St Margarets
Twickenham
Middlesex
TW1 1PZ
Director Name | Mr Kenneth William Lawrence |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (closed 17 March 2015) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Headway Ewell Surrey KT17 1UJ |
Director Name | Whale Rock Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Secretary Name | Whale Rock Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Correspondence Address | 2nd Floor 50 Gresham Street London EC2V 7AY |
Registered Address | Tower Bridge House St. Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at 1 | Bmak Investments Limited 50.00% Ordinary |
---|---|
1 at 1 | St Margarets Investments Limited 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£38,508 |
Current Liabilities | £621,758 |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
17 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2015 | Final Gazette dissolved following liquidation (1 page) |
17 March 2015 | Final Gazette dissolved following liquidation (1 page) |
17 December 2014 | Completion of winding up (1 page) |
17 December 2014 | Completion of winding up (1 page) |
15 May 2012 | Order of court - restore and wind up (4 pages) |
15 May 2012 | Order of court - restore and wind up (4 pages) |
15 May 2012 | Order of court to wind up (3 pages) |
15 May 2012 | Order of court to wind up (3 pages) |
17 April 2011 | Final Gazette dissolved following liquidation (1 page) |
17 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 April 2011 | Final Gazette dissolved following liquidation (1 page) |
17 January 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 January 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 December 2010 | Liquidators' statement of receipts and payments to 23 November 2010 (5 pages) |
9 December 2010 | Liquidators statement of receipts and payments to 23 November 2010 (5 pages) |
9 December 2010 | Liquidators' statement of receipts and payments to 23 November 2010 (5 pages) |
20 April 2010 | Termination of appointment of Whale Rock Secretaries Limited as a secretary (1 page) |
20 April 2010 | Termination of appointment of Whale Rock Secretaries Limited as a secretary (1 page) |
3 December 2009 | Statement of affairs with form 4.19 (7 pages) |
3 December 2009 | Appointment of a voluntary liquidator (1 page) |
3 December 2009 | Appointment of a voluntary liquidator (1 page) |
3 December 2009 | Resolutions
|
3 December 2009 | Resolutions
|
3 December 2009 | Statement of affairs with form 4.19 (7 pages) |
19 November 2009 | Registered office address changed from 2nd Floor 50 Gresham Street London EC2V 7AY on 19 November 2009 (2 pages) |
19 November 2009 | Registered office address changed from 2nd Floor 50 Gresham Street London EC2V 7AY on 19 November 2009 (2 pages) |
12 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
12 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
31 January 2009 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
31 January 2009 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
15 April 2008 | Secretary's change of particulars lawgram secretaries LIMITED logged form (1 page) |
15 April 2008 | Secretary's change of particulars lawgram secretaries LIMITED logged form (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from 4 more london riverside london SE1 2AU (1 page) |
8 April 2008 | Return made up to 05/03/08; full list of members (5 pages) |
8 April 2008 | Return made up to 05/03/08; full list of members (5 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from 4 more london riverside london SE1 2AU (1 page) |
2 July 2007 | Ad 23/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: 190 strand london WC2R 1JN (1 page) |
2 July 2007 | Accounting reference date shortened from 31/03/08 to 31/01/08 (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: 190 strand london WC2R 1JN (1 page) |
2 July 2007 | Accounting reference date shortened from 31/03/08 to 31/01/08 (1 page) |
2 July 2007 | New director appointed (3 pages) |
2 July 2007 | New director appointed (3 pages) |
2 July 2007 | Ad 23/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 July 2007 | New director appointed (3 pages) |
2 July 2007 | New director appointed (3 pages) |
29 March 2007 | Company name changed lawgra (no.1301) LIMITED\certificate issued on 29/03/07 (2 pages) |
29 March 2007 | Company name changed lawgra (no.1301) LIMITED\certificate issued on 29/03/07 (2 pages) |
5 March 2007 | Incorporation (15 pages) |
5 March 2007 | Incorporation (15 pages) |