William Morris Way
Fulham
SW6 2UX
Director Name | Moshiko Giat |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 05 December 2005(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 22 October 2014) |
Role | Consultant |
Country of Residence | Israel |
Correspondence Address | Rehov Ayalon 23 Barnea Ashkelon 78616 |
Secretary Name | Mr Andrew Jonathan Simon Cohen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 January 2006(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 22 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Sailmakers Court William Morris Way Fulham SW6 2UX |
Director Name | Mr Andrew Jonathan Simon Cohen |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Sailmakers Court William Morris Way Fulham SW6 2UX |
Director Name | Matthew Winch |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 45 Draycott Place London SW3 3DB |
Secretary Name | Matthew Winch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 45 Draycott Place London SW3 3DB |
Director Name | David Thompson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(12 months after company formation) |
Appointment Duration | 5 months (resigned 30 November 2003) |
Role | Consultant |
Correspondence Address | 14 Seaforth Gardens Epsom Surrey KT19 0NR |
Director Name | Cressida O'Shea |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2003(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 March 2005) |
Role | Advertising |
Correspondence Address | 58a Victoria Road London NW6 6QA |
Secretary Name | Terry Haynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(5 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 10 Abbess Close Beckton E6 5TX |
Registered Address | Quadrant House 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2.7m at £0.1 | Mr Andrew Jonathan Simon Cohen 62.46% Ordinary |
---|---|
135.3k at £0.1 | Claire Salt & John Salt 3.08% Ordinary |
135.3k at £0.1 | Mannagras International Nv 3.08% Ordinary |
135.3k at £0.1 | Nicola Gee & Phillip Gee 3.08% Ordinary |
107.2k at £0.1 | Andres Pieczanski 2.44% Ordinary |
101.1k at £0.1 | Mr Wayne Sheridan 2.30% Ordinary |
439.4k at £0.1 | Moshiko Giat & Claudia Giat 10.01% Ordinary |
84.4k at £0.1 | Leslie Cohen 1.92% Ordinary |
64.6k at £0.1 | Richard Williams & Melanie Williams 1.47% Ordinary |
58.9k at £0.1 | Cary Zitcer & Diane Zitcer 1.34% Ordinary |
58.9k at £0.1 | Clive Garaton 1.34% Ordinary |
58.9k at £0.1 | Geoffrey Schindler 1.34% Ordinary |
39.5k at £0.1 | Kshitij Jain 0.90% Ordinary |
29.4k at £0.1 | Bob Payman 0.67% Ordinary |
29.4k at £0.1 | David Roberts 0.67% Ordinary |
29.4k at £0.1 | Gerald Raingold 0.67% Ordinary |
29.4k at £0.1 | James Stonehill 0.67% Ordinary |
29.4k at £0.1 | John Coleman 0.67% Ordinary |
29.4k at £0.1 | Richard Watson 0.67% Ordinary |
29.4k at £0.1 | Teddy Stonehill 0.67% Ordinary |
- | OTHER 0.54% - |
Year | 2014 |
---|---|
Net Worth | £1,689,940 |
Cash | £2,821 |
Current Liabilities | £1,145,379 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 October 2014 | Final Gazette dissolved following liquidation (1 page) |
22 July 2014 | Administrator's progress report to 15 July 2014 (30 pages) |
22 July 2014 | Notice of move from Administration to Dissolution on 15 July 2014 (30 pages) |
22 July 2014 | Administrator's progress report to 15 July 2014 (30 pages) |
22 July 2014 | Notice of move from Administration to Dissolution on 15 July 2014 (30 pages) |
4 February 2014 | Administrator's progress report to 15 January 2014 (28 pages) |
4 February 2014 | Administrator's progress report to 15 January 2014 (28 pages) |
30 September 2013 | Result of meeting of creditors (3 pages) |
30 September 2013 | Result of meeting of creditors (3 pages) |
3 September 2013 | Statement of administrator's proposal (74 pages) |
3 September 2013 | Statement of administrator's proposal (74 pages) |
29 July 2013 | Appointment of an administrator (1 page) |
29 July 2013 | Appointment of an administrator (1 page) |
26 July 2013 | Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL on 26 July 2013 (2 pages) |
26 July 2013 | Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL on 26 July 2013 (2 pages) |
20 June 2013 | Satisfaction of charge 4 in full (1 page) |
20 June 2013 | Satisfaction of charge 4 in full (1 page) |
6 June 2013 | Registration of charge 044757290005 (49 pages) |
6 June 2013 | Registration of charge 044757290005 (49 pages) |
31 May 2013 | Satisfaction of charge 2 in full (4 pages) |
31 May 2013 | Satisfaction of charge 2 in full (4 pages) |
16 October 2012 | Annual return made up to 2 July 2012 with a full list of shareholders Statement of capital on 2012-10-16
|
16 October 2012 | Annual return made up to 2 July 2012 with a full list of shareholders Statement of capital on 2012-10-16
|
16 October 2012 | Annual return made up to 2 July 2012 with a full list of shareholders Statement of capital on 2012-10-16
|
26 May 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
26 May 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 September 2011 | Annual return made up to 2 July 2011 (14 pages) |
21 September 2011 | Annual return made up to 2 July 2011 (14 pages) |
21 September 2011 | Annual return made up to 2 July 2011 (14 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 November 2010 | Annual return made up to 2 July 2010 (12 pages) |
4 November 2010 | Annual return made up to 2 July 2010 (12 pages) |
4 November 2010 | Annual return made up to 2 July 2010 (12 pages) |
27 October 2010 | Amended accounts made up to 31 March 2009 (11 pages) |
27 October 2010 | Amended accounts made up to 31 March 2009 (11 pages) |
20 May 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
20 May 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
9 September 2009 | Return made up to 02/07/09; full list of members (10 pages) |
9 September 2009 | Return made up to 02/07/09; full list of members (10 pages) |
8 July 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
8 July 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
16 June 2009 | Appointment terminated secretary terry haynes (1 page) |
16 June 2009 | Return made up to 02/07/08; no change of members (4 pages) |
16 June 2009 | Appointment terminated secretary terry haynes (1 page) |
16 June 2009 | Return made up to 02/07/08; no change of members (4 pages) |
28 April 2009 | Registered office changed on 28/04/2009 from 28 church road stanmore middlesex HA7 4XR (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from 28 church road stanmore middlesex HA7 4XR (1 page) |
13 January 2009 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
13 January 2009 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
22 May 2008 | Capitals not rolled up (4 pages) |
22 May 2008 | Capitals not rolled up (2 pages) |
22 May 2008 | Capitals not rolled up (2 pages) |
22 May 2008 | Particulars of contract relating to shares (2 pages) |
22 May 2008 | Ad 01/10/07\gbp si [email protected]=263.6\gbp ic 561444/561707.6\ (2 pages) |
22 May 2008 | Resolutions
|
22 May 2008 | Capitals not rolled up (2 pages) |
22 May 2008 | Capitals not rolled up (2 pages) |
22 May 2008 | Return made up to 02/07/06; full list of members; amend (7 pages) |
22 May 2008 | Particulars of contract relating to shares (2 pages) |
22 May 2008 | Return made up to 02/07/07; full list of members; amend (10 pages) |
22 May 2008 | Return made up to 02/07/06; full list of members; amend (7 pages) |
22 May 2008 | Ad 01/10/07\gbp si [email protected]=263.6\gbp ic 561444/561707.6\ (2 pages) |
22 May 2008 | Capitals not rolled up (4 pages) |
22 May 2008 | Capitals not rolled up (2 pages) |
22 May 2008 | Capitals not rolled up (2 pages) |
22 May 2008 | Return made up to 02/07/07; full list of members; amend (10 pages) |
22 May 2008 | Capitals not rolled up (1 page) |
22 May 2008 | Capitals not rolled up (2 pages) |
22 May 2008 | Resolutions
|
22 May 2008 | Capitals not rolled up (2 pages) |
22 May 2008 | Capitals not rolled up (2 pages) |
22 May 2008 | Capitals not rolled up (2 pages) |
22 May 2008 | Particulars of contract relating to shares (2 pages) |
22 May 2008 | Capitals not rolled up (1 page) |
22 May 2008 | Capitals not rolled up (2 pages) |
22 May 2008 | Capitals not rolled up (2 pages) |
22 May 2008 | Particulars of contract relating to shares (2 pages) |
6 May 2008 | Secretary appointed terry haynes (3 pages) |
6 May 2008 | Secretary appointed terry haynes (3 pages) |
21 April 2008 | Accounts for a small company made up to 30 September 2006 (8 pages) |
21 April 2008 | Accounts for a small company made up to 30 September 2006 (8 pages) |
5 February 2008 | Particulars of mortgage/charge (3 pages) |
5 February 2008 | Particulars of mortgage/charge (3 pages) |
29 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2007 | Return made up to 02/07/07; full list of members (4 pages) |
1 August 2007 | Return made up to 02/07/07; full list of members (4 pages) |
8 January 2007 | Return made up to 02/07/06; full list of members; amend (6 pages) |
8 January 2007 | Return made up to 02/07/06; full list of members; amend (6 pages) |
7 August 2006 | Return made up to 02/07/06; full list of members (4 pages) |
7 August 2006 | Return made up to 02/07/06; full list of members (4 pages) |
12 May 2006 | Particulars of mortgage/charge (7 pages) |
12 May 2006 | Particulars of mortgage/charge (7 pages) |
13 April 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
13 April 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
7 February 2006 | Ad 15/11/05--------- £ si 100000@1=100000 £ ic 551444/651444 (2 pages) |
7 February 2006 | Ad 15/11/05--------- £ si 100000@1=100000 £ ic 551444/651444 (2 pages) |
26 January 2006 | New secretary appointed (1 page) |
26 January 2006 | Secretary resigned (1 page) |
26 January 2006 | New secretary appointed (1 page) |
26 January 2006 | Secretary resigned (1 page) |
15 December 2005 | New director appointed (1 page) |
15 December 2005 | New director appointed (1 page) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
2 August 2005 | Return made up to 02/07/05; full list of members (6 pages) |
2 August 2005 | Return made up to 02/07/05; full list of members (6 pages) |
1 June 2005 | Nc inc already adjusted 01/09/03 (1 page) |
1 June 2005 | Nc inc already adjusted 01/09/03 (1 page) |
1 June 2005 | Ad 01/09/03--------- £ si 551444@1 (3 pages) |
1 June 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
1 June 2005 | Ad 01/09/03--------- £ si 551444@1 (3 pages) |
1 June 2005 | Resolutions
|
1 June 2005 | Resolutions
|
1 June 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
12 April 2005 | Registered office changed on 12/04/05 from: flat 3, 45 draycott place london SW3 3DB (1 page) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Registered office changed on 12/04/05 from: flat 3, 45 draycott place london SW3 3DB (1 page) |
12 April 2005 | Director resigned (1 page) |
12 July 2004 | Return made up to 02/07/04; full list of members (8 pages) |
12 July 2004 | Return made up to 02/07/04; full list of members (8 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
26 January 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
26 January 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
12 January 2004 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
12 January 2004 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
14 December 2003 | Director resigned (1 page) |
14 December 2003 | Director resigned (1 page) |
14 December 2003 | New director appointed (2 pages) |
14 December 2003 | New director appointed (2 pages) |
6 August 2003 | £ nc 1000/2000 28/07/03 (1 page) |
6 August 2003 | Return made up to 02/07/03; full list of members (8 pages) |
6 August 2003 | £ nc 1000/2000 28/07/03 (1 page) |
6 August 2003 | Return made up to 02/07/03; full list of members (8 pages) |
6 August 2003 | Resolutions
|
6 August 2003 | Resolutions
|
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | New director appointed (2 pages) |
8 July 2003 | Company name changed revo furniture LTD\certificate issued on 08/07/03 (2 pages) |
8 July 2003 | Company name changed revo furniture LTD\certificate issued on 08/07/03 (2 pages) |
2 August 2002 | Particulars of mortgage/charge (8 pages) |
2 August 2002 | Particulars of mortgage/charge (8 pages) |
2 July 2002 | Incorporation (20 pages) |
2 July 2002 | Incorporation (20 pages) |