180 Wardour Street
London
W1F 8FY
Director Name | August Lodewijk Alfons Verdonck |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 04 April 2005(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 April 2009) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Cockerillkaai 23 2000 Antwerp Foreign |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Secretary Name | Secretary Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2005(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years (resigned 17 April 2008) |
Correspondence Address | The Quadrangle, 2nd Floor 180 Wardour Street London W1F 8FY |
Registered Address | The Quadrangle, 2nd Floor 180 Wardour Street London W1F 8FY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,192,231 |
Cash | £1,339,490 |
Current Liabilities | £147,328 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 December 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 September 2010 | Return of final meeting in a members' voluntary winding up (2 pages) |
30 September 2010 | Return of final meeting in a members' voluntary winding up (2 pages) |
3 March 2010 | Resolutions
|
3 March 2010 | Appointment of a voluntary liquidator (1 page) |
3 March 2010 | Declaration of solvency (4 pages) |
3 March 2010 | Declaration of solvency (4 pages) |
3 March 2010 | Resolutions
|
3 March 2010 | Appointment of a voluntary liquidator (1 page) |
6 November 2009 | Director's details changed for Mr Camille Cigrang on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Camille Cigrang on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Camille Cigrang on 1 October 2009 (2 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 April 2009 | Registered office changed on 23/04/2009 from the quadrangle, 2ND floor 180 wardour street london W1F 8FY (1 page) |
23 April 2009 | Return made up to 08/03/09; full list of members (3 pages) |
23 April 2009 | Return made up to 08/03/09; full list of members (3 pages) |
23 April 2009 | Registered office changed on 23/04/2009 from the quadrangle, 2ND floor 180 wardour street london W1F 8FY (1 page) |
9 April 2009 | Appointment terminated director august verdonck (1 page) |
9 April 2009 | Appointment Terminated Director august verdonck (1 page) |
9 April 2009 | Director appointed mr camille catherine leon cigrang (2 pages) |
9 April 2009 | Director appointed mr camille catherine leon cigrang (2 pages) |
8 September 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
8 September 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
30 April 2008 | Appointment Terminated Secretary secretary nominees LIMITED (1 page) |
30 April 2008 | Appointment terminated secretary secretary nominees LIMITED (1 page) |
29 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
29 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
28 March 2008 | Secretary's change of particulars / secretary nominees LIMITED / 08/03/2008 (1 page) |
28 March 2008 | Secretary's Change of Particulars / secretary nominees LIMITED / 08/03/2008 / HouseName/Number was: , now: the quadrangle, 2ND; Street was: the quadrangle 2ND floor, now: floor (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
14 July 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
14 July 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
27 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
27 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
6 October 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
6 October 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
22 May 2006 | Secretary's particulars changed (1 page) |
22 May 2006 | Return made up to 08/03/06; full list of members (3 pages) |
22 May 2006 | Return made up to 08/03/06; full list of members (3 pages) |
22 May 2006 | Secretary's particulars changed (1 page) |
6 October 2005 | Ad 11/04/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 October 2005 | Ad 11/04/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 August 2005 | Secretary resigned (1 page) |
5 August 2005 | Secretary resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
28 June 2005 | New secretary appointed (2 pages) |
28 June 2005 | Registered office changed on 28/06/05 from: 280 grays inn road london WC1X 8EB (1 page) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | New secretary appointed (2 pages) |
3 May 2005 | Company name changed judgementday LIMITED\certificate issued on 03/05/05 (2 pages) |
3 May 2005 | Company name changed judgementday LIMITED\certificate issued on 03/05/05 (2 pages) |
8 March 2005 | Incorporation (11 pages) |