Hive Road
Bushey Heath
Hertfordshire
WD23 1JG
Secretary Name | Filex Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 February 2003(same day as company formation) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Secretary Name | Ms Gail Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 9 years, 4 months (resigned 09 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Director Name | Richard Gary Balfour-Lynn |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Connaught Square London W2 2HG |
Director Name | Mr Andrew Francis Blurton |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 12 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Director Name | Mr John William Harrison |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Clifton Hill London NW8 0JR |
Director Name | Mr Joseph Saleem Shashou |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 24 March 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Elm Tree Road London NW8 9JT |
Director Name | Mr Jagtar Singh |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 08 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 West Garden Place Kendal Street London W2 2AQ |
Director Name | Filex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Website | www.mwb.co.uk |
---|
Registered Address | 179 Great Portland Street London W1W 5LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
1 at £1 | Marylebone Warwick Balfour Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
15 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2013 | Voluntary strike-off action has been suspended (1 page) |
12 November 2013 | Voluntary strike-off action has been suspended (1 page) |
24 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2013 | Voluntary strike-off action has been suspended (1 page) |
15 June 2013 | Voluntary strike-off action has been suspended (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2013 | Application to strike the company off the register (3 pages) |
5 March 2013 | Application to strike the company off the register (3 pages) |
12 November 2012 | Termination of appointment of Gail Robson as a secretary (1 page) |
12 November 2012 | Termination of appointment of Gail Robson as a secretary (1 page) |
16 May 2012 | Termination of appointment of Jagtar Singh as a director (1 page) |
16 May 2012 | Termination of appointment of Jagtar Singh as a director (1 page) |
30 April 2012 | Termination of appointment of Richard Balfour-Lynn as a director (2 pages) |
30 April 2012 | Termination of appointment of Richard Balfour-Lynn as a director (2 pages) |
14 March 2012 | Full accounts made up to 30 June 2011 (9 pages) |
14 March 2012 | Full accounts made up to 30 June 2011 (9 pages) |
17 February 2012 | Second filing of AR01 previously delivered to Companies House made up to 30 November 2011 (17 pages) |
17 February 2012 | Second filing of AR01 previously delivered to Companies House made up to 30 November 2011 (17 pages) |
8 February 2012 | Termination of appointment of Joseph Shashou as a director (1 page) |
8 February 2012 | Termination of appointment of Joseph Shashou as a director (1 page) |
13 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders Statement of capital on 2011-12-13
|
13 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders Statement of capital on 2011-12-13
|
1 August 2011 | Previous accounting period extended from 31 December 2010 to 30 June 2011 (3 pages) |
1 August 2011 | Previous accounting period extended from 31 December 2010 to 30 June 2011 (3 pages) |
14 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
14 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
24 November 2010 | Auditor's resignation (5 pages) |
24 November 2010 | Auditor's resignation (5 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (9 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (9 pages) |
17 March 2010 | Termination of appointment of John William Harrison as a director (1 page) |
17 March 2010 | Termination of appointment of John William Harrison as a director (1 page) |
2 February 2010 | Termination of appointment of Andrew Blurton as a director (1 page) |
2 February 2010 | Termination of appointment of Andrew Blurton as a director (1 page) |
16 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (7 pages) |
16 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (7 pages) |
8 December 2009 | Director's details changed for Jagtar Singh on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Andrew Francis Blurton on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Jagtar Singh on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Jagtar Singh on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Andrew Francis Blurton on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Andrew Francis Blurton on 1 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page) |
8 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
8 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
17 December 2008 | Return made up to 30/11/08; full list of members (5 pages) |
17 December 2008 | Return made up to 30/11/08; full list of members (5 pages) |
14 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
14 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
5 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
5 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
12 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
12 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
14 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
14 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
10 October 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
10 October 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
27 April 2006 | Full accounts made up to 30 June 2005 (11 pages) |
27 April 2006 | Full accounts made up to 30 June 2005 (11 pages) |
21 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
21 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
10 October 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 October 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 October 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 October 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 December 2004 | Return made up to 30/11/04; full list of members (9 pages) |
14 December 2004 | Return made up to 30/11/04; full list of members (9 pages) |
10 December 2004 | Full accounts made up to 30 June 2004 (11 pages) |
10 December 2004 | Full accounts made up to 30 June 2004 (11 pages) |
22 November 2004 | Secretary's particulars changed (1 page) |
22 November 2004 | Secretary's particulars changed (1 page) |
21 September 2004 | Director's particulars changed (1 page) |
21 September 2004 | Director's particulars changed (1 page) |
17 June 2004 | Particulars of mortgage/charge (10 pages) |
17 June 2004 | Particulars of mortgage/charge (10 pages) |
28 February 2004 | Director resigned (1 page) |
28 February 2004 | Return made up to 06/02/04; full list of members (8 pages) |
28 February 2004 | Director resigned (1 page) |
28 February 2004 | Return made up to 06/02/04; full list of members (8 pages) |
29 July 2003 | Memorandum and Articles of Association (17 pages) |
29 July 2003 | Memorandum and Articles of Association (17 pages) |
14 July 2003 | Company name changed finlaw 406 LIMITED\certificate issued on 14/07/03 (2 pages) |
14 July 2003 | Company name changed finlaw 406 LIMITED\certificate issued on 14/07/03 (2 pages) |
16 June 2003 | Particulars of mortgage/charge (21 pages) |
16 June 2003 | Particulars of mortgage/charge (21 pages) |
15 May 2003 | Accounting reference date extended from 29/02/04 to 30/06/04 (1 page) |
15 May 2003 | Accounting reference date extended from 29/02/04 to 30/06/04 (1 page) |
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | New director appointed (8 pages) |
8 April 2003 | New director appointed (9 pages) |
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | New director appointed (9 pages) |
8 April 2003 | New director appointed (10 pages) |
8 April 2003 | New director appointed (10 pages) |
8 April 2003 | New director appointed (10 pages) |
8 April 2003 | New director appointed (10 pages) |
8 April 2003 | New director appointed (8 pages) |
8 April 2003 | New director appointed (10 pages) |
8 April 2003 | New director appointed (9 pages) |
8 April 2003 | New director appointed (9 pages) |
8 April 2003 | New director appointed (10 pages) |
6 February 2003 | Incorporation (23 pages) |
6 February 2003 | Incorporation (23 pages) |