Imperial Wharf
London
SW6 2RG
Secretary Name | Mr Adrian Howard Levy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 2005(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Turner Close London NW11 6TU |
Director Name | Mr Mark Edward Hoffman |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (closed 14 February 2012) |
Role | Chartered Surveyor Director |
Country of Residence | England |
Correspondence Address | 10 Acacia Close Stanmore Middlesex HA7 3JR |
Director Name | Mr Peter Marcus Hoffman |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (closed 14 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Dukes Avenue Edgware Middlesex HA8 7RX |
Director Name | Mr Adrian Howard Levy |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (closed 14 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Turner Close London NW11 6TU |
Director Name | Mr Simon Cowell |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(same day as company formation) |
Role | Media |
Country of Residence | England |
Correspondence Address | 10 Addison Crescent London W10 8PY |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 37-39 Maida Vale London W9 1TP |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
200 at 1 | Simon Cowell 33.33% Ordinary |
---|---|
100 at 1 | Adrian Levy 16.67% Ordinary |
100 at 1 | Mark Hoffman 16.67% Ordinary |
100 at 1 | Nicholas Cowell 16.67% Ordinary |
100 at 1 | Peter Hoffman 16.67% Ordinary |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
14 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2010 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
27 October 2010 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
14 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders Statement of capital on 2010-07-14
|
14 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders Statement of capital on 2010-07-14
|
14 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders Statement of capital on 2010-07-14
|
24 November 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
24 November 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
6 August 2009 | Return made up to 08/07/09; full list of members (5 pages) |
6 August 2009 | Return made up to 08/07/09; full list of members (5 pages) |
21 April 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
21 April 2009 | Accounts made up to 31 July 2008 (1 page) |
11 December 2008 | Return made up to 08/07/08; full list of members (9 pages) |
11 December 2008 | Return made up to 08/07/08; full list of members (9 pages) |
21 August 2007 | Accounts made up to 31 July 2007 (1 page) |
21 August 2007 | Accounts made up to 31 July 2007 (1 page) |
14 August 2007 | Accounts made up to 31 July 2006 (1 page) |
14 August 2007 | Accounts made up to 31 July 2006 (1 page) |
28 July 2007 | Return made up to 08/07/07; no change of members (8 pages) |
28 July 2007 | Return made up to 08/07/07; no change of members (8 pages) |
5 February 2007 | Return made up to 08/07/06; full list of members (9 pages) |
5 February 2007 | Return made up to 08/07/06; full list of members
|
21 April 2006 | Memorandum and Articles of Association (14 pages) |
21 April 2006 | Memorandum and Articles of Association (14 pages) |
7 April 2006 | Memorandum and Articles of Association (7 pages) |
29 March 2006 | Ad 23/03/06--------- £ si 599@1=599 £ ic 1/600 (2 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | Company name changed cowell properties LIMITED\certificate issued on 29/03/06 (2 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | Ad 23/03/06--------- £ si 599@1=599 £ ic 1/600 (2 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | Company name changed cowell properties LIMITED\certificate issued on 29/03/06 (2 pages) |
25 March 2006 | Particulars of mortgage/charge (4 pages) |
25 March 2006 | Particulars of mortgage/charge (4 pages) |
18 August 2005 | New secretary appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | Secretary resigned (1 page) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New secretary appointed (2 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Secretary resigned (1 page) |
18 August 2005 | New director appointed (2 pages) |
8 July 2005 | Incorporation (17 pages) |
8 July 2005 | Incorporation (17 pages) |