Company NameWarmley Management Limited
Company StatusDissolved
Company Number06553239
CategoryPrivate Limited Company
Incorporation Date2 April 2008(15 years, 12 months ago)
Dissolution Date18 January 2011 (13 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Pierre Alexis Clarke
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityEnglish
StatusClosed
Appointed28 January 2009(10 months after company formation)
Appointment Duration1 year, 11 months (closed 18 January 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Fleming Drive
Stotfold
Hitchin
Hertfordshire
SG5 4FF
Director NameMr Tony Michael McGing
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2009(10 months after company formation)
Appointment Duration1 year, 11 months (closed 18 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address144 Pollards Hill North
London
SW16 4PA
Secretary NameMiss Siobhan Joan Lavery
NationalityBritish
StatusClosed
Appointed28 January 2009(10 months after company formation)
Appointment Duration1 year, 11 months (closed 18 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 17-19 Kempsford Gardens
London
SW5 9LA
Director NameMr Timothy Guy Haslam
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Retreat Street
Astwood Bank
Redditch
Worcestershire
B96 6AH
Director NameMr Nicholas Roy Mabbett
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressAshmore Lodge
Norton
Evesham
Worcestershire
WR11 4TL
Secretary NameMr Timothy Guy Haslam
NationalityBritish
StatusResigned
Appointed02 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Retreat Street
Astwood Bank
Redditch
Worcestershire
B96 6AH

Location

Registered Address10 Lower Grosvenor Place
London
SW1W 0EN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
27 September 2010Application to strike the company off the register (3 pages)
27 September 2010Application to strike the company off the register (3 pages)
3 September 2010Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU on 3 September 2010 (1 page)
3 September 2010Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU on 3 September 2010 (1 page)
3 September 2010Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU on 3 September 2010 (1 page)
24 May 2010Annual return made up to 2 April 2010 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 1
(5 pages)
24 May 2010Annual return made up to 2 April 2010 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 1
(5 pages)
24 May 2010Annual return made up to 2 April 2010 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 1
(5 pages)
29 January 2010Secretary's details changed for Siobhan Joan Lavery on 4 September 2009 (1 page)
29 January 2010Secretary's details changed for Siobhan Joan Lavery on 4 September 2009 (1 page)
29 January 2010Secretary's details changed for Siobhan Joan Lavery on 4 September 2009 (1 page)
13 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
13 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
12 May 2009Return made up to 02/04/09; full list of members (3 pages)
12 May 2009Return made up to 02/04/09; full list of members (3 pages)
30 April 2009Director appointed pierre alexis clarke (5 pages)
30 April 2009Appointment Terminated Director nicholas mabbett (1 page)
30 April 2009Secretary appointed siobhan joan lavery (2 pages)
30 April 2009Registered office changed on 30/04/2009 from brook house birmingham road henley in arden west midlands B95 5QR (1 page)
30 April 2009Director appointed tony michael mcging (5 pages)
30 April 2009Appointment terminated director nicholas mabbett (1 page)
30 April 2009Director appointed tony michael mcging (5 pages)
30 April 2009Secretary appointed siobhan joan lavery (2 pages)
30 April 2009Director appointed pierre alexis clarke (5 pages)
30 April 2009Registered office changed on 30/04/2009 from brook house birmingham road henley in arden west midlands B95 5QR (1 page)
30 April 2009Appointment Terminated Director and Secretary timothy haslam (1 page)
30 April 2009Appointment terminated director and secretary timothy haslam (1 page)
2 April 2008Incorporation (28 pages)
2 April 2008Incorporation (28 pages)