London
EC4R 1BE
Director Name | Mr Michael Cziesla |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | German |
Status | Closed |
Appointed | 18 October 2016(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 12 June 2018) |
Role | Solicitor |
Country of Residence | Germany |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Ralph Joseph Cohen |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Secretary Name | Michael John Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Robert Paul Day |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 February 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Secretary Name | Mr Simon Gill |
---|---|
Status | Resigned |
Appointed | 12 April 2013(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 October 2015) |
Role | Company Director |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mr William Wordie Stancer |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2015(7 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 July 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mr William James Boss |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2015(7 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 March 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Secretary Name | Mr Guy Charles Penfold |
---|---|
Status | Resigned |
Appointed | 09 October 2015(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 November 2016) |
Role | Company Director |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Stephen David Kon |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(8 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 October 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | kwm.com |
---|---|
Telephone | 020 71112222 |
Telephone region | London |
Registered Address | 10 Queen Street Place London EC4R 1BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Sj Berwin LLP 100.00% Ordinary |
---|
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
12 June 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 June 2017 | Compulsory strike-off action has been suspended (1 page) |
2 June 2017 | Compulsory strike-off action has been suspended (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2016 | Termination of appointment of Stephen David Kon as a director on 18 October 2016 (1 page) |
14 November 2016 | Termination of appointment of Stephen David Kon as a director on 18 October 2016 (1 page) |
14 November 2016 | Appointment of Mr Stephen David Kon as a director on 31 March 2016 (2 pages) |
14 November 2016 | Appointment of Mr Michael Cziesla as a director on 18 October 2016 (2 pages) |
14 November 2016 | Appointment of Mr Michael Cziesla as a director on 18 October 2016 (2 pages) |
14 November 2016 | Appointment of Mr Stephen David Kon as a director on 31 March 2016 (2 pages) |
11 November 2016 | Appointment of Mr Timothy Gordon Bednall as a director on 18 October 2016 (2 pages) |
11 November 2016 | Termination of appointment of Guy Charles Penfold as a secretary on 10 November 2016 (1 page) |
11 November 2016 | Termination of appointment of Guy Charles Penfold as a secretary on 10 November 2016 (1 page) |
11 November 2016 | Appointment of Mr Timothy Gordon Bednall as a director on 18 October 2016 (2 pages) |
11 November 2016 | Termination of appointment of William James Boss as a director on 31 March 2016 (1 page) |
11 November 2016 | Termination of appointment of William James Boss as a director on 31 March 2016 (1 page) |
29 September 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
29 September 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
27 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
27 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
3 November 2015 | Appointment of Mr Guy Charles Penfold as a secretary on 9 October 2015 (2 pages) |
3 November 2015 | Appointment of Mr Guy Charles Penfold as a secretary on 9 October 2015 (2 pages) |
3 November 2015 | Termination of appointment of Simon Gill as a secretary on 9 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Simon Gill as a secretary on 9 October 2015 (1 page) |
18 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
10 July 2015 | Appointment of Mr William James Boss as a director on 9 July 2015 (2 pages) |
10 July 2015 | Appointment of Mr William James Boss as a director on 9 July 2015 (2 pages) |
10 July 2015 | Appointment of Mr William James Boss as a director on 9 July 2015 (2 pages) |
9 July 2015 | Termination of appointment of William Wordie Stancer as a director on 9 July 2015 (1 page) |
9 July 2015 | Termination of appointment of William Wordie Stancer as a director on 9 July 2015 (1 page) |
9 July 2015 | Termination of appointment of William Wordie Stancer as a director on 9 July 2015 (1 page) |
24 March 2015 | Termination of appointment of Robert Paul Day as a director on 25 February 2015 (1 page) |
24 March 2015 | Appointment of Mr William Wordie Stancer as a director on 25 February 2015 (2 pages) |
24 March 2015 | Appointment of Mr William Wordie Stancer as a director on 25 February 2015 (2 pages) |
24 March 2015 | Termination of appointment of Robert Paul Day as a director on 25 February 2015 (1 page) |
20 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
20 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
22 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
7 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
7 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
31 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
16 April 2013 | Termination of appointment of Michael Giles as a secretary (1 page) |
16 April 2013 | Termination of appointment of Michael Giles as a secretary (1 page) |
16 April 2013 | Appointment of Mr Simon Gill as a secretary (2 pages) |
16 April 2013 | Appointment of Mr Simon Gill as a secretary (2 pages) |
24 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
24 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
2 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
21 February 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
14 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
25 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
17 November 2010 | Appointment of Robert Paul Day as a director (2 pages) |
17 November 2010 | Appointment of Robert Paul Day as a director (2 pages) |
15 November 2010 | Termination of appointment of Ralph Cohen as a director (1 page) |
15 November 2010 | Termination of appointment of Ralph Cohen as a director (1 page) |
22 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
9 February 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
4 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
2 June 2009 | Accounting reference date shortened from 31/07/2009 to 30/04/2009 (1 page) |
2 June 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
2 June 2009 | Accounting reference date shortened from 31/07/2009 to 30/04/2009 (1 page) |
2 June 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
22 September 2008 | Return made up to 30/07/08; full list of members (3 pages) |
22 September 2008 | Return made up to 30/07/08; full list of members (3 pages) |
20 September 2007 | New director appointed (2 pages) |
20 September 2007 | New director appointed (2 pages) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | New secretary appointed (2 pages) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | New secretary appointed (2 pages) |
30 July 2007 | Incorporation (17 pages) |
30 July 2007 | Incorporation (17 pages) |