Whitebrook
Monmouthshire
NP25 4TX
Wales
Director Name | Christopher Lombard Parker |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2004(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 7 St Aubyn's Gardens Orpington Kent BR6 0SW |
Secretary Name | William John Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2004(same day as company formation) |
Role | Communications Specialist |
Country of Residence | Wales |
Correspondence Address | Rosebank Whitebrook Monmouthshire NP25 4TX Wales |
Director Name | Mr Graham Christopher Walker |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 74 Trinity Rise London SW2 2QS |
Director Name | Alberto Savodelli |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 July 2008(4 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 March 2009) |
Role | Proffessor Univ |
Correspondence Address | Via Piolti De Bianchi 48 Milan Lonbardy 20179 |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 3 Field Court Gray's Inn London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
5 at 1 | S P A Sineura 6.25% Ordinary |
---|---|
24 at 1 | Christopher Lombard Parker 30.00% Ordinary |
24 at 1 | Graham Christopher Walker 30.00% Ordinary |
24 at 1 | William John Edwards 30.00% Ordinary |
3 at 1 | A B Aminio 3.75% Ordinary |
Year | 2014 |
---|---|
Net Worth | £171,271 |
Cash | £263,511 |
Current Liabilities | £387,074 |
Latest Accounts | 31 May 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
3 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 December 2014 | Final Gazette dissolved following liquidation (1 page) |
3 September 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 August 2014 | Liquidators statement of receipts and payments to 15 July 2014 (5 pages) |
20 August 2014 | Liquidators' statement of receipts and payments to 15 July 2014 (5 pages) |
21 January 2014 | Liquidators' statement of receipts and payments to 15 January 2014 (5 pages) |
21 January 2014 | Liquidators statement of receipts and payments to 15 January 2014 (5 pages) |
1 August 2013 | Liquidators statement of receipts and payments to 15 July 2013 (5 pages) |
1 August 2013 | Liquidators' statement of receipts and payments to 15 July 2013 (5 pages) |
30 January 2013 | Liquidators' statement of receipts and payments to 15 January 2013 (5 pages) |
30 January 2013 | Liquidators statement of receipts and payments to 15 January 2013 (5 pages) |
19 July 2012 | Liquidators' statement of receipts and payments to 15 July 2012 (5 pages) |
19 July 2012 | Liquidators statement of receipts and payments to 15 July 2012 (5 pages) |
27 January 2012 | Liquidators' statement of receipts and payments to 15 January 2012 (5 pages) |
27 January 2012 | Liquidators statement of receipts and payments to 15 January 2012 (5 pages) |
5 August 2011 | Liquidators' statement of receipts and payments to 15 July 2011 (5 pages) |
5 August 2011 | Liquidators statement of receipts and payments to 15 July 2011 (5 pages) |
3 February 2011 | Liquidators' statement of receipts and payments to 15 January 2011 (5 pages) |
3 February 2011 | Liquidators statement of receipts and payments to 15 January 2011 (5 pages) |
2 February 2011 | Liquidators' statement of receipts and payments to 15 January 2011 (5 pages) |
2 February 2011 | Liquidators statement of receipts and payments to 15 January 2011 (5 pages) |
5 August 2010 | Liquidators statement of receipts and payments to 15 July 2010 (5 pages) |
5 August 2010 | Liquidators' statement of receipts and payments to 15 July 2010 (5 pages) |
29 July 2009 | Registered office changed on 29/07/2009 from fairfax house 15 fulwood place london WC1V 6AY (1 page) |
28 July 2009 | Statement of affairs with form 4.19 (6 pages) |
28 July 2009 | Appointment of a voluntary liquidator (1 page) |
28 July 2009 | Resolutions
|
22 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
17 April 2009 | Appointment terminated director alberto savodelli (1 page) |
21 January 2009 | Appointment terminated director graham walker (1 page) |
11 November 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
31 October 2008 | Ad 04/07/08\gbp si 5@1=5\gbp ic 72/77\ (2 pages) |
31 October 2008 | Director appointed alberto savodelli (2 pages) |
31 October 2008 | Ad 04/07/08\gbp si 3@1=3\gbp ic 77/80\ (2 pages) |
3 June 2008 | Return made up to 12/05/08; full list of members (5 pages) |
10 January 2008 | Ad 04/12/07--------- £ si 62@1=62 £ ic 10/72 (2 pages) |
19 December 2007 | Resolutions
|
16 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
22 June 2007 | Registered office changed on 22/06/07 from: 74 trinity rise london SW2 2QS (1 page) |
21 June 2007 | Return made up to 12/05/07; full list of members (3 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
28 June 2006 | Return made up to 12/05/06; full list of members (9 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
22 July 2005 | Resolutions
|
22 July 2005 | Ad 26/09/04-16/06/05 £ si 7@1 (2 pages) |
18 June 2005 | Return made up to 12/05/05; full list of members
|
28 June 2004 | New secretary appointed;new director appointed (2 pages) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | Ad 12/05/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
8 June 2004 | Registered office changed on 08/06/04 from: ellis lloyd jones alan house 2 risca road newport south wales NP20 4JW (1 page) |
8 June 2004 | New director appointed (2 pages) |
18 May 2004 | Registered office changed on 18/05/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Secretary resigned (1 page) |
12 May 2004 | Incorporation (6 pages) |