London
EC4A 3TR
Secretary Name | Howard Goldsobel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2008(2 days after company formation) |
Appointment Duration | 8 years, 6 months (closed 19 October 2016) |
Role | Company Director |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | David Colin Doyle |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 March 2008(2 days after company formation) |
Appointment Duration | 4 months (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | 96 Northchurch Road London N1 3NY |
Director Name | David Colin Doyle |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 March 2008(2 days after company formation) |
Appointment Duration | 4 months (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | 96 Northchurch Road London N1 3NY |
Director Name | Mr David Stewart Izett |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(2 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Vicarage Drive London SW18 8RX |
Director Name | Mr Gareth Wilson Jones |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(2 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Marylebone Lane London W1U 1HL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2010 |
---|---|
Turnover | £2,951,923 |
Net Worth | -£7,062,771 |
Cash | £159,730 |
Current Liabilities | £7,945,343 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 October 2016 | Final Gazette dissolved following liquidation (1 page) |
19 July 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
19 July 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
13 May 2016 | Liquidators' statement of receipts and payments to 10 April 2016 (16 pages) |
13 May 2016 | Liquidators' statement of receipts and payments to 10 April 2016 (16 pages) |
12 June 2015 | Liquidators statement of receipts and payments to 10 April 2015 (13 pages) |
12 June 2015 | Liquidators' statement of receipts and payments to 10 April 2015 (13 pages) |
12 June 2015 | Liquidators' statement of receipts and payments to 10 April 2015 (13 pages) |
11 June 2014 | Liquidators' statement of receipts and payments to 10 April 2014 (14 pages) |
11 June 2014 | Liquidators statement of receipts and payments to 10 April 2014 (14 pages) |
11 June 2014 | Liquidators' statement of receipts and payments to 10 April 2014 (14 pages) |
24 April 2013 | Registered office address changed from 9 Marylebone Lane London W1U 1HL on 24 April 2013 (2 pages) |
24 April 2013 | Registered office address changed from 9 Marylebone Lane London W1U 1HL on 24 April 2013 (2 pages) |
19 April 2013 | Statement of affairs with form 4.19 (6 pages) |
19 April 2013 | Resolutions
|
19 April 2013 | Appointment of a voluntary liquidator (1 page) |
19 April 2013 | Resolutions
|
19 April 2013 | Appointment of a voluntary liquidator (1 page) |
19 April 2013 | Statement of affairs with form 4.19 (6 pages) |
17 April 2013 | Compulsory strike-off action has been suspended (1 page) |
17 April 2013 | Compulsory strike-off action has been suspended (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2012 | Termination of appointment of Gareth Jones as a director (1 page) |
27 June 2012 | Termination of appointment of Gareth Jones as a director (1 page) |
28 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders Statement of capital on 2012-03-28
|
28 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders Statement of capital on 2012-03-28
|
20 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
20 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
31 March 2011 | Director's details changed for Gareth Wilson Jones on 30 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Mr Mark John Sample on 30 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Mr Mark John Sample on 30 March 2011 (2 pages) |
31 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Director's details changed for Gareth Wilson Jones on 30 March 2011 (2 pages) |
30 July 2010 | Termination of appointment of David Izett as a director (1 page) |
30 July 2010 | Termination of appointment of David Izett as a director (1 page) |
1 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
19 April 2010 | Secretary's details changed for Howard Goldsobel on 25 March 2010 (1 page) |
19 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Secretary's details changed for Howard Goldsobel on 25 March 2010 (1 page) |
19 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
3 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
3 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 1 (19 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 1 (19 pages) |
2 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
2 April 2009 | Appointment terminated director david doyle (1 page) |
2 April 2009 | Appointment terminated director david doyle (1 page) |
14 May 2008 | Resolutions
|
14 May 2008 | Resolutions
|
13 May 2008 | Registered office changed on 13/05/2008 from 1 mitchell lane bristol BS1 6BU (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from 1 mitchell lane bristol BS1 6BU (1 page) |
23 April 2008 | Director appointed david colin doyle (1 page) |
23 April 2008 | Director appointed david colin doyle (1 page) |
14 April 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
14 April 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
11 April 2008 | Appointment terminated secretary swift incorporations LIMITED (1 page) |
11 April 2008 | Appointment terminated director instant companies LIMITED (1 page) |
11 April 2008 | Appointment terminated secretary swift incorporations LIMITED (1 page) |
11 April 2008 | Appointment terminated director instant companies LIMITED (1 page) |
10 April 2008 | Director appointed gareth wilson jones (1 page) |
10 April 2008 | Director appointed mark john sample (1 page) |
10 April 2008 | Director appointed david stewart izett (1 page) |
10 April 2008 | Director appointed david stewart izett (1 page) |
10 April 2008 | Secretary appointed howard goldsobel (1 page) |
10 April 2008 | Director appointed gareth wilson jones (1 page) |
10 April 2008 | Secretary appointed howard goldsobel (1 page) |
10 April 2008 | Director appointed mark john sample (1 page) |
10 April 2008 | Director appointed david colin doyle (1 page) |
10 April 2008 | Director appointed david colin doyle (1 page) |
8 April 2008 | Resolutions
|
8 April 2008 | Resolutions
|
28 March 2008 | Company name changed wavepaint LIMITED\certificate issued on 28/03/08 (2 pages) |
28 March 2008 | Company name changed wavepaint LIMITED\certificate issued on 28/03/08 (2 pages) |
26 March 2008 | Incorporation (17 pages) |
26 March 2008 | Incorporation (17 pages) |