Wandsworth Common
London
SW12 8UL
Director Name | Alastair Miller |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 1995(33 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 24 October 2000) |
Role | Chartered Accountant |
Correspondence Address | 42 Kinghorn Park Maidenhead Berkshire SL6 7TX |
Secretary Name | Ian Gordon Ferrier Mavor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 1998(37 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 24 October 2000) |
Role | Company Director |
Correspondence Address | 53 Bushwood Road Richmond Surrey TW9 3BG |
Director Name | Paul Nelson Guy |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(29 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1994) |
Role | Chartered Accountant |
Correspondence Address | 3 Hamilton Gardens London NW8 9PT |
Director Name | Michael James Limb |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 1994) |
Role | General Secretary |
Correspondence Address | 2 Magnolia Close Kingston Upon Thames Surrey KT2 7JF |
Secretary Name | Mr David Keith Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(29 years, 9 months after company formation) |
Appointment Duration | 2 weeks (resigned 12 June 1991) |
Role | Company Director |
Correspondence Address | 7 Leathwaite Road London SW11 1XG |
Secretary Name | Mr Hugh Kemlo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(29 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 16 December 1998) |
Role | Company Director |
Correspondence Address | 26 Standish Road London W6 9AL |
Registered Address | Rac House 1 Forest Road Feltham TW13 7RR |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hanworth Park |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 October 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2000 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2000 | Application for striking-off (1 page) |
22 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
8 June 1999 | Annual return made up to 29/05/99 (6 pages) |
23 December 1998 | Secretary resigned (1 page) |
23 December 1998 | New secretary appointed (2 pages) |
5 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
23 June 1998 | Annual return made up to 29/05/98 (5 pages) |
4 March 1998 | Registered office changed on 04/03/98 from: rac house M1 cross brent terrace london NW2 1LT (1 page) |
15 September 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
8 June 1997 | Annual return made up to 29/05/97 (5 pages) |
19 September 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
4 June 1996 | Annual return made up to 29/05/96 (5 pages) |
14 September 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
13 June 1995 | Annual return made up to 29/05/95 (6 pages) |