London
W3 6RS
Secretary Name | Andrew Keith Sunderland |
---|---|
Status | Closed |
Appointed | 08 March 2010(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 16 February 2013) |
Role | Company Director |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Mr Ian Peter Kenyon |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2011(4 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 16 February 2013) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Mr Timothy Simon Morris |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wey Cottage Wey Road Weybridge Surrey KT13 8HN |
Secretary Name | Shamim Kazeneh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Dairyman Close London NW2 1EP |
Director Name | David Berg |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2007(8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 March 2010) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Mr Kevin Christopher Gillan |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2007(8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clock House Portsmouth Road Cobham Surrey KT11 1DJ |
Director Name | Mr Andrew John Harrison |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2007(8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Nassau Road Barnes SW13 9QE |
Director Name | John Noble |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2007(8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 March 2010) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1 Portal Way London W3 6RS |
Secretary Name | Mr Timothy Simon Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2007(8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 March 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wey Cottage Wey Road Weybridge Surrey KT13 8HN |
Registered Address | 1 Portal Way London W3 6RS |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 4 April 2009 (15 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
16 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 February 2013 | Final Gazette dissolved following liquidation (1 page) |
16 February 2013 | Final Gazette dissolved following liquidation (1 page) |
16 November 2012 | Return of final meeting in a members' voluntary winding up (5 pages) |
16 November 2012 | Return of final meeting in a members' voluntary winding up (5 pages) |
1 February 2012 | Liquidators statement of receipts and payments to 8 December 2011 (6 pages) |
1 February 2012 | Liquidators' statement of receipts and payments to 8 December 2011 (6 pages) |
1 February 2012 | Liquidators statement of receipts and payments to 8 December 2011 (6 pages) |
1 February 2012 | Liquidators' statement of receipts and payments to 8 December 2011 (6 pages) |
16 February 2011 | Appointment of Mr Ian Peter Kenyon as a director (2 pages) |
16 February 2011 | Appointment of Mr Ian Peter Kenyon as a director (2 pages) |
22 December 2010 | Declaration of solvency (3 pages) |
22 December 2010 | Appointment of a voluntary liquidator (1 page) |
22 December 2010 | Resolutions
|
22 December 2010 | Resolutions
|
22 December 2010 | Declaration of solvency (3 pages) |
22 December 2010 | Appointment of a voluntary liquidator (1 page) |
11 March 2010 | Appointment of Andrew Keith Sunderland as a secretary (1 page) |
11 March 2010 | Termination of appointment of Andrew Harrison as a director (1 page) |
11 March 2010 | Termination of appointment of David Berg as a director (1 page) |
11 March 2010 | Termination of appointment of Kevin Gillan as a director (1 page) |
11 March 2010 | Appointment of Andrew Keith Sunderland as a secretary (1 page) |
11 March 2010 | Termination of appointment of Timothy Morris as a director (1 page) |
11 March 2010 | Termination of appointment of Shamim Kazeneh as a secretary (1 page) |
11 March 2010 | Termination of appointment of Kevin Gillan as a director (1 page) |
11 March 2010 | Appointment of Fiona Catherine Bembridge as a director (2 pages) |
11 March 2010 | Termination of appointment of Timothy Morris as a director (1 page) |
11 March 2010 | Termination of appointment of Shamim Kazeneh as a secretary (1 page) |
11 March 2010 | Appointment of Fiona Catherine Bembridge as a director (2 pages) |
11 March 2010 | Termination of appointment of Andrew Harrison as a director (1 page) |
11 March 2010 | Termination of appointment of John Noble as a director (1 page) |
11 March 2010 | Termination of appointment of Timothy Morris as a secretary (1 page) |
11 March 2010 | Termination of appointment of Timothy Morris as a secretary (1 page) |
11 March 2010 | Termination of appointment of John Noble as a director (1 page) |
11 March 2010 | Termination of appointment of David Berg as a director (1 page) |
3 February 2010 | Full accounts made up to 4 April 2009 (18 pages) |
3 February 2010 | Full accounts made up to 4 April 2009 (18 pages) |
3 February 2010 | Full accounts made up to 4 April 2009 (18 pages) |
18 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders Statement of capital on 2010-01-18
|
18 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders Statement of capital on 2010-01-18
|
17 January 2010 | Director's details changed for John Noble on 14 January 2010 (2 pages) |
17 January 2010 | Director's details changed for John Noble on 14 January 2010 (2 pages) |
17 January 2010 | Director's details changed for David Berg on 14 January 2010 (2 pages) |
17 January 2010 | Director's details changed for David Berg on 14 January 2010 (2 pages) |
21 January 2009 | Return made up to 19/12/08; full list of members (5 pages) |
21 January 2009 | Return made up to 19/12/08; full list of members (5 pages) |
20 January 2009 | Full accounts made up to 29 March 2008 (18 pages) |
20 January 2009 | Full accounts made up to 29 March 2008 (18 pages) |
24 September 2008 | Director appointed david berg (1 page) |
24 September 2008 | Director appointed john noble (1 page) |
24 September 2008 | Director appointed john noble (1 page) |
24 September 2008 | Director appointed david berg (1 page) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 1 (2 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 1 (2 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
1 February 2008 | Return made up to 19/12/07; full list of members (3 pages) |
1 February 2008 | Return made up to 19/12/07; full list of members (3 pages) |
21 December 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
21 December 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
5 November 2007 | Ad 18/08/07--------- £ si 124998@1=124998 £ ic 2/125000 (2 pages) |
5 November 2007 | Nc inc already adjusted 18/08/07 (2 pages) |
5 November 2007 | Resolutions
|
5 November 2007 | Ad 18/08/07--------- £ si 124998@1=124998 £ ic 2/125000 (2 pages) |
5 November 2007 | Resolutions
|
5 November 2007 | Nc inc already adjusted 18/08/07 (2 pages) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | New director appointed (1 page) |
29 October 2007 | New secretary appointed (1 page) |
29 October 2007 | New secretary appointed (1 page) |
29 October 2007 | New director appointed (1 page) |
29 October 2007 | New director appointed (1 page) |
23 February 2007 | Company name changed cpwco 10 LIMITED\certificate issued on 23/02/07 (3 pages) |
23 February 2007 | Company name changed cpwco 10 LIMITED\certificate issued on 23/02/07 (3 pages) |
19 December 2006 | Incorporation (17 pages) |
19 December 2006 | Incorporation (17 pages) |