Mill Street
London
SE1 2BB
Director Name | Stephen Matthew Clarke |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2005(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 30 July 2008) |
Role | Solicitor |
Correspondence Address | Meadow Court Tockenham Wotton Bassett Wiltshire SN4 7PH |
Director Name | Christopher Mark Fone |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2005(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 30 July 2008) |
Role | Company Director |
Correspondence Address | Home Place Cottage Wolfs Hill Oxted Surrey RH8 0QT |
Director Name | Philip Ellis Kanas |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2005(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 30 July 2008) |
Role | Company Director |
Correspondence Address | Downs Court 29 The Downs Altrincham Cheshire WA14 2QD |
Director Name | Mr Jasper Dominic Christian Smith |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2005(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 30 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Sibella Road London SW4 6HX |
Secretary Name | Christopher Mark Fone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 2005(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 30 July 2008) |
Role | Company Director |
Correspondence Address | Home Place Cottage Wolfs Hill Oxted Surrey RH8 0QT |
Director Name | Mr John Michael Edelson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Carrwood Hale Barns Cheshire WA15 0ED |
Director Name | Laura Jane Edelson |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 4 Top Flat 4 Bristol Gardens London W9 2JG |
Director Name | Mrs Emma Victoria Myers |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Lambolle Road London NW3 4HR |
Secretary Name | Mr Ian Aspinall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Beechfield Drive Middlewich Cheshire CW10 9QE |
Secretary Name | Laura Jane Avigdori |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 19 January 2005) |
Role | Company Director |
Correspondence Address | Flat 4 Top Flat 4 Bristol Gardens London W9 2JG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
30 July 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 April 2008 | Administrator's progress report to 19 June 2008 (11 pages) |
30 April 2008 | Notice of move from Administration to Dissolution (11 pages) |
23 January 2008 | Administrator's progress report (12 pages) |
18 August 2007 | Result of meeting of creditors (3 pages) |
11 August 2007 | Statement of affairs (15 pages) |
20 July 2007 | Statement of administrator's proposal (40 pages) |
2 July 2007 | Registered office changed on 02/07/07 from: unit 6 & 7 princes court wapping lane london E1W 2DA (1 page) |
27 June 2007 | Appointment of an administrator (1 page) |
9 May 2007 | Return made up to 10/03/07; bulk list available separately (9 pages) |
10 November 2006 | Return made up to 10/03/06; bulk list available separately; amend (9 pages) |
20 October 2006 | Resolutions
|
14 August 2006 | Ad 26/07/06--------- £ si [email protected]=12997 £ ic 1549197/1562194 (2 pages) |
8 August 2006 | Group of companies' accounts made up to 31 December 2005 (38 pages) |
16 May 2006 | Return made up to 10/03/06; bulk list available separately
|
29 December 2005 | Resolutions
|
29 December 2005 | Conso 09/09/05 (1 page) |
19 September 2005 | Ad 11/05/05--------- £ si [email protected]=12406 £ ic 1384607/1397013 (2 pages) |
19 September 2005 | Ad 11/05/05--------- £ si [email protected]= 46522 £ ic 1338085/1384607 (2 pages) |
30 August 2005 | Full accounts made up to 31 December 2004 (17 pages) |
3 August 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
7 June 2005 | Return made up to 10/03/05; bulk list available separately
|
5 May 2005 | Ad 19/01/05--------- £ si [email protected]= 679084 £ ic 573515/1252599 (7 pages) |
5 May 2005 | Statement of affairs (111 pages) |
18 April 2005 | Registered office changed on 18/04/05 from: number 14 the embankment vale road heaton mersey stockport cheshire SK4 3GN (1 page) |
4 March 2005 | Resolutions
|
21 February 2005 | New director appointed (1 page) |
18 February 2005 | New secretary appointed;new director appointed (3 pages) |
8 February 2005 | Ad 30/11/04--------- £ si [email protected]= 464956 £ ic 100000/564956 (5 pages) |
8 February 2005 | Ad 13/12/04--------- £ si [email protected]=8559 £ ic 564956/573515 (3 pages) |
8 February 2005 | New director appointed (3 pages) |
29 January 2005 | New director appointed (3 pages) |
29 January 2005 | Director resigned (1 page) |
29 January 2005 | New director appointed (3 pages) |
29 January 2005 | Secretary resigned;director resigned (1 page) |
18 January 2005 | Company name changed willow partners PLC\certificate issued on 18/01/05 (3 pages) |
6 January 2005 | Prospectus (60 pages) |
16 December 2004 | Registered office changed on 16/12/04 from: third floor 345 stockport road manchester M13 0LF (1 page) |
24 November 2004 | New secretary appointed (1 page) |
24 November 2004 | Secretary resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
4 November 2004 | Resolutions
|
4 November 2004 | Ad 01/07/04--------- £ si [email protected]= 45000 £ ic 55000/100000 (3 pages) |
19 October 2004 | Prospectus (27 pages) |
6 October 2004 | Prospectus (27 pages) |
6 July 2004 | Prospectus (26 pages) |
14 June 2004 | Ad 18/05/04--------- £ si [email protected]= 54999 £ ic 1/55000 (3 pages) |
3 June 2004 | Application to commence business (2 pages) |
3 June 2004 | Resolutions
|
3 June 2004 | Certificate of authorisation to commence business and borrow (1 page) |
16 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (5 pages) |
8 April 2004 | New director appointed (4 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Secretary resigned;director resigned (1 page) |
8 April 2004 | New secretary appointed (2 pages) |
10 March 2004 | Incorporation (57 pages) |