Chalfont
St Peter
Buckinghamshire
SL9 9AU
Director Name | Rosewood Corporate Appointments Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 April 2004(2 years, 9 months after company formation) |
Appointment Duration | 20 years |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr William Hornby Gore |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pointwell Mill Pointwell Lane Coggeshall Colchester CO6 1RH |
Secretary Name | Mr Peter Leslie Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 143 Oyster Quay Port Way, Port Solent Portsmouth Hampshire PO6 4TQ |
Director Name | Dr David Anthony Jennings |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 November 2004) |
Role | Company Director |
Correspondence Address | 6 Wedgwood Place Cobham Surrey KT11 1JB |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2001(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court, 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Director Name | D.W. Director 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2001(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court, 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2001(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Director Name | VFG Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2001(5 months, 1 week after company formation) |
Appointment Duration | 4 weeks (resigned 17 January 2002) |
Correspondence Address | 8 Beresford Avenue Wembley Middlesex HA0 1LA |
Registered Address | C/O Kroll Limited 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2002 |
---|---|
Turnover | £9,152,000 |
Gross Profit | £6,154,000 |
Net Worth | -£6,977,000 |
Cash | £94,000 |
Current Liabilities | £6,192,000 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2004 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Next Return Due | 26 July 2016 (overdue) |
---|
3 April 2012 | Receiver's abstract of receipts and payments to 28 March 2012 (2 pages) |
---|---|
3 April 2012 | Receiver's abstract of receipts and payments to 28 March 2012 (2 pages) |
3 April 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
3 April 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2012 | Receiver's abstract of receipts and payments to 20 December 2011 (7 pages) |
9 January 2012 | Receiver's abstract of receipts and payments to 20 December 2011 (7 pages) |
6 September 2011 | Restoration by order of the court (3 pages) |
6 September 2011 | Restoration by order of the court (3 pages) |
20 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 November 2008 | Final Gazette dissolved following liquidation (1 page) |
20 November 2008 | Final Gazette dissolved following liquidation (1 page) |
20 August 2008 | Completion of winding up (1 page) |
20 August 2008 | Completion of winding up (1 page) |
16 January 2008 | Receiver's abstract of receipts and payments (2 pages) |
16 January 2008 | Receiver's abstract of receipts and payments (2 pages) |
15 February 2007 | Administrator's progress report (16 pages) |
15 February 2007 | Administrator's progress report (16 pages) |
11 January 2007 | Order of court to wind up (2 pages) |
11 January 2007 | Order of court to wind up (2 pages) |
10 January 2007 | Appointment of receiver/manager (5 pages) |
10 January 2007 | Appointment of receiver/manager (5 pages) |
8 January 2007 | Notice of a court order ending Administration (15 pages) |
8 January 2007 | Notice of a court order ending Administration (15 pages) |
19 September 2006 | Administrator's progress report (13 pages) |
19 September 2006 | Administrator's progress report (13 pages) |
5 September 2006 | Notice of extension of period of Administration (1 page) |
5 September 2006 | Notice of extension of period of Administration (1 page) |
23 March 2006 | Administrator's progress report (13 pages) |
23 March 2006 | Administrator's progress report (13 pages) |
28 February 2006 | Notice of extension of period of Administration (1 page) |
28 February 2006 | Notice of extension of period of Administration (1 page) |
16 September 2005 | Administrator's progress report (13 pages) |
16 September 2005 | Administrator's progress report (13 pages) |
26 April 2005 | Statement of administrator's proposal (47 pages) |
26 April 2005 | Statement of administrator's proposal (47 pages) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | Secretary resigned (1 page) |
6 April 2005 | Statement of affairs (17 pages) |
6 April 2005 | Statement of affairs (17 pages) |
9 March 2005 | Registered office changed on 09/03/05 from: pinewood studios pinewood road iver heath buckinghamshire SL0 0NH (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: pinewood studios pinewood road iver heath buckinghamshire SL0 0NH (1 page) |
7 March 2005 | Appointment of an administrator (1 page) |
7 March 2005 | Appointment of an administrator (1 page) |
23 December 2004 | Registered office changed on 23/12/04 from: 8 beresford avenue wembley middlesex HA0 1LA (1 page) |
23 December 2004 | Registered office changed on 23/12/04 from: 8 beresford avenue wembley middlesex HA0 1LA (1 page) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
30 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
30 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | New director appointed (2 pages) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (26 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (26 pages) |
22 July 2003 | Return made up to 12/07/03; full list of members (7 pages) |
22 July 2003 | Return made up to 12/07/03; full list of members (7 pages) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | New director appointed (2 pages) |
17 April 2003 | Declaration of mortgage charge released/ceased (1 page) |
17 April 2003 | Declaration of mortgage charge released/ceased (1 page) |
27 March 2003 | Particulars of mortgage/charge (3 pages) |
27 March 2003 | Particulars of mortgage/charge (3 pages) |
30 July 2002 | Return made up to 12/07/02; full list of members (7 pages) |
30 July 2002 | Return made up to 12/07/02; full list of members (7 pages) |
25 April 2002 | New director appointed (3 pages) |
25 April 2002 | New director appointed (3 pages) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Secretary resigned (1 page) |
18 March 2002 | Secretary resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
12 March 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
12 March 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
29 January 2002 | Registered office changed on 29/01/02 from: royal london house 22-25 finsbury square london EC2A 1DS (1 page) |
29 January 2002 | New secretary appointed (2 pages) |
29 January 2002 | New secretary appointed (2 pages) |
29 January 2002 | Registered office changed on 29/01/02 from: 8 salisbury square london EC4Y 8BB (1 page) |
29 January 2002 | Registered office changed on 29/01/02 from: 8 salisbury square london EC4Y 8BB (1 page) |
29 January 2002 | Registered office changed on 29/01/02 from: royal london house 22-25 finsbury square london EC2A 1DS (1 page) |
24 January 2002 | Particulars of mortgage/charge (6 pages) |
24 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2002 | Particulars of mortgage/charge (6 pages) |
21 January 2002 | Company name changed vfg trading LIMITED\certificate issued on 21/01/02 (2 pages) |
21 January 2002 | Company name changed vfg trading LIMITED\certificate issued on 21/01/02 (2 pages) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Ad 20/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Registered office changed on 08/01/02 from: dundas & wilson cs 2 arundel street london WC2R 3DW (1 page) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | Ad 20/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Registered office changed on 08/01/02 from: dundas & wilson cs 2 arundel street london WC2R 3DW (1 page) |
7 January 2002 | Particulars of mortgage/charge (4 pages) |
7 January 2002 | Particulars of mortgage/charge (5 pages) |
7 January 2002 | Particulars of mortgage/charge (5 pages) |
7 January 2002 | Particulars of mortgage/charge (4 pages) |
4 January 2002 | Company name changed dunwilco (936) LIMITED\certificate issued on 04/01/02 (2 pages) |
4 January 2002 | Company name changed dunwilco (936) LIMITED\certificate issued on 04/01/02 (2 pages) |
12 July 2001 | Incorporation (20 pages) |
12 July 2001 | Incorporation (20 pages) |