London
E1W 1YN
Director Name | Mr Adam Benjamin Ross |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 February 2017(11 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 26 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, 2 Thomas More Square London E1W 1YN |
Director Name | Mr Mark Gary Walters |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2017(11 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 26 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, 2 Thomas More Square London E1W 1YN |
Director Name | Timothy Paul Cullen |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | 4 Carleton Mews Carleton Pontefract West Yorkshire WF8 3RL |
Secretary Name | Mr Stuart Poppleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterfront House, New Brunswick Street Wakefield West Yorkshire WF1 5QW |
Director Name | Mr Desmond Michael Cullen |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2005(1 week, 3 days after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 February 2017) |
Role | Propery Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechwood House 127 Hookstone Road Harrogate North Yorkshire HG2 8QJ |
Secretary Name | Timothy Paul Cullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2005(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 February 2010) |
Role | Company Director |
Correspondence Address | 2 Lower Flat Cliffs Primrose Valley Filey North Yorkshire YO14 9RE |
Registered Address | 5th Floor, 2 Thomas More Square London E1W 1YN |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
100 at £1 | Mr Desmond Michael Cullen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,593 |
Cash | £131 |
Latest Accounts | 31 October 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2017 | Application to strike the company off the register (3 pages) |
30 June 2017 | Application to strike the company off the register (3 pages) |
6 March 2017 | Resolutions
|
6 March 2017 | Resolutions
|
6 March 2017 | Change of name notice (2 pages) |
6 March 2017 | Change of name notice (2 pages) |
9 February 2017 | Appointment of Mr Mark Gary Walters as a director on 1 February 2017 (2 pages) |
9 February 2017 | Registered office address changed from The Picasso Building Calder Vale Road Wakefield West Yorkshire WF1 5PF to 5th Floor, 2 Thomas More Square London E1W 1YN on 9 February 2017 (1 page) |
9 February 2017 | Appointment of Mr Adam Benjamin Ross as a director on 1 February 2017 (2 pages) |
9 February 2017 | Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
9 February 2017 | Appointment of Mr Adam Benjamin Ross as a director on 1 February 2017 (2 pages) |
9 February 2017 | Termination of appointment of Desmond Michael Cullen as a director on 1 February 2017 (1 page) |
9 February 2017 | Appointment of Mr Peter John Loveday as a director on 1 February 2017 (2 pages) |
9 February 2017 | Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
9 February 2017 | Termination of appointment of Desmond Michael Cullen as a director on 1 February 2017 (1 page) |
9 February 2017 | Registered office address changed from The Picasso Building Calder Vale Road Wakefield West Yorkshire WF1 5PF to 5th Floor, 2 Thomas More Square London E1W 1YN on 9 February 2017 (1 page) |
9 February 2017 | Appointment of Mr Mark Gary Walters as a director on 1 February 2017 (2 pages) |
9 February 2017 | Appointment of Mr Peter John Loveday as a director on 1 February 2017 (2 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
16 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
5 January 2016 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
15 January 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
15 January 2015 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
8 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
11 January 2013 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
11 January 2013 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
2 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (3 pages) |
2 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
6 January 2011 | Annual return made up to 26 October 2010 with a full list of shareholders (3 pages) |
6 January 2011 | Annual return made up to 26 October 2010 with a full list of shareholders (3 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
27 February 2010 | Termination of appointment of Timothy Cullen as a secretary (1 page) |
27 February 2010 | Termination of appointment of Timothy Cullen as a secretary (1 page) |
30 January 2010 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
30 January 2010 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
23 November 2009 | Director's details changed for Desmond Michael Cullen on 23 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Secretary's details changed for Timothy Paul Cullen on 23 October 2009 (1 page) |
23 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Secretary's details changed for Timothy Paul Cullen on 23 October 2009 (1 page) |
23 November 2009 | Director's details changed for Desmond Michael Cullen on 23 October 2009 (2 pages) |
19 November 2008 | Capitals not rolled up (2 pages) |
19 November 2008 | Return made up to 26/10/08; full list of members (3 pages) |
19 November 2008 | Return made up to 26/10/08; full list of members (3 pages) |
19 November 2008 | Capitals not rolled up (2 pages) |
21 July 2008 | Company name changed awin property LIMITED\certificate issued on 24/07/08 (2 pages) |
21 July 2008 | Company name changed awin property LIMITED\certificate issued on 24/07/08 (2 pages) |
3 July 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
3 July 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
10 January 2008 | Return made up to 26/10/07; full list of members (6 pages) |
10 January 2008 | Return made up to 26/10/07; full list of members (6 pages) |
13 November 2007 | Secretary's particulars changed (1 page) |
13 November 2007 | Secretary's particulars changed (1 page) |
29 August 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
29 August 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
15 February 2007 | Return made up to 26/10/06; full list of members; amend
|
15 February 2007 | Return made up to 26/10/06; full list of members; amend
|
26 January 2007 | Company name changed awin property developers LIMITED\certificate issued on 26/01/07 (2 pages) |
26 January 2007 | Company name changed awin property developers LIMITED\certificate issued on 26/01/07 (2 pages) |
15 January 2007 | Secretary's particulars changed (1 page) |
15 January 2007 | Return made up to 26/10/06; full list of members
|
15 January 2007 | Secretary's particulars changed (1 page) |
15 January 2007 | Return made up to 26/10/06; full list of members
|
23 November 2006 | Registered office changed on 23/11/06 from: the firehouse 9 east parade leeds west yorkshire LS1 2AJ (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: the firehouse 9 east parade leeds west yorkshire LS1 2AJ (1 page) |
27 February 2006 | New director appointed (1 page) |
27 February 2006 | New director appointed (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
21 November 2005 | Registered office changed on 21/11/05 from: european business centre riverside view thornes lane wakefield west yorkshire WF1 5QW (1 page) |
21 November 2005 | New secretary appointed (1 page) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | New secretary appointed (1 page) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | Registered office changed on 21/11/05 from: european business centre riverside view thornes lane wakefield west yorkshire WF1 5QW (1 page) |
26 October 2005 | Incorporation (12 pages) |
26 October 2005 | Incorporation (12 pages) |