London
EC1R 1UL
Director Name | Douglas John Wadkin |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Amwell Street London EC1R 1UL |
Secretary Name | Ms Caroline Nicola Bond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2005(same day as company formation) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 11 Amwell Street London EC1R 1UL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 11 Amwell Street London EC1R 1UL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£21,126 |
Current Liabilities | £21,127 |
Latest Accounts | 31 May 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
2 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2009 | Application to strike the company off the register (3 pages) |
9 November 2009 | Application to strike the company off the register (3 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
30 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
8 April 2008 | Director's Change of Particulars / douglas wadkin / 01/11/2007 / HouseName/Number was: , now: 11; Street was: 9 coleherne mansions, now: amwell street; Area was: old brompton road, now: ; Post Code was: SW5 0DB, now: EC1R 1UL; Country was: , now: united kingdom (1 page) |
8 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
8 April 2008 | Director and secretary's change of particulars / caroline bond / 01/11/2007 (1 page) |
8 April 2008 | Director and Secretary's Change of Particulars / caroline bond / 01/11/2007 / HouseName/Number was: , now: 11; Street was: 9 coleherne mansions, now: amwell street; Area was: old brompton road, now: ; Post Code was: SW5 0DB, now: EC1R 1UL; Country was: , now: united kingdom (1 page) |
8 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
8 April 2008 | Director's change of particulars / douglas wadkin / 01/11/2007 (1 page) |
19 February 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
13 November 2007 | Registered office changed on 13/11/07 from: 9 coleherne mansions old brompton road london SW5 0DB (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: 9 coleherne mansions old brompton road london SW5 0DB (1 page) |
12 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
12 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
25 September 2006 | Accounts made up to 31 May 2006 (5 pages) |
25 September 2006 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
25 August 2006 | Registered office changed on 25/08/06 from: 44 marylebone high street london W1U 5HF (1 page) |
25 August 2006 | Registered office changed on 25/08/06 from: 44 marylebone high street london W1U 5HF (1 page) |
19 May 2006 | Company name changed tradewinds calamus LIMITED\certificate issued on 19/05/06 (2 pages) |
19 May 2006 | Company name changed tradewinds calamus LIMITED\certificate issued on 19/05/06 (2 pages) |
4 April 2006 | Return made up to 24/03/06; full list of members (2 pages) |
4 April 2006 | Return made up to 24/03/06; full list of members (2 pages) |
13 March 2006 | Accounting reference date extended from 31/03/06 to 31/05/06 (1 page) |
13 March 2006 | Accounting reference date extended from 31/03/06 to 31/05/06 (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: denmark house, 143 high street chalfont st peter buckinghamshire SL9 9QL (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: denmark house, 143 high street chalfont st peter buckinghamshire SL9 9QL (1 page) |
6 April 2005 | New secretary appointed;new director appointed (2 pages) |
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | New secretary appointed;new director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | Director resigned (1 page) |
24 March 2005 | Incorporation (19 pages) |
24 March 2005 | Incorporation (19 pages) |