Imperial Wharf
London
SW6 2SB
Director Name | Mr Christopher Thomas Wells |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 35 Octavia House 213 Townmead Road London SW6 2FH |
Secretary Name | Nathan Renee Anthony Lawes |
---|---|
Status | Closed |
Appointed | 01 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Regency House The Boulevard Imperial Wharf London SW6 2SB |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£36,575 |
Cash | £1,326 |
Current Liabilities | £16,601 |
Latest Accounts | 30 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 January 2013 | Delivered on: 15 February 2013 Persons entitled: Gbt Global Limited Classification: Debenture Secured details: £50,000 due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
9 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 October 2019 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
16 August 2019 | Liquidators' statement of receipts and payments to 19 June 2019 (20 pages) |
26 June 2019 | Removal of liquidator by court order (19 pages) |
26 June 2019 | Appointment of a voluntary liquidator (20 pages) |
2 September 2018 | Liquidators' statement of receipts and payments to 19 June 2018 (23 pages) |
30 August 2017 | Liquidators' statement of receipts and payments to 19 June 2017 (22 pages) |
30 August 2017 | Liquidators' statement of receipts and payments to 19 June 2017 (22 pages) |
30 June 2016 | Registered office address changed from C/O Mayfair Business Chambers 48 Berkeley Square London W1J 5AX England to 24 Conduit Place London W2 1EP on 30 June 2016 (2 pages) |
30 June 2016 | Registered office address changed from C/O Mayfair Business Chambers 48 Berkeley Square London W1J 5AX England to 24 Conduit Place London W2 1EP on 30 June 2016 (2 pages) |
28 June 2016 | Statement of affairs with form 4.19 (6 pages) |
28 June 2016 | Appointment of a voluntary liquidator (1 page) |
28 June 2016 | Appointment of a voluntary liquidator (1 page) |
28 June 2016 | Statement of affairs with form 4.19 (6 pages) |
28 June 2016 | Resolutions
|
28 June 2016 | Resolutions
|
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
3 June 2016 | Secretary's details changed for Nathan Renee Anthony Lawes on 2 June 2016 (1 page) |
3 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Secretary's details changed for Nathan Renee Anthony Lawes on 2 June 2016 (1 page) |
3 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
2 June 2016 | Director's details changed for Mr Nathan Renee Anthony Lawes on 2 June 2016 (2 pages) |
2 June 2016 | Director's details changed for Mr Christopher Thomas Wells on 2 June 2016 (2 pages) |
2 June 2016 | Registered office address changed from C/O Mayfair Business Chambers 48 Berkeley Square London W1J 5AX England to C/O Mayfair Business Chambers 48 Berkeley Square London W1J 5AX on 2 June 2016 (1 page) |
2 June 2016 | Registered office address changed from C/O Mayfair Business Chambers 48 Berkeley Square London W1J 5AX England to C/O Mayfair Business Chambers 48 Berkeley Square London W1J 5AX on 2 June 2016 (1 page) |
2 June 2016 | Director's details changed for Mr Christopher Thomas Wells on 2 June 2016 (2 pages) |
2 June 2016 | Director's details changed for Mr Nathan Renee Anthony Lawes on 2 June 2016 (2 pages) |
28 December 2015 | Current accounting period extended from 30 March 2016 to 31 March 2016 (1 page) |
28 December 2015 | Current accounting period extended from 30 March 2016 to 31 March 2016 (1 page) |
28 December 2015 | Total exemption small company accounts made up to 30 March 2015 (4 pages) |
28 December 2015 | Registered office address changed from Mayfair Chambers 2 Charles Street London W1J 5DB to C/O Mayfair Business Chambers 48 Berkeley Square London W1J 5AX on 28 December 2015 (1 page) |
28 December 2015 | Total exemption small company accounts made up to 30 March 2015 (4 pages) |
28 December 2015 | Registered office address changed from Mayfair Chambers 2 Charles Street London W1J 5DB to C/O Mayfair Business Chambers 48 Berkeley Square London W1J 5AX on 28 December 2015 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 30 March 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 30 March 2014 (4 pages) |
5 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
30 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
22 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
26 April 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 April 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 January 2014 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
27 January 2014 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
10 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 August 2012 | Registered office address changed from 35 Octavia House 213 Townmead Road Imperial Wharf London SW6 2FH on 28 August 2012 (1 page) |
28 August 2012 | Registered office address changed from 35 Octavia House 213 Townmead Road Imperial Wharf London SW6 2FH on 28 August 2012 (1 page) |
18 June 2012 | Second filing of SH01 previously delivered to Companies House
|
18 June 2012 | Second filing of SH01 previously delivered to Companies House
|
18 May 2012 | Statement of capital following an allotment of shares on 9 May 2012
|
18 May 2012 | Statement of capital following an allotment of shares on 9 May 2012
|
18 May 2012 | Statement of capital following an allotment of shares on 9 May 2012
|
15 May 2012 | Registered office address changed from Flat 5 Octavia House 213 Townmead Road Imperial Wharf London SW6 2FH England on 15 May 2012 (2 pages) |
15 May 2012 | Registered office address changed from Flat 5 Octavia House 213 Townmead Road Imperial Wharf London SW6 2FH England on 15 May 2012 (2 pages) |
1 May 2012 | Incorporation
|
1 May 2012 | Incorporation
|