Warren Road
Kingston Upon Thames
Surrey
KT2 7HU
Secretary Name | Whale Rock Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 July 2009(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 15 October 2013) |
Correspondence Address | 4th Floor 15 Basinghall Street London EC2V 5BR |
Director Name | Ms Kathleen Veronica Bleasdale |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cedars 3 Telegraph Cottage Warren Road Kingston Upon Thames Surrey KT2 7HU |
Secretary Name | Mr John Stuart Cariss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cedars 3 Telegraph Cottage Warren Road Kingston Upon Thames Surrey KT2 7HU |
Director Name | Mr Stephen Andrew Oswald |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Hadham Road Bishop's Stortford Herts CM23 2QR |
Director Name | John Morgan |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 February 2009) |
Role | Accountant |
Correspondence Address | 129 Hollywood Lane Wainscott Rochester Kent ME3 8AS |
Director Name | Whale Rock Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Registered Address | 4th Floor 15 Basinghall Street London EC2V 5BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
50 at £1 | John Stuart Cariss 50.00% Ordinary |
---|---|
50 at £1 | Kathleen Veronica Bleasdale 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£576,604 |
Cash | £23,115 |
Current Liabilities | £1,022,764 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2012 | Voluntary strike-off action has been suspended (1 page) |
22 December 2012 | Voluntary strike-off action has been suspended (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2012 | Application to strike the company off the register (3 pages) |
19 October 2012 | Application to strike the company off the register (3 pages) |
27 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders Statement of capital on 2012-04-27
|
27 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders Statement of capital on 2012-04-27
|
22 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 May 2011 | Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages) |
6 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages) |
8 November 2010 | Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages) |
8 November 2010 | Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 June 2010 | Registered office address changed from 2nd Floor 50 Gresham Street London EC2V 7AY on 15 June 2010 (1 page) |
15 June 2010 | Registered office address changed from 2Nd Floor 50 Gresham Street London EC2V 7AY on 15 June 2010 (1 page) |
19 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
20 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
20 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
1 September 2009 | Appointment terminated secretary john cariss (1 page) |
1 September 2009 | Appointment Terminated Secretary john cariss (1 page) |
1 September 2009 | Secretary appointed whale rock secretaries LIMITED (1 page) |
1 September 2009 | Registered office changed on 01/09/2009 from the cedars 3 telegraph cot warren road coombe hill kingston upon thames surrey KT2 7HU (1 page) |
1 September 2009 | Registered office changed on 01/09/2009 from the cedars 3 telegraph cot warren road coombe hill kingston upon thames surrey KT2 7HU (1 page) |
1 September 2009 | Secretary appointed whale rock secretaries LIMITED (1 page) |
14 August 2009 | Registered office changed on 14/08/2009 from 1ST floor unit f the chase foxholes business park hertford SG13 7NN (1 page) |
14 August 2009 | Resolutions
|
14 August 2009 | Resolutions
|
14 August 2009 | Registered office changed on 14/08/2009 from 1ST floor unit f the chase foxholes business park hertford SG13 7NN (1 page) |
25 July 2009 | Return made up to 16/04/09; full list of members (5 pages) |
25 July 2009 | Return made up to 16/04/09; full list of members (5 pages) |
27 February 2009 | Appointment terminated director john morgan (1 page) |
27 February 2009 | Appointment Terminated Director john morgan (1 page) |
7 February 2009 | Registered office changed on 07/02/2009 from greener house 66-68 haymarket london SW1Y 4RF (1 page) |
7 February 2009 | Registered office changed on 07/02/2009 from greener house 66-68 haymarket london SW1Y 4RF (1 page) |
8 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
8 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
1 May 2008 | Return made up to 16/04/07; full list of members (4 pages) |
1 May 2008 | Return made up to 16/04/07; full list of members (4 pages) |
1 May 2008 | Return made up to 16/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 16/04/08; full list of members (4 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
14 July 2006 | Full accounts made up to 31 December 2005 (11 pages) |
14 July 2006 | Full accounts made up to 31 December 2005 (11 pages) |
25 May 2006 | Return made up to 16/04/06; full list of members
|
25 May 2006 | Return made up to 16/04/06; full list of members (7 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
3 October 2005 | New director appointed (2 pages) |
3 October 2005 | New director appointed (2 pages) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
25 May 2005 | Return made up to 16/04/05; full list of members (7 pages) |
25 May 2005 | Return made up to 16/04/05; full list of members (7 pages) |
8 December 2004 | Full accounts made up to 31 December 2003 (13 pages) |
8 December 2004 | Full accounts made up to 31 December 2003 (13 pages) |
1 November 2004 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
1 November 2004 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
2 September 2004 | Interim accounts made up to 30 April 2003 (13 pages) |
2 September 2004 | Accounts made up to 30 April 2003 (13 pages) |
14 July 2004 | Return made up to 16/04/04; full list of members (7 pages) |
14 July 2004 | Return made up to 16/04/04; full list of members (7 pages) |
6 February 2004 | Registered office changed on 06/02/04 from: 190 strand london WC2R 1JN (1 page) |
6 February 2004 | Registered office changed on 06/02/04 from: 190 strand london WC2R 1JN (1 page) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | New secretary appointed;new director appointed (2 pages) |
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | Ad 07/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 May 2003 | New secretary appointed;new director appointed (2 pages) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | Ad 07/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | New director appointed (2 pages) |
8 May 2003 | Company name changed lawgra (no. 1019) LIMITED\certificate issued on 08/05/03 (2 pages) |
8 May 2003 | Company name changed lawgra (no. 1019) LIMITED\certificate issued on 08/05/03 (2 pages) |
16 April 2003 | Incorporation (17 pages) |