Beggar Hill, Fryerning
Ingatestone
CM4 0PN
Director Name | Mr Paul Andrew Gravatt |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2004(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 25 November 2008) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | Maranello Watchouse Green Felsted Essex CM6 3EF |
Director Name | Mr Bruce Layland Walker |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2004(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 25 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Chiswick Staithe Hartington Road London W4 3TP |
Secretary Name | Mr Bruce Layland Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2004(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 25 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Chiswick Staithe Hartington Road London W4 3TP |
Director Name | Mr Cesidio Martin Di Ciacca |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 June 2004) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 45 Blairston Avenue Bothwell Lanarkshire G71 8SA Scotland |
Director Name | Mr Didier Michel Tandy |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Warrington Crescent London W9 1ED |
Secretary Name | Paul Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 June 2004) |
Role | Company Director |
Correspondence Address | 2 Newdale Usher Park Haxby York North Yorkshire YO32 3LN |
Director Name | Breams Corporate Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2003(same day as company formation) |
Correspondence Address | 16 Bedford Street Covent Garden London WC2E 9HF |
Secretary Name | Breams Registrars And Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2003(same day as company formation) |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Registered Address | Capital Tower 91 Waterloo Road London SE1 8RT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£96,086 |
Cash | £312,190 |
Current Liabilities | £420,531 |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
25 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
30 June 2008 | Application for striking-off (1 page) |
3 March 2008 | Ad 07/12/07\gbp si [email protected]=87022\gbp ic 1/87023\ (2 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
14 January 2008 | Return made up to 13/10/07; no change of members
|
23 August 2007 | Accounting reference date extended from 31/10/06 to 30/04/07 (1 page) |
13 December 2006 | Return made up to 13/10/06; full list of members (7 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
11 December 2006 | Amended accounts made up to 31 October 2004 (5 pages) |
8 February 2006 | Resolutions
|
8 February 2006 | Resolutions
|
17 October 2005 | Return made up to 13/10/05; full list of members (3 pages) |
22 August 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
19 November 2004 | Return made up to 13/10/04; full list of members (7 pages) |
5 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2004 | Registered office changed on 27/07/04 from: 16 bedford street covent garden london WC2E 9HF (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Secretary resigned (1 page) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New director appointed (3 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New secretary appointed (3 pages) |
9 July 2004 | S-div 28/06/04 (1 page) |
9 July 2004 | Resolutions
|
7 July 2004 | Particulars of mortgage/charge (3 pages) |
7 July 2004 | Particulars of mortgage/charge (4 pages) |
20 May 2004 | New director appointed (2 pages) |
21 April 2004 | Secretary resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
18 March 2004 | New secretary appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
17 March 2004 | Particulars of mortgage/charge (4 pages) |
19 February 2004 | Particulars of mortgage/charge (5 pages) |
16 February 2004 | Company name changed wb co (1312) LIMITED\certificate issued on 16/02/04 (2 pages) |