Warwick Lane
London
EC4M 7BP
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 June 2004(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 12 December 2006) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Director Name | Mr Steven John Clews |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Mount Avenue Hutton Brentwood Essex CM13 2PB |
Director Name | Ferdinand Erich Fischer |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 May 2001(same day as company formation) |
Role | Business Executive |
Correspondence Address | 34 Princes Road Weybridge Surrey KT13 9BH |
Director Name | Karen Harris |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Wayside Avenue Bushey Watford Hertfordshire WD23 4SQ |
Director Name | Mr Paul Harold Mackenzie Turner |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(same day as company formation) |
Role | Financier |
Country of Residence | England |
Correspondence Address | 13 Randolph Crescent Little Venice London W9 |
Secretary Name | Valerie Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Bempton Drive Ruislip Manor Middlesex HA4 9DB |
Secretary Name | Mr Steven John Clews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Mount Avenue Hutton Brentwood Essex CM13 2PB |
Director Name | Mr Ted Gunnar Christer Kalborg |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 25 November 2002(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2004) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 22 Pelham Crescent London SW7 2NR |
Secretary Name | Michael William Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(2 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 18 Glebe Close Sibsey Boston Lincolnshire PE22 0RW |
Director Name | Erik Andreas Lind |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 07 April 2004(2 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 June 2004) |
Role | Managing Director |
Correspondence Address | 40 Queensberry House Friar Lane Richmond Surrey TW9 1NU |
Registered Address | St Paul's House Warwick Lane London EC4M 7BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2006 | Application for striking-off (1 page) |
11 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
20 January 2005 | New secretary appointed (2 pages) |
20 January 2005 | Registered office changed on 20/01/05 from: albemarle house 1 albemarle street london W1S 4HA (1 page) |
20 January 2005 | New director appointed (2 pages) |
6 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
19 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
21 April 2004 | New director appointed (2 pages) |
2 December 2003 | New secretary appointed (2 pages) |
2 December 2003 | Secretary resigned;director resigned (1 page) |
15 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
17 March 2003 | Full accounts made up to 31 December 2002 (12 pages) |
24 February 2003 | Auditor's resignation (1 page) |
22 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | New director appointed (2 pages) |
21 May 2002 | Return made up to 02/05/02; full list of members (7 pages) |
16 April 2002 | Full accounts made up to 31 December 2001 (11 pages) |
15 February 2002 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
15 February 2002 | Registered office changed on 15/02/02 from: albemarle house 1 albemarle street london W1X 3HF (1 page) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | Secretary resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New secretary appointed;new director appointed (2 pages) |
2 May 2001 | Incorporation (16 pages) |