Company NameWarren International UK Limited
Company StatusDissolved
Company Number04163053
CategoryPrivate Limited Company
Incorporation Date19 February 2001(23 years, 2 months ago)
Dissolution Date27 March 2007 (17 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameRobert Warren
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAmerican
StatusClosed
Appointed20 March 2001(4 weeks, 1 day after company formation)
Appointment Duration6 years (closed 27 March 2007)
RolePresident
Correspondence Address3024 Washington Road
West Palm Beach
Florida 33405
United States
Secretary NameWh Secretaries Limited (Corporation)
StatusClosed
Appointed19 February 2001(same day as company formation)
Correspondence AddressAtlas House Fourth Floor
1 King Street
London
EC2V 8AU
Director NameNigel Martin Lester
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(same day as company formation)
RoleExecutive
Correspondence Address5 Crown Road
New Malden
Surrey
KT3 3UW
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed19 February 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressGreenwood House
4/7 Salisbury Court
London
EC4Y 8BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2006First Gazette notice for voluntary strike-off (1 page)
25 October 2006Application for striking-off (1 page)
16 June 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
14 March 2006Return made up to 19/02/06; full list of members (2 pages)
6 April 2005Return made up to 19/02/05; full list of members (5 pages)
31 March 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
31 March 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
5 May 2004Secretary's particulars changed (1 page)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
9 April 2003Return made up to 19/02/03; full list of members (5 pages)
24 September 2002Director resigned (1 page)
23 July 2002Full accounts made up to 31 December 2001 (13 pages)
12 April 2001Particulars of mortgage/charge (3 pages)
3 April 2001New director appointed (2 pages)
3 April 2001Ad 20/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 April 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
27 February 2001Director resigned (1 page)
27 February 2001Secretary resigned (1 page)
27 February 2001New director appointed (2 pages)
27 February 2001New secretary appointed (2 pages)
19 February 2001Incorporation (15 pages)