Imperial Wharf
London
SW6 2SU
Secretary Name | Santosh Kalra |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 38 Cissbury Ring South London N12 7BE |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | 66 Wigmore Street London W1U 2SB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £6,589,570 |
Cash | £1,516,945 |
Current Liabilities | £336,640 |
Latest Accounts | 30 November 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
21 January 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 October 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 October 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 October 2010 | Resolution INSOLVENCY:Ordinary Resolution ;- "Books,Records.etc" (1 page) |
21 October 2010 | Resolutions
|
21 October 2010 | Resolution insolvency:ordinary resolution ;- "books,records.etc" (1 page) |
21 October 2010 | Resolution insolvency:ordinary resolution :- "in specie" (1 page) |
21 October 2010 | Resolutions
|
21 October 2010 | Resolution INSOLVENCY:Ordinary Resolution :- "In Specie" (1 page) |
4 May 2010 | Liquidators' statement of receipts and payments to 3 April 2010 (5 pages) |
4 May 2010 | Liquidators statement of receipts and payments to 3 April 2010 (5 pages) |
4 May 2010 | Liquidators statement of receipts and payments to 3 April 2010 (5 pages) |
30 October 2009 | Liquidators' statement of receipts and payments to 3 October 2009 (5 pages) |
30 October 2009 | Liquidators statement of receipts and payments to 3 October 2009 (5 pages) |
30 October 2009 | Liquidators statement of receipts and payments to 3 October 2009 (5 pages) |
2 May 2009 | Liquidators statement of receipts and payments to 3 April 2009 (5 pages) |
2 May 2009 | Liquidators statement of receipts and payments to 3 April 2009 (5 pages) |
2 May 2009 | Liquidators' statement of receipts and payments to 3 April 2009 (5 pages) |
15 April 2008 | Appointment of a voluntary liquidator (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from 38 cissbury ring south london N12 7BE (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from 38 cissbury ring south london N12 7BE (1 page) |
15 April 2008 | Declaration of solvency (3 pages) |
15 April 2008 | Declaration of solvency (3 pages) |
15 April 2008 | Appointment of a voluntary liquidator (1 page) |
30 November 2007 | Accounts for a small company made up to 30 November 2006 (6 pages) |
30 November 2007 | Accounts for a small company made up to 30 November 2006 (6 pages) |
15 August 2007 | Return made up to 12/06/07; no change of members (6 pages) |
15 August 2007 | Return made up to 12/06/07; no change of members
|
23 January 2007 | Full accounts made up to 30 November 2005 (6 pages) |
23 January 2007 | Full accounts made up to 30 November 2005 (6 pages) |
19 July 2006 | Return made up to 12/06/06; full list of members (6 pages) |
19 July 2006 | Return made up to 12/06/06; full list of members (6 pages) |
28 November 2005 | Accounts for a small company made up to 30 November 2004 (6 pages) |
28 November 2005 | Accounts for a small company made up to 30 November 2004 (6 pages) |
24 June 2005 | Return made up to 12/06/05; full list of members (6 pages) |
24 June 2005 | Return made up to 12/06/05; full list of members (6 pages) |
25 October 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
25 October 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
7 July 2004 | Return made up to 12/06/04; full list of members
|
7 July 2004 | Return made up to 12/06/04; full list of members (6 pages) |
17 February 2004 | Accounting reference date extended from 30/06/03 to 30/11/03 (1 page) |
17 February 2004 | Accounting reference date extended from 30/06/03 to 30/11/03 (1 page) |
28 July 2003 | Ad 12/07/02--------- £ si 998@1 (2 pages) |
28 July 2003 | Ad 12/07/02--------- £ si 998@1 (2 pages) |
28 July 2003 | Particulars of contract relating to shares (4 pages) |
28 July 2003 | Particulars of contract relating to shares (4 pages) |
15 July 2003 | Return made up to 12/06/03; full list of members
|
15 July 2003 | Return made up to 12/06/03; full list of members (6 pages) |
20 May 2003 | Particulars of mortgage/charge (3 pages) |
20 May 2003 | Particulars of mortgage/charge (3 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | Registered office changed on 05/07/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | New secretary appointed (2 pages) |
5 July 2002 | New secretary appointed (2 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | Registered office changed on 05/07/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | New director appointed (2 pages) |
12 June 2002 | Incorporation (15 pages) |