London
SE25 6SX
Director Name | Mr Dominic Joseph Lavelle |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2007(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 27 July 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 2 West Grove London SE10 8QT |
Secretary Name | Mr Robin Simon Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 February 2008(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 27 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Thirlmere Road Muswell Hill London N10 2DL |
Director Name | Mr Richard John Charles Graves |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 February 2008) |
Role | Chartered Surveyor |
Correspondence Address | Sneads Green House Sneads Green Droitwich Worcestershire WR9 0PZ |
Director Name | Andrew Pearson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 September 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Westbridge House3 Plymouth Road Barnt Green Birmingham B45 8JE |
Secretary Name | Sheila Mary Ansell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 July 2005) |
Role | Company Director |
Correspondence Address | Whitegates 14 Ladywood Road Four Oaks Sutton Coldfield Birmingham West Midlands B74 2SW |
Director Name | Mr John Frederick Johnson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 154 Tamworth Road Sutton Coldfield Birmingham West Midlands B75 6DJ |
Director Name | Mr Neil Graham Bellis |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(2 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 July 2006) |
Role | Barrister |
Correspondence Address | 4 Grange Hill London SE25 6SX |
Director Name | Lucy Cummings |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(2 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 July 2006) |
Role | Company Director |
Correspondence Address | 13 Plympton Street London NW8 8AB |
Director Name | Mr Michael Pearson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Barmouth Road Wandsworth Greater London SW18 2DR |
Director Name | GW Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Correspondence Address | Windsor House 3 Temple Row Birmingham West Midlands B2 5JR |
Secretary Name | GW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Registered Address | Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
27 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 July 2010 | Final Gazette dissolved following liquidation (1 page) |
27 April 2010 | Administrator's progress report to 30 March 2010 (32 pages) |
27 April 2010 | Notice of move from Administration to Dissolution (3 pages) |
27 April 2010 | Notice of move from Administration to Dissolution on 30 March 2010 (3 pages) |
27 April 2010 | Administrator's progress report to 30 March 2010 (32 pages) |
13 November 2009 | Administrator's progress report to 13 October 2009 (41 pages) |
13 November 2009 | Administrator's progress report to 13 October 2009 (41 pages) |
16 May 2009 | Administrator's progress report to 13 April 2009 (44 pages) |
16 May 2009 | Administrator's progress report to 13 April 2009 (44 pages) |
16 May 2009 | Notice of extension of period of Administration (1 page) |
16 May 2009 | Notice of extension of period of Administration (1 page) |
21 April 2009 | Notice of extension of period of Administration (1 page) |
21 April 2009 | Notice of extension of period of Administration (1 page) |
17 November 2008 | Administrator's progress report to 13 October 2008 (40 pages) |
17 November 2008 | Administrator's progress report to 13 October 2008 (40 pages) |
30 July 2008 | Statement of administrator's proposal (145 pages) |
30 July 2008 | Statement of administrator's proposal (145 pages) |
14 July 2008 | Statement of affairs with form 2.14B (4 pages) |
14 July 2008 | Statement of affairs with form 2.14B (4 pages) |
17 June 2008 | Notice of extension of time period of the administration (1 page) |
17 June 2008 | Notice of extension of time period of the administration (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page) |
24 April 2008 | Appointment of an administrator (1 page) |
24 April 2008 | Appointment of an administrator (1 page) |
16 March 2008 | Appointment Terminated Director richard graves (1 page) |
16 March 2008 | Appointment terminated director richard graves (1 page) |
12 March 2008 | Secretary appointed robin simon johnson (1 page) |
12 March 2008 | Secretary appointed robin simon johnson (1 page) |
21 November 2007 | Amended accounts made up to 31 December 2006 (8 pages) |
21 November 2007 | Amended accounts made up to 31 December 2006 (8 pages) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Director resigned (1 page) |
13 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
13 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
6 November 2007 | New director appointed (3 pages) |
6 November 2007 | New director appointed (3 pages) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
10 May 2007 | Return made up to 05/05/07; full list of members (3 pages) |
10 May 2007 | Return made up to 05/05/07; full list of members (3 pages) |
19 December 2006 | Auditor's resignation (1 page) |
19 December 2006 | Auditor's resignation (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
28 September 2006 | Director's particulars changed (1 page) |
28 September 2006 | Director's particulars changed (1 page) |
21 September 2006 | Declaration of assistance for shares acquisition (5 pages) |
21 September 2006 | Declaration of assistance for shares acquisition (5 pages) |
2 September 2006 | Particulars of mortgage/charge (11 pages) |
2 September 2006 | Particulars of mortgage/charge (11 pages) |
31 August 2006 | Declaration of assistance for shares acquisition (5 pages) |
31 August 2006 | Declaration of assistance for shares acquisition (4 pages) |
31 August 2006 | Declaration of assistance for shares acquisition (5 pages) |
31 August 2006 | Resolutions
|
31 August 2006 | Resolutions
|
31 August 2006 | Declaration of assistance for shares acquisition (4 pages) |
31 August 2006 | Declaration of assistance for shares acquisition (4 pages) |
31 August 2006 | Declaration of assistance for shares acquisition (4 pages) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
4 July 2006 | Return made up to 05/05/06; full list of members (4 pages) |
4 July 2006 | Return made up to 05/05/06; full list of members (4 pages) |
3 July 2006 | Director's particulars changed (1 page) |
3 July 2006 | Director's particulars changed (1 page) |
8 November 2005 | Director's particulars changed (1 page) |
8 November 2005 | Director's particulars changed (1 page) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
18 August 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
15 August 2005 | New director appointed (3 pages) |
15 August 2005 | New director appointed (3 pages) |
15 August 2005 | New director appointed (3 pages) |
15 August 2005 | New director appointed (3 pages) |
4 August 2005 | New director appointed (3 pages) |
4 August 2005 | New secretary appointed (2 pages) |
4 August 2005 | New director appointed (3 pages) |
4 August 2005 | New secretary appointed (2 pages) |
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | Secretary resigned (1 page) |
3 August 2005 | Registered office changed on 03/08/05 from: 14 the square broad street birmingham west midlands B15 1AS (1 page) |
3 August 2005 | Registered office changed on 03/08/05 from: 14 the square broad street birmingham west midlands B15 1AS (1 page) |
8 July 2005 | Group of companies' accounts made up to 30 June 2004 (23 pages) |
8 July 2005 | Group of companies' accounts made up to 30 June 2004 (23 pages) |
30 June 2005 | Return made up to 05/05/05; full list of members (6 pages) |
30 June 2005 | Return made up to 05/05/05; full list of members (6 pages) |
30 June 2005 | Director's particulars changed (1 page) |
30 June 2005 | Director's particulars changed (1 page) |
22 June 2005 | Resolutions
|
22 June 2005 | Resolutions
|
22 June 2005 | £ ic 1007703/857703 22/04/05 £ sr 150000@1=150000 (1 page) |
22 June 2005 | £ ic 1007703/857703 22/04/05 £ sr 150000@1=150000 (1 page) |
15 June 2005 | Director's particulars changed (1 page) |
15 June 2005 | Director's particulars changed (1 page) |
2 June 2005 | Resolutions
|
2 June 2005 | Resolutions
|
22 April 2005 | Resolutions
|
22 April 2005 | Resolutions
|
22 April 2005 | £ ic 1082703/1007703 30/03/05 £ sr 75000@1=75000 (1 page) |
22 April 2005 | £ ic 1082703/1007703 30/03/05 £ sr 75000@1=75000 (1 page) |
11 October 2004 | Resolutions
|
11 October 2004 | Resolutions
|
23 August 2004 | £ ic 1382703/1082703 30/06/04 £ sr 300000@1=300000 (2 pages) |
23 August 2004 | £ ic 1382703/1082703 30/06/04 £ sr 300000@1=300000 (2 pages) |
9 June 2004 | Return made up to 07/05/04; full list of members (7 pages) |
9 June 2004 | Return made up to 07/05/04; full list of members (7 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
19 April 2004 | Ad 17/02/04--------- £ si 191555@1=191555 £ ic 1191148/1382703 (2 pages) |
19 April 2004 | Statement of affairs (4 pages) |
19 April 2004 | Ad 17/02/04--------- £ si 191555@1=191555 £ ic 1191148/1382703 (2 pages) |
19 April 2004 | Statement of affairs (4 pages) |
24 February 2004 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
24 February 2004 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
20 November 2003 | Secretary resigned (1 page) |
20 November 2003 | Secretary resigned (1 page) |
13 November 2003 | Company name changed gw 475 LIMITED\certificate issued on 13/11/03 (2 pages) |
13 November 2003 | Company name changed gw 475 LIMITED\certificate issued on 13/11/03 (2 pages) |
16 August 2003 | Statement of affairs (24 pages) |
16 August 2003 | Statement of affairs (24 pages) |
16 August 2003 | Ad 30/06/03--------- £ si 988442@1=988442 £ ic 202706/1191148 (2 pages) |
16 August 2003 | Ad 30/06/03--------- £ si 988442@1=988442 £ ic 202706/1191148 (2 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
16 July 2003 | Registered office changed on 16/07/03 from: windsor house 3 temple row birmingham west midlands B2 5JR (1 page) |
16 July 2003 | Registered office changed on 16/07/03 from: windsor house 3 temple row birmingham west midlands B2 5JR (1 page) |
14 July 2003 | Resolutions
|
14 July 2003 | Ad 30/06/03--------- £ si 202703@1=202703 £ ic 3/202706 (2 pages) |
14 July 2003 | Resolutions
|
14 July 2003 | Ad 30/06/03--------- £ si 202703@1=202703 £ ic 3/202706 (2 pages) |
13 July 2003 | Ad 13/06/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
13 July 2003 | New director appointed (2 pages) |
13 July 2003 | Director resigned (1 page) |
13 July 2003 | Ad 13/06/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
13 July 2003 | Resolutions
|
13 July 2003 | New director appointed (2 pages) |
13 July 2003 | New director appointed (2 pages) |
13 July 2003 | New director appointed (2 pages) |
13 July 2003 | Director resigned (1 page) |
13 July 2003 | Resolutions
|
13 July 2003 | New secretary appointed (2 pages) |
13 July 2003 | New secretary appointed (2 pages) |
2 July 2003 | Particulars of mortgage/charge (3 pages) |
2 July 2003 | Particulars of mortgage/charge (3 pages) |
7 May 2003 | Incorporation (18 pages) |
7 May 2003 | Incorporation (18 pages) |