London
N10 3TP
Director Name | Mr Brian Lawrence Boylan |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 1998(36 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (closed 08 October 2002) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 41 Hasker Street London SW3 2LE |
Secretary Name | Mrs Sally Ann Bray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2001(38 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 08 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inglewood Gibson Road Tangmere West Sussex PO20 6JA |
Director Name | Mr Stephen Frederick Howell |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(28 years, 12 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 July 1992) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Minstrel Court Teesdale Close London E2 6PQ |
Director Name | Wallace Olins |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(28 years, 12 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 December 1998) |
Role | Company Director |
Correspondence Address | Grahamsfield Goring On Thames Reading Berkshire RG8 9AD |
Director Name | Miss Jane Scruton |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(28 years, 12 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 December 1998) |
Role | Secretary & Director |
Correspondence Address | 16 St Mary Abbots Place London W8 6LS |
Secretary Name | Miss Jane Scruton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(28 years, 12 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 December 1998) |
Role | Company Director |
Correspondence Address | 16 St Mary Abbots Place London W8 6LS |
Secretary Name | Peter Tregear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(36 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 4 Pewley Hill Guildford Surrey GU1 3SQ |
Registered Address | 10 Regents Wharf All Saints Street London N1 9RL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £278,039 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2002 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2002 | Application for striking-off (1 page) |
16 April 2002 | Director's particulars changed (1 page) |
26 March 2002 | Secretary's particulars changed (1 page) |
3 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
19 October 2001 | Return made up to 30/09/01; full list of members (5 pages) |
19 October 2001 | Location of register of members (1 page) |
16 October 2001 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
22 June 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
21 June 2001 | Secretary resigned (1 page) |
21 June 2001 | New secretary appointed (2 pages) |
20 January 2001 | Full accounts made up to 31 May 2000 (8 pages) |
20 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
29 November 1999 | Full accounts made up to 31 May 1999 (8 pages) |
28 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
21 May 1999 | Resolutions
|
21 May 1999 | Resolutions
|
22 January 1999 | Full accounts made up to 31 May 1998 (9 pages) |
17 December 1998 | Secretary resigned;director resigned (1 page) |
17 December 1998 | Director resigned (1 page) |
17 December 1998 | New secretary appointed (2 pages) |
17 December 1998 | New director appointed (2 pages) |
26 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
1 June 1998 | Company name changed wolff olins LIMITED\certificate issued on 01/06/98 (2 pages) |
12 December 1997 | Accounting reference date extended from 30/11/97 to 31/05/98 (1 page) |
27 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
2 October 1997 | Full accounts made up to 30 November 1996 (9 pages) |
25 June 1997 | Ad 06/06/97--------- £ si [email protected]=138803 £ ic 77228/216031 (2 pages) |
25 June 1997 | Resolutions
|
25 June 1997 | £ nc 77500/611534 06/06/97 (1 page) |
25 June 1997 | Resolutions
|
25 June 1997 | Resolutions
|
3 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
27 September 1996 | Full accounts made up to 30 November 1995 (9 pages) |
21 June 1996 | Director's particulars changed (1 page) |
5 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
2 August 1995 | Full accounts made up to 30 November 1994 (8 pages) |