#22-06 Suntec Tower Three
Singapore
038988
Director Name | Morten Skjodt |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 01 March 2010(10 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 05 May 2015) |
Role | Managing Director |
Country of Residence | Singapore |
Correspondence Address | 8 Temasek Boulevard #22-06, Suntec Tower Three Signapore 038988 |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 April 2009(same day as company formation) |
Correspondence Address | 8 Baden Place Crosby Row London SE1 1YW |
Director Name | John Michael Edmondson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Fairbrook Oast Fairbrook Farm Hernhill Faversham Kent ME13 9FE |
Director Name | Mr Mark Richard Lance |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Little Alksford Cherry Gardens Hill Groombridge Kent TN3 9NY |
Director Name | Capt Gurmeet Singh Matharu |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 257 Kingston Road Epsom Surrey KT19 0BN |
Director Name | Alessandro Vista |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 April 2009(same day as company formation) |
Role | Managing Director |
Correspondence Address | Flat 4b 3 Belsize Park Gardens London NW3 4LB |
Website | www.womarpools.com |
---|
Registered Address | 4th Floor 4 Matthew Parker Street London SW1H 9NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Womar Holdings Llc 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2015 | Application to strike the company off the register (3 pages) |
7 January 2015 | Application to strike the company off the register (3 pages) |
23 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
23 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
12 May 2014 | Director's details changed for Morten Skjodt on 29 April 2014 (2 pages) |
12 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Director's details changed for Morten Skjodt on 29 April 2014 (2 pages) |
9 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
9 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
12 June 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Director's details changed for Hans Robert Van Der Zijde on 29 April 2013 (2 pages) |
11 June 2013 | Termination of appointment of John Michael Edmondson as a director on 6 July 2012 (1 page) |
11 June 2013 | Director's details changed for Morten Skjodt on 29 April 2013 (2 pages) |
11 June 2013 | Director's details changed for Morten Skjodt on 29 April 2013 (2 pages) |
11 June 2013 | Termination of appointment of John Michael Edmondson as a director on 6 July 2012 (1 page) |
11 June 2013 | Director's details changed for Hans Robert Van Der Zijde on 29 April 2013 (2 pages) |
11 June 2013 | Termination of appointment of John Michael Edmondson as a director on 6 July 2012 (1 page) |
19 November 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
19 November 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
1 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (7 pages) |
1 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (7 pages) |
5 April 2012 | Director's details changed for John Michael Edmondson on 1 July 2011 (2 pages) |
5 April 2012 | Director's details changed for John Michael Edmondson on 1 July 2011 (2 pages) |
5 April 2012 | Director's details changed for John Michael Edmondson on 1 July 2011 (2 pages) |
14 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 February 2012 | Registered office address changed from 4th Floor 58-59 Great Marlborough Street London W1F 7JY on 29 February 2012 (1 page) |
29 February 2012 | Registered office address changed from 4th Floor 58-59 Great Marlborough Street London W1F 7JY on 29 February 2012 (1 page) |
12 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
12 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
5 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (7 pages) |
5 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (7 pages) |
11 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
11 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
22 June 2010 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages) |
22 June 2010 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages) |
9 June 2010 | Register(s) moved to registered inspection location (1 page) |
9 June 2010 | Register inspection address has been changed (1 page) |
9 June 2010 | Register inspection address has been changed (1 page) |
9 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Register(s) moved to registered inspection location (1 page) |
9 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Director's details changed for John Michael Edmondson on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for John Michael Edmondson on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Hans Robert Van Der Zijde on 1 December 2009 (2 pages) |
8 June 2010 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
8 June 2010 | Director's details changed for Hans Robert Van Der Zijde on 1 December 2009 (2 pages) |
8 June 2010 | Director's details changed for Hans Robert Van Der Zijde on 1 December 2009 (2 pages) |
8 June 2010 | Director's details changed for John Michael Edmondson on 1 October 2009 (2 pages) |
8 June 2010 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
30 March 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
30 March 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
16 March 2010 | Appointment of Morten Skjodt as a director (3 pages) |
16 March 2010 | Appointment of Morten Skjodt as a director (3 pages) |
16 March 2010 | Termination of appointment of Gurmeet Matharu as a director (2 pages) |
16 March 2010 | Registered office address changed from 4 Matthew Parker Street London SW1H 9NP on 16 March 2010 (2 pages) |
16 March 2010 | Termination of appointment of Gurmeet Matharu as a director (2 pages) |
16 March 2010 | Registered office address changed from 4 Matthew Parker Street London SW1H 9NP on 16 March 2010 (2 pages) |
21 January 2010 | Appointment of Hans Robert Van Der Zijde as a director (3 pages) |
21 January 2010 | Appointment of Hans Robert Van Der Zijde as a director (3 pages) |
11 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 November 2009 | Termination of appointment of Alessandro Vista as a director (2 pages) |
5 November 2009 | Termination of appointment of Alessandro Vista as a director (2 pages) |
17 July 2009 | Registered office changed on 17/07/2009 from 8 baden place crosby row london SE1 1YW england (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from 8 baden place crosby row london SE1 1YW england (1 page) |
16 June 2009 | Director appointed gurmeet singh matharu (2 pages) |
16 June 2009 | Director's change of particulars / john edmondson / 29/04/2009 (1 page) |
16 June 2009 | Director appointed gurmeet singh matharu (2 pages) |
16 June 2009 | Director's change of particulars / john edmondson / 29/04/2009 (1 page) |
11 June 2009 | Director appointed alessandro vista (1 page) |
11 June 2009 | Appointment terminated director mark lance (1 page) |
11 June 2009 | Director appointed john edmondson (1 page) |
11 June 2009 | Appointment terminated director mark lance (1 page) |
11 June 2009 | Director appointed john edmondson (1 page) |
11 June 2009 | Director appointed alessandro vista (1 page) |
29 April 2009 | Incorporation (9 pages) |
29 April 2009 | Incorporation (9 pages) |