London
W2 1JQ
Secretary Name | Mr John Psarias |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 May 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 2 Ardoch Road London SE6 1SJ |
Director Name | Timothy John Howard |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 February 2003) |
Role | Management Consultant |
Correspondence Address | 6 Highgate Avenue Walsall WS1 3BH |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | 43 Blackstock Road London N4 2JF |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Brownswood |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
21 May 2006 | Dissolved (1 page) |
---|---|
21 February 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 November 2005 | Liquidators statement of receipts and payments (5 pages) |
13 October 2004 | Statement of affairs (5 pages) |
13 October 2004 | Resolutions
|
13 October 2004 | Appointment of a voluntary liquidator (1 page) |
16 September 2004 | Registered office changed on 16/09/04 from: 33 southwick street london W2 1JQ (1 page) |
16 July 2004 | Return made up to 26/04/04; full list of members (5 pages) |
21 January 2004 | Full accounts made up to 30 June 2003 (11 pages) |
21 January 2004 | Ad 31/12/03--------- £ si 18000@1=18000 £ ic 78000/96000 (2 pages) |
21 January 2004 | £ nc 80000/98000 31/12/03 (1 page) |
21 January 2004 | Resolutions
|
23 May 2003 | Return made up to 26/04/03; full list of members (5 pages) |
7 March 2003 | Director resigned (1 page) |
31 December 2002 | Ad 13/12/02--------- £ si 18000@1=18000 £ ic 60000/78000 (2 pages) |
31 December 2002 | Resolutions
|
31 December 2002 | Resolutions
|
31 December 2002 | Nc inc already adjusted 13/12/02 (2 pages) |
31 December 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
14 May 2002 | Return made up to 26/04/02; full list of members (5 pages) |
9 April 2002 | Ad 04/01/02--------- £ si 10000@1=10000 £ ic 50000/60000 (2 pages) |
9 April 2002 | Nc inc already adjusted 04/01/02 (3 pages) |
9 April 2002 | Resolutions
|
26 October 2001 | New director appointed (2 pages) |
15 June 2001 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
15 June 2001 | Ad 11/05/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
25 May 2001 | Secretary resigned (1 page) |
25 May 2001 | Resolutions
|
25 May 2001 | Registered office changed on 25/05/01 from: 55 po box 7 spa road london SE16 3QQ (1 page) |
25 May 2001 | New secretary appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | Memorandum and Articles of Association (12 pages) |
25 May 2001 | £ nc 100/50000 11/05/01 (1 page) |
25 May 2001 | Director resigned (1 page) |
16 May 2001 | Company name changed wadebeck LIMITED\certificate issued on 16/05/01 (2 pages) |