35 North Wharf Road
London
W2 1NW
Director Name | Amanda Mellor |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2009(5 years, 2 months after company formation) |
Appointment Duration | 3 years (closed 07 August 2012) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 35 North Wharf Road London W2 1NW |
Director Name | Scott Iain Fyfe |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2011(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 07 August 2012) |
Role | Trading Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Mr George William Davies |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hornsleasow Farm House Snowshill Hill Moreton-In-Marsh Gloucestershire GL56 9TL Wales |
Director Name | Ms Andrea Christine White |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 July 2004(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Cottage North Road Timsbury Bath Bath And North East Somerset BA2 0JJ |
Secretary Name | Ms Andrea Christine White |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 20 July 2004(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Cottage North Road Timsbury Bath Bath And North East Somerset BA2 0JJ |
Director Name | Mr Padraig Drennan |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2006(1 year, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 20 July 2006) |
Role | Chartered Accountant |
Country of Residence | United States |
Correspondence Address | 21 Montagu Mansions London W1U 6LB |
Director Name | Christopher James Markham |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 January 2009) |
Role | Company Director |
Correspondence Address | The Apartment The Old British School Rooms 47b High Street Broadway Worcestershire WR12 7DP |
Director Name | Mr Andrew Michael Skinner |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2009(4 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 10 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Graham John Oakley |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(4 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Stret London EC2A 2HS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Waterside House 35 North Wharf Road London W2 1NW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 2 April 2011 (13 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2012 | Application to strike the company off the register (3 pages) |
17 April 2012 | Application to strike the company off the register (3 pages) |
8 January 2012 | Accounts for a dormant company made up to 2 April 2011 (6 pages) |
8 January 2012 | Accounts for a dormant company made up to 2 April 2011 (6 pages) |
8 January 2012 | Accounts for a dormant company made up to 2 April 2011 (6 pages) |
27 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders Statement of capital on 2011-05-27
|
27 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders Statement of capital on 2011-05-27
|
7 March 2011 | Appointment of Scott Iain Fyfe as a director (3 pages) |
7 March 2011 | Appointment of Scott Iain Fyfe as a director (3 pages) |
7 March 2011 | Termination of appointment of Andrew Skinner as a director (2 pages) |
7 March 2011 | Termination of appointment of Andrew Skinner as a director (2 pages) |
14 October 2010 | Accounts for a dormant company made up to 3 April 2010 (6 pages) |
14 October 2010 | Accounts for a dormant company made up to 3 April 2010 (6 pages) |
14 October 2010 | Accounts for a dormant company made up to 3 April 2010 (6 pages) |
13 July 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (14 pages) |
13 July 2010 | Director's details changed for Andrew Michael Skinner on 12 May 2010 (3 pages) |
13 July 2010 | Secretary's details changed for Robert John Ivens on 12 May 2010 (3 pages) |
13 July 2010 | Secretary's details changed for Robert John Ivens on 12 May 2010 (3 pages) |
13 July 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (14 pages) |
13 July 2010 | Director's details changed for Andrew Michael Skinner on 12 May 2010 (3 pages) |
27 January 2010 | Accounts for a dormant company made up to 28 March 2009 (6 pages) |
27 January 2010 | Accounts for a dormant company made up to 28 March 2009 (6 pages) |
7 September 2009 | Appointment terminated director graham oakley (1 page) |
7 September 2009 | Appointment Terminated Director graham oakley (1 page) |
1 September 2009 | Director appointed amanda mellor (3 pages) |
1 September 2009 | Director appointed amanda mellor (3 pages) |
10 June 2009 | Return made up to 12/05/09; full list of members (5 pages) |
10 June 2009 | Return made up to 12/05/09; full list of members (5 pages) |
17 March 2009 | Director appointed graham john oakley (6 pages) |
17 March 2009 | Director appointed graham john oakley (6 pages) |
19 February 2009 | Appointment Terminated Director christopher markham (1 page) |
19 February 2009 | Appointment terminated director christopher markham (1 page) |
5 February 2009 | Accounts made up to 29 March 2008 (10 pages) |
5 February 2009 | Full accounts made up to 29 March 2008 (10 pages) |
30 January 2009 | Director appointed andrew michael skinner (3 pages) |
30 January 2009 | Appointment terminated director george davies (1 page) |
30 January 2009 | Appointment Terminated Director george davies (1 page) |
30 January 2009 | Director appointed andrew michael skinner (3 pages) |
20 May 2008 | Return made up to 12/05/08; full list of members (5 pages) |
20 May 2008 | Return made up to 12/05/08; full list of members (5 pages) |
3 February 2008 | Accounts made up to 31 March 2007 (10 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (10 pages) |
21 June 2007 | Return made up to 12/05/07; full list of members (5 pages) |
21 June 2007 | Return made up to 12/05/07; full list of members (5 pages) |
8 February 2007 | Accounts made up to 1 April 2006 (10 pages) |
8 February 2007 | Full accounts made up to 1 April 2006 (10 pages) |
8 February 2007 | Accounts made up to 1 April 2006 (10 pages) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | Director resigned (1 page) |
4 July 2006 | Return made up to 12/05/06; full list of members (5 pages) |
4 July 2006 | New secretary appointed (2 pages) |
4 July 2006 | Return made up to 12/05/06; full list of members (5 pages) |
4 July 2006 | New secretary appointed (2 pages) |
2 May 2006 | New director appointed (3 pages) |
2 May 2006 | New director appointed (3 pages) |
14 March 2006 | Secretary resigned;director resigned (1 page) |
14 March 2006 | Secretary resigned;director resigned (1 page) |
6 February 2006 | Full accounts made up to 2 April 2005 (10 pages) |
6 February 2006 | Accounts made up to 2 April 2005 (10 pages) |
6 February 2006 | Accounts made up to 2 April 2005 (10 pages) |
13 July 2005 | Return made up to 12/05/05; full list of members (5 pages) |
13 July 2005 | Return made up to 12/05/05; full list of members (5 pages) |
8 June 2005 | Registered office changed on 08/06/05 from: 27 baker street london W1U 8EQ (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: 27 baker street london W1U 8EQ (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: gd international centre draycott business village draycott moreton in marsh gloucestershire GL56 9JY (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: gd international centre draycott business village draycott moreton in marsh gloucestershire GL56 9JY (1 page) |
11 August 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
11 August 2004 | Memorandum and Articles of Association (16 pages) |
11 August 2004 | Memorandum and Articles of Association (16 pages) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | New secretary appointed;new director appointed (4 pages) |
4 August 2004 | Secretary resigned (1 page) |
4 August 2004 | Secretary resigned (1 page) |
4 August 2004 | New director appointed (5 pages) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | New director appointed (5 pages) |
4 August 2004 | New secretary appointed;new director appointed (4 pages) |
28 July 2004 | Registered office changed on 28/07/04 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
28 July 2004 | Resolutions
|
26 July 2004 | Company name changed precis (2437) LIMITED\certificate issued on 26/07/04 (2 pages) |
26 July 2004 | Company name changed precis (2437) LIMITED\certificate issued on 26/07/04 (2 pages) |
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | Secretary resigned (1 page) |
11 May 2004 | Incorporation (17 pages) |