London
NW1 7TU
Secretary Name | Mr Harry Clarence Bicket |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 August 2002(1 month after company formation) |
Appointment Duration | 7 years, 7 months (closed 13 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 St Marks Crescent London NW1 7TU |
Director Name | Mr Gareth David Bradshaw Wiley |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2002(1 month after company formation) |
Appointment Duration | 7 years, 7 months (closed 13 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Hadyn Park Road London W12 9AG |
Secretary Name | Susan Angela Peaty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(1 week after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 27 August 2002) |
Role | Company Director |
Correspondence Address | 107 Hagden Lane Watford Hertfordshire WD18 7SR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 65 Duke Street London W1K 5AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £63,420 |
Gross Profit | £37,907 |
Net Worth | -£91,457 |
Cash | £10,499 |
Current Liabilities | £119,712 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2009 | Application to strike the company off the register (3 pages) |
17 December 2009 | Application to strike the company off the register (3 pages) |
28 July 2009 | Return made up to 26/07/09; full list of members (3 pages) |
28 July 2009 | Return made up to 26/07/09; full list of members (3 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
29 July 2008 | Return made up to 26/07/08; full list of members (3 pages) |
29 July 2008 | Return made up to 26/07/08; full list of members (3 pages) |
14 April 2008 | Director's change of particulars / gareth wiley / 08/04/2008 (1 page) |
14 April 2008 | Director's Change of Particulars / gareth wiley / 08/04/2008 / HouseName/Number was: , now: 34; Street was: 77 wymering mansions, now: hadyn park road; Area was: wymering road, now: ; Post Code was: W9 2NE, now: W12 9AG; Country was: , now: united kingdom (1 page) |
26 November 2007 | Return made up to 26/07/07; full list of members (2 pages) |
26 November 2007 | Return made up to 26/07/07; full list of members (2 pages) |
25 October 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
25 October 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
22 September 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
22 September 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
8 February 2007 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
8 February 2007 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
18 August 2006 | Return made up to 26/07/06; full list of members (7 pages) |
18 August 2006 | Return made up to 26/07/06; full list of members (7 pages) |
1 December 2005 | Director's particulars changed (1 page) |
1 December 2005 | Director's particulars changed (1 page) |
24 November 2005 | Return made up to 26/07/05; full list of members (5 pages) |
24 November 2005 | Return made up to 26/07/05; full list of members (5 pages) |
31 October 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
31 October 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
6 September 2005 | Registered office changed on 06/09/05 from: thurston watts & co 39-41 north road london N7 9DP (1 page) |
6 September 2005 | Registered office changed on 06/09/05 from: thurston watts & co 39-41 north road london N7 9DP (1 page) |
14 October 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
14 October 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
21 September 2004 | Return made up to 26/07/04; full list of members (7 pages) |
21 September 2004 | Return made up to 26/07/04; full list of members (7 pages) |
27 October 2003 | Director's particulars changed (1 page) |
27 October 2003 | Director's particulars changed (1 page) |
1 September 2003 | Return made up to 26/07/03; full list of members (7 pages) |
1 September 2003 | Return made up to 26/07/03; full list of members (7 pages) |
14 August 2003 | Particulars of mortgage/charge (3 pages) |
14 August 2003 | Particulars of mortgage/charge (3 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
29 August 2002 | New secretary appointed (2 pages) |
29 August 2002 | New secretary appointed (2 pages) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | Secretary resigned (1 page) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
22 August 2002 | Company name changed carinway LIMITED\certificate issued on 22/08/02 (2 pages) |
22 August 2002 | Company name changed carinway LIMITED\certificate issued on 22/08/02 (2 pages) |
20 August 2002 | Memorandum and Articles of Association (17 pages) |
20 August 2002 | Memorandum and Articles of Association (17 pages) |
19 August 2002 | Resolutions
|
19 August 2002 | Resolutions
|
18 August 2002 | Director resigned (1 page) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | New secretary appointed (2 pages) |
18 August 2002 | New secretary appointed (2 pages) |
18 August 2002 | Secretary resigned (1 page) |
18 August 2002 | Secretary resigned (1 page) |
9 August 2002 | Registered office changed on 09/08/02 from: 6-8 underwood street london N1 7JQ (1 page) |
9 August 2002 | Registered office changed on 09/08/02 from: 6-8 underwood street london N1 7JQ (1 page) |
26 July 2002 | Incorporation (18 pages) |
26 July 2002 | Incorporation (18 pages) |