Regency House, The Boulevard
Imperial Wharf
London
SW6 2SB
Secretary Name | Peter Claydon Stokes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment 14 Regency House, The Boulevard Imperial Wharf London SW6 2SB |
Director Name | Campbell Tingey |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 30 April 2002(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (closed 27 April 2004) |
Role | Investment Manager |
Correspondence Address | 11 Queensmill Road London SW6 6JP |
Director Name | John Patton |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 12a Arundel Gardens London W11 2LA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 33 Glasshouse Street London W1B 5DG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2003 | Application for striking-off (1 page) |
22 April 2003 | Return made up to 19/03/03; full list of members
|
19 March 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
11 February 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
2 October 2002 | Return made up to 19/03/02; full list of members
|
5 May 2002 | New director appointed (2 pages) |
5 May 2002 | Director resigned (1 page) |
3 November 2001 | Registered office changed on 03/11/01 from: business park north acton business park, wales farm road london W3 6RS (1 page) |
19 April 2001 | Company name changed wfp (gp) LIMITED\certificate issued on 19/04/01 (2 pages) |
20 March 2001 | New secretary appointed;new director appointed (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | New director appointed (1 page) |
20 March 2001 | Secretary resigned (1 page) |
19 March 2001 | Incorporation (13 pages) |