November 2011 | Liquidators statement of receipts and payments to 31 October 2011 (5 pages) |
29 November 2011 | Liquidators' statement of receipts and payments to 31 October 2011 (5 pages) |
17 May 2011 | Liquidators' statement of receipts and payments to 30 April 2011 (6 pages) |
17 May 2011 | Liquidators statement of receipts and payments to 30 April 2011 (6 pages) |
17 May 2011 | Liquidators' statement of receipts and payments to 30 April 2011 (6 pages) |
8 November 2010 | Liquidators' statement of receipts and payments to 31 October 2010 (5 pages) |
8 November 2010 | Liquidators' statement of receipts and payments to 31 October 2010 (5 pages) |
8 November 2010 | Liquidators statement of receipts and payments to 31 October 2010 (5 pages) |
1 September 2010 | Liquidators statement of receipts and payments to 30 April 2010 (5 pages) |
1 September 2010 | Liquidators' statement of receipts and payments to 30 April 2010 (5 pages) |
1 September 2010 | Liquidators' statement of receipts and payments to 30 April 2010 (5 pages) |
13 May 2009 | Administrator's progress report to 23 April 2009 (6 pages) |
13 May 2009 | Administrator's progress report to 23 April 2009 (6 pages) |
1 May 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (5 pages) |
1 May 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (5 pages) |
14 January 2009 | Administrator's progress report to 8 December 2008 (7 pages) |
14 January 2009 | Administrator's progress report to 8 December 2008 (7 pages) |
14 January 2009 | Administrator's progress report to 8 December 2008 (7 pages) |
6 August 2008 | Statement of administrator's proposal (16 pages) |
6 August 2008 | Statement of administrator's proposal (16 pages) |
6 August 2008 | Statement of administrator's proposal (16 pages) |
6 August 2008 | Statement of administrator's proposal (16 pages) |
13 June 2008 | Appointment of an administrator (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from 17 hanover square london W1S 1HU (1 page) |
13 June 2008 | Appointment of an administrator (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from 17 hanover square london W1S 1HU (1 page) |
14 April 2008 | Appointment Terminated Director jerome richard (1 page) |
14 April 2008 | Appointment terminated director jerome richard (1 page) |
8 April 2008 | Auditor's resignation (1 page) |
8 April 2008 | Auditor's resignation (1 page) |
7 March 2008 | Auditor's resignation (1 page) |
7 March 2008 | Auditor's resignation (1 page) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
28 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
25 February 2008 | Director appointed peter john agate (1 page) |
25 February 2008 | Director appointed jerome sebastien richard (1 page) |
25 February 2008 | Director appointed jerome sebastien richard (1 page) |
25 February 2008 | Director appointed peter john agate (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
15 February 2008 | Secretary resigned (1 page) |
15 February 2008 | New secretary appointed (2 pages) |
15 February 2008 | Registered office changed on 15/02/08 from: 14 tooks court cursitor street london EC4A 1LB (1 page) |
15 February 2008 | New secretary appointed (2 pages) |
15 February 2008 | Registered office changed on 15/02/08 from: 14 tooks court cursitor street london EC4A 1LB (1 page) |
15 February 2008 | Secretary resigned (1 page) |
8 August 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
8 August 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
21 June 2007 | New secretary appointed (2 pages) |
21 June 2007 | New secretary appointed (2 pages) |
14 February 2007 | Return made up to 01/02/07; full list of members (5 pages) |
14 February 2007 | Return made up to 01/02/07; full list of members (5 pages) |
6 February 2007 | Particulars of mortgage/charge (3 pages) |
6 February 2007 | Particulars of mortgage/charge (3 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 January 2006 | Return made up to 01/02/06; full list of members (6 pages) |
27 January 2006 | Return made up to 01/02/06; full list of members (6 pages) |
11 August 2005 | Return made up to 20/06/05; full list of members (6 pages) |
11 August 2005 | Return made up to 20/06/05; full list of members
|
18 April 2005 | Registered office changed on 18/04/05 from: 3 kings bench walk inner temple london EC4Y 7DJ (1 page) |
18 April 2005 | Registered office changed on 18/04/05 from: 3 kings bench walk inner temple london EC4Y 7DJ (1 page) |
16 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 March 2004 | Return made up to 01/02/04; full list of members (6 pages) |
13 March 2004 | Return made up to 01/02/04; full list of members (6 pages) |
18 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
18 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
28 June 2003 | Return made up to 01/02/03; full list of members (6 pages) |
28 June 2003 | Return made up to 01/02/03; full list of members (6 pages) |
9 February 2003 | Nc inc already adjusted 26/03/02 (1 page) |
9 February 2003 | Nc inc already adjusted 26/03/02 (1 page) |
19 December 2002 | Resolutions
|
19 December 2002 | Resolutions
|
4 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
28 May 2002 | Secretary resigned (2 pages) |
28 May 2002 | New secretary appointed (2 pages) |
28 May 2002 | Secretary resigned (2 pages) |
28 May 2002 | New secretary appointed (2 pages) |
24 April 2002 | Return made up to 01/02/02; full list of members (6 pages) |
24 April 2002 | Return made up to 01/02/02; full list of members (6 pages) |
29 March 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
29 March 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
8 August 2001 | Registered office changed on 08/08/01 from: 63-64 charles lane london NW8 7SB (1 page) |
8 August 2001 | Registered office changed on 08/08/01 from: 63-64 charles lane london NW8 7SB (1 page) |
27 June 2001 | New secretary appointed (2 pages) |
27 June 2001 | New secretary appointed (2 pages) |
15 June 2001 | Secretary resigned (1 page) |
15 June 2001 | Secretary resigned (1 page) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New secretary appointed (2 pages) |
9 April 2001 | Secretary resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | New secretary appointed (2 pages) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | Secretary resigned (1 page) |
1 February 2001 | Incorporation (17 pages) |