Woodley
Reading
Berkshire
RG5 4TT
Director Name | Mr Stephen Charles Scott Dann |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ocean Wharf 60 Westferry Road London E14 8LN |
Director Name | Mr Symon Peter Roue |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Flat 7 Stamford Brook Mansions Goldhawk Road London W6 0XA |
Director Name | Matthew Vassallo |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 7 Stamford Brook Mansions Goldhawk Road London W6 0XA |
Secretary Name | Mr Symon Peter Roue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 7 Stamford Brook Mansions Goldhawk Road London W6 0XA |
Director Name | Peter James Maxwell |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 February 2008) |
Role | Avid Editor |
Correspondence Address | 62 Finch Close Faversham Kent ME13 8JX |
Secretary Name | Mr David John Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 2007(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | April Cottage School Road Nomansland Wiltshire SP5 2BY |
Website | berwickpost.co.uk |
---|---|
Telephone | 020 77345353 |
Telephone region | London |
Registered Address | 1 Kings Avenue London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
536 at £1 | Siew Chee Kong 53.60% Ordinary |
---|---|
30 at £1 | Wyatt Williams LTD 3.00% Ordinary |
217 at £1 | Mr Brian King 21.70% Ordinary |
117 at £1 | Steve Dann 11.70% Ordinary |
100 at £1 | Mr Andrew Smith 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£611,686 |
Cash | £492 |
Current Liabilities | £186,239 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
26 October 2009 | Delivered on: 13 November 2009 Persons entitled: Rowanmoor Trustees Limited Brian Jeremy King and Stephen Charles Scott Dann Classification: Mortgage Secured details: £115,000.00 due or to become due from the company to the chargee. Particulars: Charge over chattels and equipment. Outstanding |
---|
6 January 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 October 2022 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
19 November 2021 | Liquidators' statement of receipts and payments to 9 October 2021 (22 pages) |
4 June 2021 | Liquidators' statement of receipts and payments to 9 October 2020 (22 pages) |
30 June 2020 | Registered office address changed from 24 Conduit Place London W2 1EP to 1 Kings Avenue London N21 3NA on 30 June 2020 (2 pages) |
23 October 2019 | Registered office address changed from 26 Berwick Street London W1F 8RG United Kingdom to 24 Conduit Place London W2 1EP on 23 October 2019 (2 pages) |
22 October 2019 | Statement of affairs (8 pages) |
22 October 2019 | Appointment of a voluntary liquidator (3 pages) |
22 October 2019 | Resolutions
|
25 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
24 October 2018 | Confirmation statement made on 24 October 2018 with updates (5 pages) |
22 October 2018 | Director's details changed for Mr Stephen Charles Scott Dann on 22 October 2018 (2 pages) |
24 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
12 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
24 February 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
24 February 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
21 February 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
27 April 2016 | Registered office address changed from 26 Berwick Street London W1F 8RG to 26 Berwick Street London W1F 8RG on 27 April 2016 (1 page) |
27 April 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Registered office address changed from 26 Berwick Street London W1F 8RG to 26 Berwick Street London W1F 8RG on 27 April 2016 (1 page) |
27 April 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
3 March 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
9 April 2015 | Director's details changed for Brian King on 30 March 2014 (2 pages) |
9 April 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Director's details changed for Stephen Charles Scott Dann on 30 June 2014 (2 pages) |
9 April 2015 | Director's details changed for Stephen Charles Scott Dann on 30 June 2014 (2 pages) |
9 April 2015 | Director's details changed for Brian King on 30 March 2014 (2 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
28 March 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
29 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
7 March 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
11 May 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
21 December 2010 | Termination of appointment of Peter Maxwell as a director
|
21 December 2010 | Termination of appointment of Peter Maxwell as a director
|
21 December 2010 | Termination of appointment of David Williams as a secretary (2 pages) |
21 December 2010 | Termination of appointment of David Williams as a secretary (2 pages) |
1 April 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (7 pages) |
1 April 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
12 March 2009 | Return made up to 14/01/09; full list of members (4 pages) |
12 March 2009 | Return made up to 14/01/09; full list of members (4 pages) |
9 March 2009 | Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page) |
9 March 2009 | Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page) |
14 November 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
14 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
14 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | New secretary appointed (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Return made up to 05/05/07; full list of members (3 pages) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | New secretary appointed (1 page) |
9 January 2008 | Return made up to 05/05/07; full list of members (3 pages) |
9 January 2008 | Director resigned (1 page) |
8 January 2008 | Secretary resigned (1 page) |
8 January 2008 | Secretary resigned (1 page) |
6 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
6 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
4 September 2006 | New director appointed (1 page) |
4 September 2006 | New director appointed (1 page) |
11 August 2006 | Return made up to 05/05/06; full list of members (3 pages) |
11 August 2006 | Return made up to 05/05/06; full list of members (3 pages) |
5 May 2005 | Incorporation (14 pages) |
5 May 2005 | Incorporation (14 pages) |