London
SW12 8RR
Director Name | Kevin Conroy |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1991(30 years, 9 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Builder |
Correspondence Address | 53 Haslemere Avenue Wimbledon Park London SW18 4RN |
Secretary Name | Hugo Ambrose |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 August 1994(33 years, 11 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Company Director |
Correspondence Address | 20 Hearnville Road London SW12 8RR |
Director Name | David Browne |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1993) |
Role | Builder |
Correspondence Address | Snoad Lodge Green Lane Challock Ashford Kent TN25 4BL |
Secretary Name | Kevin Conroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | 53 Haslemere Avenue Wimbledon Park London SW18 4RN |
Secretary Name | Susan Anne Tilbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 August 1994) |
Role | Company Director |
Correspondence Address | 37 Villiers Road Oxhey Watford Hertfordshire WD1 4AL |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1993(32 years, 8 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 24 May 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Registered Address | 66 Churchway London NW1 1LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
2 April 2001 | Dissolved (1 page) |
---|---|
2 January 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 November 2000 | Liquidators statement of receipts and payments (5 pages) |
20 November 2000 | Liquidators statement of receipts and payments (4 pages) |
20 November 2000 | Liquidators statement of receipts and payments (6 pages) |
9 November 1998 | Resolutions
|
9 November 1998 | Statement of affairs (19 pages) |
9 November 1998 | Appointment of a voluntary liquidator (1 page) |
26 October 1998 | Registered office changed on 26/10/98 from: 160 arthur road, wimbledon park, london, SW19 8AQ (1 page) |
29 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
24 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
15 August 1997 | Particulars of mortgage/charge (3 pages) |
11 August 1997 | Return made up to 30/06/97; no change of members (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
7 November 1996 | Director's particulars changed (1 page) |
8 August 1996 | Return made up to 30/06/96; full list of members
|
9 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
20 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
1 November 1990 | Secretary resigned;new secretary appointed (2 pages) |