London
N2 0TR
Director Name | Christopher John Adams |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2006(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 06 March 2012) |
Role | CEO |
Correspondence Address | Flat 1 Brockley Court 24a Riverbank Winchmore Hill London N21 2AB |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 2010(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 06 March 2012) |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Director Name | Phil Anderson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 October 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 March 2004) |
Role | Executive |
Correspondence Address | 4316 South 6th St. Arlington 22204 Usa |
Director Name | Dorothy Draper |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 February 2002) |
Role | Company Director |
Correspondence Address | 26 Bibury Crescent Northampton Northamptonshire NN3 6AG |
Secretary Name | Peter Jan Chlubek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 03 April 2002) |
Role | Company Director |
Correspondence Address | 11 Charlbury Close Wellingborough Northamptonshire NN8 2NS |
Director Name | Peter Jan Chlubek |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(8 months, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 03 April 2002) |
Role | Company Director |
Correspondence Address | 11 Charlbury Close Wellingborough Northamptonshire NN8 2NS |
Director Name | Roger Ian Gale |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 August 2006) |
Role | Corp Chairman |
Correspondence Address | Apartment 1806 No 1 West India Quay Hertsmere Road London E14 4ED |
Director Name | Janak Kumar Basnet |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 October 2007) |
Role | Company Director |
Correspondence Address | Lorne House North Castletown Isle Of Man IM9 1AZ |
Secretary Name | Roger Ian Gale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 23 North Frith Park Hadlow Tonbridge Kent TN11 9QW |
Director Name | Reynold Samuel Akwa |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2006(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 February 2008) |
Role | Accountant |
Correspondence Address | 199a Coldharbour Lane London SE5 9PA |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | Salans Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2002(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 December 2003) |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2010) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Registered Address | 1st Floor Bishopsgate Court 4-12 Norton Folgate London E1 6DB |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2011 | Application to strike the company off the register (3 pages) |
8 November 2011 | Application to strike the company off the register (3 pages) |
5 October 2011 | Register(s) moved to registered inspection location (1 page) |
5 October 2011 | Register(s) moved to registered inspection location (1 page) |
4 October 2011 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU (1 page) |
4 October 2011 | Register inspection address has been changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU (1 page) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
4 April 2011 | Full accounts made up to 31 December 2010 (17 pages) |
4 April 2011 | Full accounts made up to 31 December 2010 (17 pages) |
9 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders Statement of capital on 2011-03-09
|
9 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders Statement of capital on 2011-03-09
|
9 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders Statement of capital on 2011-03-09
|
2 February 2011 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
2 February 2011 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
2 February 2011 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
2 February 2011 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
1 February 2011 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
1 February 2011 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
6 January 2011 | Resolutions
|
6 January 2011 | Resolutions
|
23 December 2010 | Statement of capital following an allotment of shares on 16 December 2010
|
23 December 2010 | Statement of capital following an allotment of shares on 16 December 2010
|
27 May 2010 | Full accounts made up to 31 December 2009 (19 pages) |
27 May 2010 | Full accounts made up to 31 December 2009 (19 pages) |
25 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
9 December 2009 | Registered office address changed from , 87 Cheapside, London, EC2V 6EB on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from , 87 Cheapside, London, EC2V 6EB on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from , 87 Cheapside, London, EC2V 6EB on 9 December 2009 (1 page) |
21 October 2009 | Director's details changed for Marat Safin on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Marat Safin on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Marat Safin on 1 October 2009 (2 pages) |
13 October 2009 | Register inspection address has been changed (2 pages) |
13 October 2009 | Register inspection address has been changed (2 pages) |
23 June 2009 | Full accounts made up to 31 December 2008 (19 pages) |
23 June 2009 | Full accounts made up to 31 December 2008 (19 pages) |
19 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
19 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
19 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
19 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
19 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
19 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
25 February 2009 | Appointment Terminated Director janak basnet (1 page) |
25 February 2009 | Appointment terminated director janak basnet (1 page) |
11 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
11 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
9 February 2009 | Secretary's Change of Particulars / mawlaw secretaries LIMITED / 02/02/2009 / HouseName/Number was: , now: 201; Street was: 20 black friars lane, now: bishopsgate; Post Code was: EC4V 6HD, now: EC2M 3AF (1 page) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
11 June 2008 | Full accounts made up to 31 December 2007 (19 pages) |
11 June 2008 | Full accounts made up to 31 December 2007 (19 pages) |
24 April 2008 | Appointment Terminated Director reynold akwa (1 page) |
24 April 2008 | Appointment terminated director reynold akwa (1 page) |
29 March 2008 | Return made up to 08/02/08; full list of members (4 pages) |
29 March 2008 | Return made up to 08/02/08; full list of members (4 pages) |
25 April 2007 | Full accounts made up to 31 December 2006 (22 pages) |
25 April 2007 | Full accounts made up to 31 December 2006 (22 pages) |
21 February 2007 | Return made up to 08/02/07; full list of members (6 pages) |
21 February 2007 | Return made up to 08/02/07; full list of members (6 pages) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | New director appointed (2 pages) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
3 August 2006 | Full accounts made up to 31 December 2005 (23 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (23 pages) |
23 February 2006 | Return made up to 08/02/06; full list of members (6 pages) |
23 February 2006 | Return made up to 08/02/06; full list of members (6 pages) |
21 December 2005 | Director's particulars changed (1 page) |
21 December 2005 | Director's particulars changed (1 page) |
16 December 2005 | Resolutions
|
16 December 2005 | Resolutions
|
9 November 2005 | Full accounts made up to 31 December 2004 (24 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (24 pages) |
14 October 2005 | Auditor's resignation (1 page) |
14 October 2005 | Auditor's resignation (1 page) |
25 August 2005 | Return made up to 08/02/05; full list of members (6 pages) |
25 August 2005 | Return made up to 08/02/05; full list of members (6 pages) |
10 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Director's particulars changed (1 page) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: salans hertzfeld & heilbronn hrk, clements house, 14-18 gresham street, london EC2V 7NN (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: salans hertzfeld & heilbronn hrk, clements house, 14-18 gresham street, london EC2V 7NN (1 page) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | New secretary appointed (2 pages) |
20 April 2005 | New secretary appointed (2 pages) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
5 February 2005 | Full accounts made up to 31 December 2003 (22 pages) |
5 February 2005 | Full accounts made up to 31 December 2003 (22 pages) |
4 June 2004 | Full accounts made up to 31 December 2002 (22 pages) |
4 June 2004 | Full accounts made up to 31 December 2002 (22 pages) |
18 February 2004 | Return made up to 08/02/04; full list of members (10 pages) |
18 February 2004 | Return made up to 08/02/04; full list of members (10 pages) |
30 December 2003 | New secretary appointed (1 page) |
30 December 2003 | New secretary appointed (1 page) |
30 December 2003 | Secretary resigned (2 pages) |
30 December 2003 | Secretary resigned (2 pages) |
25 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
25 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
15 October 2003 | Auditor's resignation (1 page) |
15 October 2003 | Auditor's resignation (1 page) |
17 February 2003 | Return made up to 08/02/03; full list of members (10 pages) |
17 February 2003 | Return made up to 08/02/03; full list of members (10 pages) |
23 December 2002 | Nc inc already adjusted 01/11/02 (1 page) |
23 December 2002 | Resolutions
|
23 December 2002 | Resolutions
|
23 December 2002 | Nc inc already adjusted 01/11/02 (1 page) |
11 December 2002 | Particulars of mortgage/charge (4 pages) |
11 December 2002 | Particulars of mortgage/charge (4 pages) |
10 December 2002 | Ad 01/11/02--------- £ si [email protected]=18428 £ ic 73258/91686 (2 pages) |
10 December 2002 | Ad 01/11/02--------- £ si [email protected]=18428 £ ic 73258/91686 (2 pages) |
13 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
13 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
13 August 2002 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
13 August 2002 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
26 July 2002 | Particulars of mortgage/charge (5 pages) |
26 July 2002 | Particulars of mortgage/charge (5 pages) |
25 July 2002 | Particulars of mortgage/charge (4 pages) |
25 July 2002 | Particulars of mortgage/charge (4 pages) |
12 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2002 | Ad 12/04/02--------- £ si [email protected]=29669 £ ic 43589/73258 (2 pages) |
14 May 2002 | Resolutions
|
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | Ad 12/04/02--------- £ si [email protected]=29669 £ ic 43589/73258 (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | £ nc 50000/2375885 07/05/02 (1 page) |
14 May 2002 | £ nc 50000/2375885 07/05/02 (1 page) |
14 May 2002 | Resolutions
|
14 May 2002 | New director appointed (2 pages) |
19 April 2002 | Resolutions
|
19 April 2002 | Application for reregistration from PLC to private (1 page) |
19 April 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 April 2002 | Re-registration of Memorandum and Articles (11 pages) |
19 April 2002 | Resolutions
|
19 April 2002 | Application for reregistration from PLC to private (1 page) |
19 April 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 April 2002 | Re-registration of Memorandum and Articles (11 pages) |
15 April 2002 | Secretary resigned;director resigned (1 page) |
15 April 2002 | New secretary appointed (2 pages) |
15 April 2002 | Secretary resigned;director resigned (1 page) |
15 April 2002 | New secretary appointed (2 pages) |
10 April 2002 | Return made up to 08/02/02; full list of members (8 pages) |
10 April 2002 | Return made up to 08/02/02; full list of members (8 pages) |
5 April 2002 | Amending 882 iss 28/11/01 (2 pages) |
5 April 2002 | Amending 882 iss 28/11/01 (2 pages) |
9 March 2002 | Particulars of mortgage/charge (8 pages) |
9 March 2002 | Ad 04/01/02--------- £ si [email protected]=2408 £ ic 38852/41260 (2 pages) |
9 March 2002 | Particulars of mortgage/charge (8 pages) |
9 March 2002 | Ad 04/01/02--------- £ si [email protected]=2408 £ ic 38852/41260 (2 pages) |
9 March 2002 | Ad 12/02/02-13/02/02 £ si [email protected]=2329 £ ic 41260/43589 (2 pages) |
9 March 2002 | Ad 12/02/02-13/02/02 £ si [email protected]=2329 £ ic 41260/43589 (2 pages) |
8 March 2002 | Ad 02/01/02--------- £ si [email protected]=1850 £ ic 37002/38852 (2 pages) |
8 March 2002 | Ad 02/01/02--------- £ si [email protected]=1850 £ ic 37002/38852 (2 pages) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
4 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2002 | Delivery ext'd 3 mth 31/05/02 (2 pages) |
22 January 2002 | Delivery ext'd 3 mth 31/05/02 (2 pages) |
22 January 2002 | Accounting reference date extended from 28/02/02 to 31/05/02 (1 page) |
22 January 2002 | Accounting reference date extended from 28/02/02 to 31/05/02 (1 page) |
9 January 2002 | Registered office changed on 09/01/02 from: suite 26964, 72 new bond street, london, W1S 1RR (1 page) |
9 January 2002 | Registered office changed on 09/01/02 from: suite 26964, 72 new bond street, london, W1S 1RR (1 page) |
7 January 2002 | Particulars of mortgage/charge (6 pages) |
7 January 2002 | Particulars of mortgage/charge (6 pages) |
3 December 2001 | Ad 28/11/01--------- £ si [email protected]=2000 £ ic 35002/37002 (2 pages) |
3 December 2001 | Ad 28/11/01--------- £ si [email protected]=2000 £ ic 35002/37002 (2 pages) |
15 November 2001 | New director appointed (3 pages) |
15 November 2001 | New director appointed (3 pages) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
31 October 2001 | Company name changed weycrest PLC\certificate issued on 31/10/01 (2 pages) |
31 October 2001 | Company name changed weycrest PLC\certificate issued on 31/10/01 (2 pages) |
29 October 2001 | Resolutions
|
29 October 2001 | Resolutions
|
27 October 2001 | Resolutions
|
27 October 2001 | Resolutions
|
27 October 2001 | Ad 05/10/01--------- £ si 35000@1=35000 £ ic 2/35002 (2 pages) |
27 October 2001 | Ad 05/10/01--------- £ si 35000@1=35000 £ ic 2/35002 (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New secretary appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New secretary appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
8 October 2001 | Secretary resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Secretary resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
8 February 2001 | Incorporation (18 pages) |