Warfield
Bracknell
Berkshire
RG42 3XZ
Secretary Name | Mr Wilcox Nii Amoo Wellington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 December 2006(3 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (closed 02 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Drummond Court New Road Ascot Berkshire SL5 8PU |
Director Name | Clare Diana Wigzell |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(same day as company formation) |
Role | Restaurateur |
Correspondence Address | 78 Walsh Avenue Warfield Bracknell Berkshire RG42 3XZ |
Secretary Name | Caroline Frances Treadwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Waterloo Close Camberley Surrey GU15 1PY |
Director Name | Jason Carey |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 November 2006) |
Role | Company Director |
Correspondence Address | Birnam House Monks Walk Ascot SL5 9AZ |
Director Name | James Gary Carey |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(3 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 April 2007) |
Role | Builder |
Correspondence Address | 21 Townsend Close Bracknell Berkshire RG12 0XE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Quadrant House 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
2 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 January 2020 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
30 September 2019 | Liquidators' statement of receipts and payments to 28 July 2019 (5 pages) |
20 June 2019 | Resignation of a liquidator (3 pages) |
7 June 2019 | Registered office address changed from Fisher Partners Acre House 11-15 William Road London NW1 3ER to Quadrant House 4 Thomas More Square London E1W 1YW on 7 June 2019 (2 pages) |
28 February 2019 | Liquidators' statement of receipts and payments to 28 January 2019 (5 pages) |
22 August 2018 | Liquidators' statement of receipts and payments to 28 July 2018 (5 pages) |
6 March 2018 | Liquidators' statement of receipts and payments to 28 January 2018 (5 pages) |
29 August 2017 | Liquidators' statement of receipts and payments to 28 July 2017 (5 pages) |
29 August 2017 | Liquidators' statement of receipts and payments to 28 July 2017 (5 pages) |
8 March 2017 | Liquidators' statement of receipts and payments to 28 January 2017 (5 pages) |
8 March 2017 | Liquidators' statement of receipts and payments to 28 January 2017 (5 pages) |
12 August 2016 | Liquidators' statement of receipts and payments to 28 July 2016 (5 pages) |
12 August 2016 | Liquidators' statement of receipts and payments to 28 July 2016 (5 pages) |
12 August 2016 | Liquidators statement of receipts and payments to 28 July 2016 (5 pages) |
5 February 2016 | Liquidators' statement of receipts and payments to 28 January 2016 (5 pages) |
5 February 2016 | Liquidators statement of receipts and payments to 28 January 2016 (5 pages) |
5 February 2016 | Liquidators' statement of receipts and payments to 28 January 2016 (5 pages) |
26 August 2015 | Liquidators' statement of receipts and payments to 28 July 2015 (6 pages) |
26 August 2015 | Liquidators statement of receipts and payments to 28 July 2015 (6 pages) |
26 August 2015 | Liquidators' statement of receipts and payments to 28 July 2015 (6 pages) |
24 February 2015 | Liquidators statement of receipts and payments to 28 January 2015 (5 pages) |
24 February 2015 | Liquidators' statement of receipts and payments to 28 January 2015 (5 pages) |
24 February 2015 | Liquidators' statement of receipts and payments to 28 January 2015 (5 pages) |
2 September 2014 | Liquidators' statement of receipts and payments to 28 July 2014 (5 pages) |
2 September 2014 | Liquidators statement of receipts and payments to 28 July 2014 (5 pages) |
2 September 2014 | Liquidators' statement of receipts and payments to 28 July 2014 (5 pages) |
4 March 2014 | Liquidators' statement of receipts and payments to 28 January 2014 (5 pages) |
4 March 2014 | Liquidators statement of receipts and payments to 28 January 2014 (5 pages) |
4 March 2014 | Liquidators' statement of receipts and payments to 28 January 2014 (5 pages) |
9 August 2013 | Liquidators statement of receipts and payments to 28 July 2013 (5 pages) |
9 August 2013 | Liquidators' statement of receipts and payments to 28 July 2013 (5 pages) |
9 August 2013 | Liquidators' statement of receipts and payments to 28 July 2013 (5 pages) |
7 February 2013 | Liquidators' statement of receipts and payments to 28 January 2013 (5 pages) |
7 February 2013 | Liquidators statement of receipts and payments to 28 January 2013 (5 pages) |
7 February 2013 | Liquidators' statement of receipts and payments to 28 January 2013 (5 pages) |
3 September 2012 | Liquidators' statement of receipts and payments to 28 July 2012 (5 pages) |
3 September 2012 | Liquidators' statement of receipts and payments to 28 July 2012 (5 pages) |
3 September 2012 | Liquidators statement of receipts and payments to 28 July 2012 (5 pages) |
7 February 2012 | Liquidators' statement of receipts and payments to 28 January 2012 (5 pages) |
7 February 2012 | Liquidators statement of receipts and payments to 28 January 2012 (5 pages) |
7 February 2012 | Liquidators' statement of receipts and payments to 28 January 2012 (5 pages) |
23 August 2011 | Liquidators statement of receipts and payments to 28 July 2011 (5 pages) |
23 August 2011 | Liquidators' statement of receipts and payments to 28 July 2011 (5 pages) |
23 August 2011 | Liquidators' statement of receipts and payments to 28 July 2011 (5 pages) |
3 March 2011 | Liquidators' statement of receipts and payments to 28 January 2011 (5 pages) |
3 March 2011 | Liquidators statement of receipts and payments to 28 January 2011 (5 pages) |
3 March 2011 | Liquidators' statement of receipts and payments to 28 January 2011 (5 pages) |
25 August 2010 | Liquidators' statement of receipts and payments to 28 July 2010 (5 pages) |
25 August 2010 | Liquidators' statement of receipts and payments to 28 July 2010 (5 pages) |
25 August 2010 | Liquidators statement of receipts and payments to 28 July 2010 (5 pages) |
29 March 2010 | Insolvency:s/s cert. Release of liquidator (1 page) |
29 March 2010 | Insolvency:s/s cert. Release of liquidator (1 page) |
23 February 2010 | Liquidators' statement of receipts and payments to 28 January 2010 (5 pages) |
23 February 2010 | Liquidators statement of receipts and payments to 28 January 2010 (5 pages) |
23 February 2010 | Liquidators' statement of receipts and payments to 28 January 2010 (5 pages) |
30 November 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 November 2009 | Court order insolvency:- replacement of liquidator (15 pages) |
30 November 2009 | Court order insolvency:- replacement of liquidator (15 pages) |
30 November 2009 | Appointment of a voluntary liquidator (1 page) |
30 November 2009 | Appointment of a voluntary liquidator (1 page) |
30 November 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 September 2009 | Liquidators' statement of receipts and payments to 28 July 2009 (5 pages) |
3 September 2009 | Liquidators' statement of receipts and payments to 28 July 2009 (5 pages) |
3 September 2009 | Liquidators statement of receipts and payments to 28 July 2009 (5 pages) |
29 July 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
29 July 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
12 March 2008 | Administrator's progress report to 1 August 2008 (13 pages) |
12 March 2008 | Administrator's progress report to 1 August 2008 (13 pages) |
12 March 2008 | Administrator's progress report to 1 August 2008 (13 pages) |
21 August 2007 | Appointment of an administrator (1 page) |
21 August 2007 | Appointment of an administrator (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: 41 brompton drive maidenhead berkshire SL6 6SP (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: 41 brompton drive maidenhead berkshire SL6 6SP (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
22 May 2007 | Strike-off action suspended (1 page) |
22 May 2007 | Strike-off action suspended (1 page) |
17 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2007 | Secretary resigned (1 page) |
7 January 2007 | Registered office changed on 07/01/07 from: 12 sheet street windsor berkshire SL4 1BG (1 page) |
7 January 2007 | New secretary appointed (2 pages) |
7 January 2007 | Registered office changed on 07/01/07 from: 12 sheet street windsor berkshire SL4 1BG (1 page) |
7 January 2007 | Secretary resigned (1 page) |
7 January 2007 | New secretary appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | Director resigned (1 page) |
21 November 2005 | Return made up to 28/10/05; full list of members (2 pages) |
21 November 2005 | Return made up to 28/10/05; full list of members (2 pages) |
27 June 2005 | Accounting reference date extended from 31/10/04 to 31/01/05 (1 page) |
27 June 2005 | Accounting reference date extended from 31/10/04 to 31/01/05 (1 page) |
21 December 2004 | Particulars of mortgage/charge (3 pages) |
21 December 2004 | Particulars of mortgage/charge (3 pages) |
9 December 2004 | Return made up to 28/10/04; full list of members (7 pages) |
9 December 2004 | Return made up to 28/10/04; full list of members (7 pages) |
7 December 2004 | Particulars of mortgage/charge (3 pages) |
7 December 2004 | Particulars of mortgage/charge (3 pages) |
27 August 2004 | New director appointed (2 pages) |
27 August 2004 | New director appointed (2 pages) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | New director appointed (2 pages) |
30 October 2003 | New secretary appointed (1 page) |
30 October 2003 | New secretary appointed (1 page) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Registered office changed on 28/10/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
28 October 2003 | Incorporation (31 pages) |
28 October 2003 | Incorporation (31 pages) |
28 October 2003 | New director appointed (1 page) |
28 October 2003 | New director appointed (1 page) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Registered office changed on 28/10/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |