London
W1S 3AG
Director Name | Mr Peter James Conway |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2014(1 year, 12 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 02 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Ernest Grove Beckenham Kent BR3 3HY |
Director Name | Mr Mark David Edworthy |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(same day as company formation) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 55 Ipswich Road Woodbridge Suffolk IP12 4BT |
Director Name | Mr Timothy Philip Levy |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Ferry House Riverside Twickenham TW1 3DN |
Director Name | Mr Simon Robert Tonge |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 April 2015) |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | White And Company Limited 6th Floor Blackfriars Ho Parsonage Manchester M3 2JA |
Secretary Name | Shilpa Vivek Parihar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2012(9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 March 2015) |
Role | Company Director |
Correspondence Address | 10 Old Burlington Street London W1S 3AG |
Director Name | Mr Darryl Scott Tishler |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2014(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 April 2016) |
Role | Alternate Director |
Country of Residence | England |
Correspondence Address | 33 Gwendolen Avenue Gwendolen Avenue London SW15 6EP |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2012(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Registered Address | 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2m at £1 | Wcs Nominees LTD 100.00% Ordinary |
---|---|
1 at £1 | Mark Edworthy 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,998,536 |
Cash | £1,577,912 |
Current Liabilities | £114,618 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
2 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 September 2019 | Return of final meeting in a members' voluntary winding up (9 pages) |
29 May 2019 | Liquidators' statement of receipts and payments to 10 April 2019 (10 pages) |
18 June 2018 | Liquidators' statement of receipts and payments to 10 April 2018 (10 pages) |
14 June 2017 | Liquidators' statement of receipts and payments to 10 April 2017 (9 pages) |
14 June 2017 | Liquidators' statement of receipts and payments to 10 April 2017 (9 pages) |
25 April 2016 | Registered office address changed from 10 Old Burlington Street London W1S 3AG to 110 Cannon Street London EC4N 6EU on 25 April 2016 (2 pages) |
25 April 2016 | Registered office address changed from 10 Old Burlington Street London W1S 3AG to 110 Cannon Street London EC4N 6EU on 25 April 2016 (2 pages) |
22 April 2016 | Appointment of a voluntary liquidator (1 page) |
22 April 2016 | Declaration of solvency (3 pages) |
22 April 2016 | Resolutions
|
22 April 2016 | Resolutions
|
22 April 2016 | Appointment of a voluntary liquidator (1 page) |
22 April 2016 | Declaration of solvency (3 pages) |
12 April 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
12 April 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
11 April 2016 | Termination of appointment of Darryl Scott Tishler as a director on 8 April 2016 (1 page) |
11 April 2016 | Termination of appointment of Mark David Edworthy as a director on 8 April 2016 (1 page) |
11 April 2016 | Termination of appointment of Timothy Philip Levy as a director on 8 April 2016 (1 page) |
11 April 2016 | Termination of appointment of Timothy Philip Levy as a director on 8 April 2016 (1 page) |
11 April 2016 | Termination of appointment of Mark David Edworthy as a director on 8 April 2016 (1 page) |
11 April 2016 | Termination of appointment of Darryl Scott Tishler as a director on 8 April 2016 (1 page) |
17 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
2 November 2015 | Termination of appointment of Simon Robert Tonge as a director on 6 April 2015 (1 page) |
2 November 2015 | Termination of appointment of Simon Robert Tonge as a director on 6 April 2015 (1 page) |
2 November 2015 | Termination of appointment of Simon Robert Tonge as a director on 6 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Shilpa Vivek Parihar as a secretary on 8 March 2015 (2 pages) |
15 April 2015 | Termination of appointment of Shilpa Vivek Parihar as a secretary on 8 March 2015 (2 pages) |
15 April 2015 | Termination of appointment of Shilpa Vivek Parihar as a secretary on 8 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr Timothy Philip Levy on 16 February 2015 (2 pages) |
11 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Director's details changed for Mr Mark David Edworthy on 16 February 2015 (2 pages) |
11 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Director's details changed for Mr Timothy Philip Levy on 16 February 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr Mark David Edworthy on 16 February 2015 (2 pages) |
14 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
14 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
28 July 2014 | Appointment of Mr. Darryl Scott Tishler as a director on 28 April 2014 (2 pages) |
28 July 2014 | Appointment of Mr. Darryl Scott Tishler as a director on 28 April 2014 (2 pages) |
18 July 2014 | Secretary's details changed for Shilpa Vivek Parihar on 8 July 2014 (3 pages) |
18 July 2014 | Secretary's details changed for Shilpa Vivek Parihar on 8 July 2014 (3 pages) |
18 July 2014 | Secretary's details changed for Shilpa Vivek Parihar on 8 July 2014 (3 pages) |
17 July 2014 | Secretary's details changed for Heidi Elliss on 3 July 2014 (3 pages) |
17 July 2014 | Secretary's details changed for Heidi Elliss on 3 July 2014 (3 pages) |
17 July 2014 | Secretary's details changed for Heidi Elliss on 3 July 2014 (3 pages) |
10 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
17 February 2014 | Appointment of Mr Peter James Conway as a director (2 pages) |
17 February 2014 | Appointment of Mr Peter James Conway as a director (2 pages) |
1 October 2013 | Secretary's details changed for Heidi Elliss on 25 September 2013 (3 pages) |
1 October 2013 | Secretary's details changed for Heidi Elliss on 25 September 2013 (3 pages) |
30 August 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
30 August 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
14 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (6 pages) |
24 January 2013 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
24 January 2013 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
7 December 2012 | Termination of appointment of Olswang Cosec Limited as a secretary (2 pages) |
7 December 2012 | Termination of appointment of Olswang Cosec Limited as a secretary (2 pages) |
26 November 2012 | Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD on 26 November 2012 (2 pages) |
26 November 2012 | Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD on 26 November 2012 (2 pages) |
26 November 2012 | Appointment of Heidi Elliss as a secretary (3 pages) |
26 November 2012 | Appointment of Heidi Elliss as a secretary (3 pages) |
26 November 2012 | Appointment of Shilpa Vivek Parihar as a secretary (3 pages) |
26 November 2012 | Appointment of Shilpa Vivek Parihar as a secretary (3 pages) |
23 October 2012 | Appointment of Simon Robert Tonge as a director (3 pages) |
23 October 2012 | Appointment of Simon Robert Tonge as a director (3 pages) |
28 September 2012 | Statement of capital following an allotment of shares on 4 April 2012
|
28 September 2012 | Statement of capital following an allotment of shares on 4 April 2012
|
28 September 2012 | Statement of capital following an allotment of shares on 4 April 2012
|
16 February 2012 | Incorporation (52 pages) |
16 February 2012 | Incorporation (52 pages) |