Wildwood Rise
London
NW11 6SY
Director Name | Jackie Caring |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2004(2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 06 September 2005) |
Role | Company Director |
Correspondence Address | Spaniards Field Wildwood Rise London NW11 6SY |
Director Name | Jamie Scott Caring |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2004(2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 06 September 2005) |
Role | Senior Manager Mtv Network Uk |
Correspondence Address | Spaniards Field Wildwood Rise London NW11 6SY |
Secretary Name | Ben Dominic Caring |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2004(2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 06 September 2005) |
Role | Property Investment Manager |
Correspondence Address | Spaniards Field Wildwood Rise London NW11 6SY |
Director Name | Acre (Corporate Director) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2004(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Secretary Name | Lawson (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2004(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Registered Address | 26-28 Conway Street London W1T 6BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
6 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2005 | Application for striking-off (1 page) |
4 April 2005 | Return made up to 30/01/05; full list of members (7 pages) |
6 May 2004 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | Secretary resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | New secretary appointed;new director appointed (2 pages) |
28 April 2004 | Registered office changed on 28/04/04 from: acre house 11-15 william road london NW1 3ER (1 page) |
28 April 2004 | Ad 31/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 April 2004 | Memorandum and Articles of Association (11 pages) |
2 April 2004 | Company name changed acre 844 LIMITED\certificate issued on 02/04/04 (2 pages) |
30 January 2004 | Incorporation (16 pages) |