Warndon Villages
Worcester
WR4 0RE
Secretary Name | Mr Andrew Jon Philpott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Fotheringhay Warndon Villages Worcester WR4 0RE |
Director Name | David Preston Hollander |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Closed |
Appointed | 22 June 2009(4 years after company formation) |
Appointment Duration | 1 year, 10 months (closed 10 May 2011) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 180 Golf House Road Haverford Pennsylvania 19041 |
Director Name | Mr Jonathan Mead Kalman |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Closed |
Appointed | 22 June 2009(4 years after company formation) |
Appointment Duration | 1 year, 10 months (closed 10 May 2011) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 4 Spring Mill Lane Haverford Pennsylvania 19041 |
Director Name | Dr Rupinder Singh Kalsi |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Role | Chief Exec |
Country of Residence | England |
Correspondence Address | 20 Beech Avenue Claverton Down Bath Bath And North East Somerset BA2 7BA |
Director Name | Alastair Macleod Taylor |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakhurst 31 Upper Hollis Great Missenden Buckinghamshire HP16 9HP |
Director Name | Mr Navin Khattar |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 07 November 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 121 Priests Lane Shenfield Brentwood Essex CM15 8HJ |
Registered Address | 10 Chiswell Street 2nd Floor London EC1Y 4UQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £10,000 |
Net Worth | £30,676 |
Current Liabilities | £17,782 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2011 | Application to strike the company off the register (3 pages) |
13 January 2011 | Application to strike the company off the register (3 pages) |
28 May 2010 | Annual return made up to 26 May 2010 with a full list of shareholders Statement of capital on 2010-05-28
|
28 May 2010 | Annual return made up to 26 May 2010 with a full list of shareholders Statement of capital on 2010-05-28
|
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
20 August 2009 | Director appointed jonathan mead kalman (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from soanepoint 6-8 market place reading berkshire RG1 2EG (2 pages) |
20 August 2009 | Director appointed david preston hollander (1 page) |
20 August 2009 | Director appointed jonathan mead kalman (1 page) |
20 August 2009 | Director appointed david preston hollander (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from soanepoint 6-8 market place reading berkshire RG1 2EG (2 pages) |
3 July 2009 | Appointment terminated director navin khattar (1 page) |
3 July 2009 | Appointment Terminated Director navin khattar (1 page) |
3 July 2009 | Appointment Terminated Director alastair taylor (1 page) |
3 July 2009 | Appointment terminated director alastair taylor (1 page) |
22 June 2009 | Return made up to 26/05/09; full list of members (5 pages) |
22 June 2009 | Return made up to 26/05/09; full list of members (5 pages) |
24 March 2009 | Return made up to 26/05/08; full list of members (5 pages) |
24 March 2009 | Return made up to 26/05/08; full list of members (5 pages) |
6 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
6 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
30 June 2008 | Return made up to 26/05/07; full list of members (5 pages) |
30 June 2008 | Return made up to 26/05/07; full list of members (5 pages) |
3 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
3 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
4 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
4 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
4 January 2007 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
4 January 2007 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
19 June 2006 | Return made up to 26/05/06; full list of members (9 pages) |
19 June 2006 | Return made up to 26/05/06; full list of members (9 pages) |
8 May 2006 | Ad 28/03/06--------- £ si [email protected]=13 £ ic 111/124 (2 pages) |
8 May 2006 | Ad 28/03/06--------- £ si [email protected]=13 £ ic 111/124 (2 pages) |
17 January 2006 | Ad 07/11/05--------- £ si [email protected]=11 £ ic 100/111 (2 pages) |
17 January 2006 | Nc inc already adjusted 02/11/05 (2 pages) |
17 January 2006 | Ad 07/11/05--------- £ si [email protected]=11 £ ic 100/111 (2 pages) |
17 January 2006 | Nc inc already adjusted 02/11/05 (2 pages) |
13 December 2005 | Resolutions
|
13 December 2005 | Resolutions
|
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
17 October 2005 | Resolutions
|
17 October 2005 | S-div 12/08/05 (1 page) |
17 October 2005 | S-div 12/08/05 (1 page) |
17 October 2005 | Resolutions
|
26 May 2005 | Incorporation (14 pages) |
26 May 2005 | Incorporation (14 pages) |