London
SW1W 9HT
Secretary Name | Timothy James Kite |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2007(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 30 March 2011) |
Role | Company Director |
Correspondence Address | Arisaig Reading Road North Fleet Hampshire GU51 4HP |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Herondale Avenue London SW18 3JL |
Director Name | Nicholas Robert Friedlos |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(2 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 18 July 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 13 Alwyne Road London N1 2HH |
Director Name | Mr Martin Andrew Pexton |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Kensham Farm, Sandhurst Lane Rolvenden Cranbrook Kent TN17 4PH |
Director Name | Hon Robert Anthony Rayne |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Brunswick Gardens London W8 4AW |
Secretary Name | Mr Simon Colin Mitchley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Harris Lane Shenley Radlett Hertfordshire WD7 9EG |
Director Name | Mr Nigel Quentin George |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Lancaster Gardens Wimbledon London SW19 5DG |
Director Name | Christopher James Odom |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(2 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 February 2010) |
Role | Chartered Accountant |
Correspondence Address | 19 Embercourt Road Thames Ditton Surrey KT7 0LH |
Director Name | Mr Simon Paul Silver |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Hamilton Terrace London NW8 9RG |
Director Name | Mr Paul Malcolm Williams |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 December 2009) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 24 Kimpton Road Blackmore End Wheathampstead St Albans Hertfordshire AL4 8LD |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2004(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | 25 Savile Row London W1S 2ER |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 March 2011 | Final Gazette dissolved following liquidation (1 page) |
30 December 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 December 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 February 2010 | Termination of appointment of Christopher Odom as a director (2 pages) |
10 February 2010 | Termination of appointment of Christopher Odom as a director (2 pages) |
30 December 2009 | Resolutions
|
30 December 2009 | Appointment of a voluntary liquidator (1 page) |
30 December 2009 | Declaration of solvency (3 pages) |
30 December 2009 | Resolutions
|
30 December 2009 | Declaration of solvency (3 pages) |
30 December 2009 | Appointment of a voluntary liquidator (1 page) |
15 December 2009 | Termination of appointment of Nigel George as a director (2 pages) |
15 December 2009 | Termination of appointment of Simon Silver as a director (2 pages) |
15 December 2009 | Termination of appointment of Paul Williams as a director (2 pages) |
15 December 2009 | Termination of appointment of Simon Silver as a director (2 pages) |
15 December 2009 | Termination of appointment of Paul Williams as a director (2 pages) |
15 December 2009 | Termination of appointment of Nigel George as a director (2 pages) |
22 September 2009 | Return made up to 20/09/09; full list of members (4 pages) |
22 September 2009 | Return made up to 20/09/09; full list of members (4 pages) |
8 August 2009 | Full accounts made up to 31 December 2008 (10 pages) |
8 August 2009 | Full accounts made up to 31 December 2008 (10 pages) |
23 September 2008 | Return made up to 20/09/08; full list of members (4 pages) |
23 September 2008 | Return made up to 20/09/08; full list of members (4 pages) |
8 August 2008 | Full accounts made up to 31 December 2007 (11 pages) |
8 August 2008 | Full accounts made up to 31 December 2007 (11 pages) |
2 December 2007 | Auditor's resignation (4 pages) |
2 December 2007 | Auditor's resignation (4 pages) |
8 October 2007 | Return made up to 20/09/07; full list of members (3 pages) |
8 October 2007 | Return made up to 20/09/07; full list of members (3 pages) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
21 September 2007 | Location of register of members (1 page) |
21 September 2007 | Location of register of members (1 page) |
9 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
9 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
3 June 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
3 June 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: carlton house 33 robert adam street london W1U 3HR (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: carlton house 33 robert adam street london W1U 3HR (1 page) |
13 February 2007 | New director appointed (1 page) |
13 February 2007 | New director appointed (1 page) |
13 February 2007 | New director appointed (1 page) |
13 February 2007 | New director appointed (1 page) |
13 February 2007 | New director appointed (1 page) |
13 February 2007 | New director appointed (1 page) |
6 February 2007 | New secretary appointed (1 page) |
6 February 2007 | New director appointed (1 page) |
6 February 2007 | New director appointed (1 page) |
6 February 2007 | New director appointed (1 page) |
6 February 2007 | New director appointed (1 page) |
6 February 2007 | New secretary appointed (1 page) |
2 February 2007 | Secretary resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Secretary resigned (1 page) |
10 October 2006 | Return made up to 20/09/06; full list of members (3 pages) |
10 October 2006 | Return made up to 20/09/06; full list of members (3 pages) |
16 August 2006 | Resolutions
|
16 August 2006 | Resolutions
|
7 August 2006 | Full accounts made up to 31 March 2006 (15 pages) |
7 August 2006 | Full accounts made up to 31 March 2006 (15 pages) |
25 April 2006 | Return made up to 22/04/06; no change of members (2 pages) |
25 April 2006 | Return made up to 22/04/06; no change of members (2 pages) |
3 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2005 | Resolutions
|
10 October 2005 | Resolutions
|
3 August 2005 | Full accounts made up to 31 March 2005 (13 pages) |
3 August 2005 | Full accounts made up to 31 March 2005 (13 pages) |
25 May 2005 | Return made up to 22/04/05; full list of members (6 pages) |
25 May 2005 | Return made up to 22/04/05; full list of members (6 pages) |
31 July 2004 | Particulars of mortgage/charge (4 pages) |
31 July 2004 | Particulars of mortgage/charge (4 pages) |
30 July 2004 | Particulars of mortgage/charge (4 pages) |
30 July 2004 | Particulars of mortgage/charge (4 pages) |
16 July 2004 | New director appointed (4 pages) |
16 July 2004 | New director appointed (4 pages) |
8 July 2004 | New secretary appointed (2 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | New director appointed (3 pages) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | New director appointed (3 pages) |
8 July 2004 | New director appointed (3 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | New director appointed (3 pages) |
8 July 2004 | New secretary appointed (2 pages) |
8 July 2004 | Director resigned (1 page) |
5 July 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
5 July 2004 | Company name changed fizzway LIMITED\certificate issued on 05/07/04 (2 pages) |
5 July 2004 | Registered office changed on 05/07/04 from: 10 upper bank street london E14 5JJ (1 page) |
5 July 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
5 July 2004 | Company name changed fizzway LIMITED\certificate issued on 05/07/04 (2 pages) |
5 July 2004 | Registered office changed on 05/07/04 from: 10 upper bank street london E14 5JJ (1 page) |
22 April 2004 | Incorporation (25 pages) |