Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Warwick Road Developments Limited
Warwick Road Developments Limited is a dissolved company incorporated on 22 June 2005 with the registered office located in London, Greater London. Warwick Road Developments Limited was registered 20 years ago.
Watch Company
Status
Dissolved
Dissolved on
6 May 2018
(7 years ago)
Was
12 years old
at the time of dissolution
Company No
05487985
Private limited company
Age
20 years
Incorporated
22 June 2005
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Warwick Road Developments Limited
Contact
Address
The Shard
32 London Bridge Street
London
SE1 9SG
United Kingdom
Same address for the past
9 years
Companies in SE1 9SG
Telephone
Unreported
Email
Unreported
Website
Londoncitybike.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
-
CSC Directors (No.3) Limited
Director
CSC Directors (No.4) Limited
Director
Ms Claudia ANN Wallace
Director • British • Lives in England • Born in Feb 1974
CSC Corporate Services (London) Limited
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Diament Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 1 more are mutual people.
Active
Permanent Funding (No. 1) Limited
CSC Directors (No.4) Limited, CSC Directors (No.3) Limited, and 1 more are mutual people.
Active
Permanent Holdings Limited
CSC Directors (No.4) Limited, CSC Directors (No.3) Limited, and 1 more are mutual people.
Active
Permanent Pecoh Limited
CSC Directors (No.4) Limited, CSC Directors (No.3) Limited, and 1 more are mutual people.
Active
Permanent Funding (No.2) Limited
CSC Directors (No.4) Limited, CSC Directors (No.3) Limited, and 1 more are mutual people.
Active
Premiertel Plc
CSC Directors (No.4) Limited, CSC Directors (No.3) Limited, and 1 more are mutual people.
Active
Juturna (European Loan Conduit No. 16) Plc
CSC Directors (No.4) Limited, CSC Directors (No.3) Limited, and 1 more are mutual people.
Active
Tesco Property (Nominees) Limited
CSC Directors (No.4) Limited, CSC Directors (No.3) Limited, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2013)
Period Ended
21 Oct 2013
For period
21 Apr
⟶
21 Oct 2013
Traded for
6 months
Cash in Bank
£1K
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100.35M
Increased by £1.08M (+1%)
Total Liabilities
-£101.97M
Increased by £572K (+1%)
Net Assets
-£1.62M
Increased by £508K (-24%)
Debt Ratio (%)
102%
Decreased by 0.53% (-1%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
9 Years Ago on 4 Feb 2016
Voluntary Liquidator Appointed
9 Years Ago on 29 Jan 2016
Declaration of Solvency
9 Years Ago on 29 Jan 2016
Compulsory Gazette Notice
9 Years Ago on 20 Oct 2015
Confirmation Submitted
10 Years Ago on 7 Jul 2015
Confirmation Submitted
10 Years Ago on 26 Feb 2015
Christine Robson Resigned
10 Years Ago on 14 Jan 2015
Sfm Corporate Services Limited Appointed
10 Years Ago on 14 Jan 2015
Claudia Ann Wallace Appointed
10 Years Ago on 14 Jan 2015
Graham Harris Resigned
10 Years Ago on 14 Jan 2015
Get Alerts
Get Credit Report
Discover Warwick Road Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 6 May 2018
Return of final meeting in a members' voluntary winding up
Submitted on 6 Feb 2018
Liquidators' statement of receipts and payments to 21 January 2017
Submitted on 28 Mar 2017
Registered office address changed from 35 Great St. Helen's London EC3A 6AP to The Shard 32 London Bridge Street London SE1 9SG on 4 February 2016
Submitted on 4 Feb 2016
Declaration of solvency
Submitted on 29 Jan 2016
Appointment of a voluntary liquidator
Submitted on 29 Jan 2016
Resolutions
Submitted on 29 Jan 2016
Memorandum and Articles of Association
Submitted on 28 Jan 2016
Statement of capital following an allotment of shares on 8 January 2016
Submitted on 18 Jan 2016
First Gazette notice for compulsory strike-off
Submitted on 20 Oct 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs