London
EC2N 2DB
Director Name | Mr Stephen James Thomas Shaw |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 23 March 2005(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 30 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Andrew William Bartlett |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 22 Arlington Avenue London N1 7AX |
Director Name | Robin Gareth Paul Ambler |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2004) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 86 Langton Way London SE3 7JU |
Director Name | Brian David Chinappi |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 29 March 2010) |
Role | Banker |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Dr Robbin Gordon Lennox Herring |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British German |
Status | Resigned |
Appointed | 27 November 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 January 2004) |
Role | Company Director |
Correspondence Address | 16 Ronalds Road London N5 1XG |
Director Name | Roger Dwight Barris |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 January 2004(1 year, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 July 2004) |
Role | Banker |
Correspondence Address | 33 Brompton Square London SW3 2AE |
Director Name | Christopher Voutsinas |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 January 2004(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 March 2005) |
Role | Managing Director |
Correspondence Address | 17 Onslow Square London SW7 3NJ |
Director Name | Mr Kevin David Jones |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2010(8 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 January 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Registered Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
26.4m at £1 | Db Real Estate Global Opportunities Ia Lp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | -£676,679 |
Net Worth | £22,678,956 |
Cash | £5,362,959 |
Current Liabilities | £468,520 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
30 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2012 | Final Gazette dissolved following liquidation (1 page) |
30 June 2012 | Final Gazette dissolved following liquidation (1 page) |
30 March 2012 | Return of final meeting in a members' voluntary winding up (5 pages) |
30 March 2012 | Return of final meeting in a members' voluntary winding up (5 pages) |
17 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders Statement of capital on 2012-02-17
|
17 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders Statement of capital on 2012-02-17
|
6 October 2011 | Resolutions
|
6 October 2011 | Declaration of solvency (3 pages) |
6 October 2011 | Declaration of solvency (3 pages) |
6 October 2011 | Appointment of a voluntary liquidator (1 page) |
6 October 2011 | Appointment of a voluntary liquidator (1 page) |
6 October 2011 | Resolutions
|
18 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Termination of appointment of Kevin Jones as a director (1 page) |
3 February 2011 | Termination of appointment of Kevin Jones as a director (1 page) |
30 September 2010 | Group of companies' accounts made up to 31 December 2009 (18 pages) |
30 September 2010 | Group of companies' accounts made up to 31 December 2009 (18 pages) |
10 September 2010 | Appointment of Mr Kevin David Jones as a director (2 pages) |
10 September 2010 | Appointment of Mr Kevin David Jones as a director (2 pages) |
17 April 2010 | Termination of appointment of Brian Chinappi as a director (1 page) |
17 April 2010 | Termination of appointment of Brian Chinappi as a director (1 page) |
16 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Group of companies' accounts made up to 31 December 2008 (17 pages) |
5 November 2009 | Group of companies' accounts made up to 31 December 2008 (17 pages) |
21 August 2009 | Secretary's change of particulars / adam rutherford / 22/05/2009 (1 page) |
21 August 2009 | Secretary's Change of Particulars / adam rutherford / 22/05/2009 / HouseName/Number was: 12, now: winchester house; Street was: oak close, now: 1 great winchester street; Area was: harlington, now: ; Post Town was: dunstable, now: ; Region was: bedfordshire, now: london; Post Code was: LU5 6PP, now: EC2N 2DB; Country was: , now: united kingdom; Sec (1 page) |
3 April 2009 | Director's Change of Particulars / stephen shaw / 14/01/2009 / HouseName/Number was: , now: winchester house; Street was: loxwood house, now: 1 great winchester street; Area was: 2 ashwood place, now: ; Post Town was: sunningdale, now: ; Region was: berkshire, now: london; Post Code was: SL5 9ND, now: EC2N 2DB; Country was: , now: united kingdom; s (1 page) |
3 April 2009 | Director's change of particulars / stephen shaw / 14/01/2009 (1 page) |
2 April 2009 | Director's change of particulars / brian chinappi / 02/02/2009 (1 page) |
2 April 2009 | Director's Change of Particulars / brian chinappi / 02/02/2009 / Nationality was: american, now: british; HouseName/Number was: , now: winchester house; Street was: appartment 11B,, now: 1 great winchester street; Area was: garden terrace one, 8 old peak road, now: ; Post Town was: hong kong, now: ; Region was: , now: london; Post Code was: foreign (1 page) |
10 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
10 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
29 October 2008 | Group of companies' accounts made up to 31 December 2007 (16 pages) |
29 October 2008 | Group of companies' accounts made up to 31 December 2007 (16 pages) |
11 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
11 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
2 November 2007 | Group of companies' accounts made up to 31 December 2006 (18 pages) |
2 November 2007 | Group of companies' accounts made up to 31 December 2006 (18 pages) |
1 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
1 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
4 November 2006 | Group of companies' accounts made up to 31 December 2005 (16 pages) |
4 November 2006 | Group of companies' accounts made up to 31 December 2005 (16 pages) |
23 October 2006 | Director's particulars changed (1 page) |
23 October 2006 | Director's particulars changed (1 page) |
28 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
28 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
6 January 2006 | Group of companies' accounts made up to 31 December 2004 (17 pages) |
6 January 2006 | Group of companies' accounts made up to 31 December 2004 (17 pages) |
26 October 2005 | Auditor's resignation (2 pages) |
26 October 2005 | Auditor's resignation (2 pages) |
14 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
14 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
4 May 2005 | Return made up to 08/04/05; full list of members (5 pages) |
4 May 2005 | Return made up to 08/04/05; full list of members (5 pages) |
14 April 2005 | New director appointed (3 pages) |
14 April 2005 | New director appointed (3 pages) |
11 April 2005 | Group of companies' accounts made up to 31 December 2003 (17 pages) |
11 April 2005 | Group of companies' accounts made up to 31 December 2003 (17 pages) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
21 February 2005 | Director's particulars changed (1 page) |
21 February 2005 | Director's particulars changed (1 page) |
19 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
19 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
13 August 2004 | Secretary's particulars changed (1 page) |
13 August 2004 | Return made up to 08/04/04; full list of members (6 pages) |
13 August 2004 | Secretary's particulars changed (1 page) |
13 August 2004 | Return made up to 08/04/04; full list of members (6 pages) |
13 August 2004 | Director's particulars changed (1 page) |
13 August 2004 | Director's particulars changed (1 page) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
11 February 2004 | New director appointed (3 pages) |
11 February 2004 | New director appointed (3 pages) |
11 February 2004 | Full accounts made up to 31 December 2002 (10 pages) |
11 February 2004 | Full accounts made up to 31 December 2002 (10 pages) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | New director appointed (3 pages) |
30 January 2004 | New director appointed (3 pages) |
24 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
24 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
11 May 2003 | Resolutions
|
11 May 2003 | Resolutions
|
7 May 2003 | Return made up to 08/04/03; full list of members (6 pages) |
7 May 2003 | Return made up to 08/04/03; full list of members (6 pages) |
16 April 2003 | Director's particulars changed (1 page) |
16 April 2003 | Director's particulars changed (1 page) |
16 December 2002 | New director appointed (3 pages) |
16 December 2002 | New director appointed (3 pages) |
10 December 2002 | Ad 02/12/02--------- £ si 26443889@1=26443889 £ ic 1/26443890 (2 pages) |
10 December 2002 | New director appointed (3 pages) |
10 December 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
10 December 2002 | Resolutions
|
10 December 2002 | Resolutions
|
10 December 2002 | Ad 02/12/02--------- £ si 26443889@1=26443889 £ ic 1/26443890 (2 pages) |
10 December 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | £ nc 100/30000000 02/12/02 (1 page) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | New director appointed (3 pages) |
10 December 2002 | £ nc 100/30000000 02/12/02 (1 page) |
24 October 2002 | Company name changed 23GWS LIMITED\certificate issued on 24/10/02 (2 pages) |
24 October 2002 | Company name changed 23GWS LIMITED\certificate issued on 24/10/02 (2 pages) |
15 April 2002 | Company name changed deutsche trustee company LIMITED\certificate issued on 15/04/02 (2 pages) |
15 April 2002 | Company name changed deutsche trustee company LIMITED\certificate issued on 15/04/02 (2 pages) |
8 April 2002 | Incorporation (15 pages) |
8 April 2002 | Incorporation (15 pages) |