Cinnabar Wharf East, 28 Wapping High Street
London
E1W 1NG
Director Name | Brookson Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Correspondence Address | Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG |
Secretary Name | Jordan Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Registered Address | Apartment 79 Cinnabar Wharf East 28 Wapping High Street London E1W 1NG |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 September 2012 | Application to strike the company off the register (3 pages) |
13 September 2012 | Application to strike the company off the register (3 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 February 2012 | Director's details changed for Michael Brenchley on 8 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Michael Brenchley on 8 February 2012 (2 pages) |
8 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders Statement of capital on 2012-02-08
|
8 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders Statement of capital on 2012-02-08
|
8 February 2012 | Director's details changed for Michael Brenchley on 8 February 2012 (2 pages) |
8 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders Statement of capital on 2012-02-08
|
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 November 2011 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 1 November 2011 (1 page) |
9 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 March 2009 | Return made up to 08/02/09; full list of members (3 pages) |
13 March 2009 | Return made up to 08/02/09; full list of members (3 pages) |
13 January 2009 | Amended accounts made up to 31 March 2008 (7 pages) |
13 January 2009 | Amended accounts made up to 31 March 2008 (7 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
15 July 2008 | Appointment Terminated Secretary jordan secretaries LIMITED (1 page) |
13 February 2008 | New director appointed (1 page) |
13 February 2008 | New director appointed (1 page) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | Director resigned (1 page) |
8 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
8 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
30 August 2007 | Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
30 August 2007 | Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
14 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
14 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
26 February 2007 | Resolutions
|
26 February 2007 | Resolutions
|
8 February 2007 | Incorporation (18 pages) |
8 February 2007 | Incorporation (18 pages) |