Salcot Road
London
SW11 6DD
Director Name | Peter Alexander Wilson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 1995(31 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 02 July 2002) |
Role | Carpenter |
Correspondence Address | 127 Worrin Road Shenfield Essex CM15 8JR |
Secretary Name | Wallace Ernest Millar Townsend |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 1995(31 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 02 July 2002) |
Role | Accountant |
Correspondence Address | 1 Stephen Sanders Court Salcot Road London SW11 6DD |
Director Name | Ronald Alexander Wilson |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 March 1995) |
Role | Company Director |
Correspondence Address | 23 Cory Drive Hutton Brentwood Essex CM13 2PT |
Secretary Name | Beryl Ann Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(28 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 55 Stanford Road Norbury London SW16 4PP |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£285 |
Current Liabilities | £285 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
2 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2002 | Application for striking-off (1 page) |
21 January 2002 | Return made up to 30/04/01; full list of members
|
21 January 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
21 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2002 | Director's particulars changed (1 page) |
1 May 2001 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2001 | Withdrawal of application for striking off (1 page) |
20 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2001 | Application for striking-off (1 page) |
29 December 2000 | Full accounts made up to 31 July 2000 (9 pages) |
1 August 2000 | Registered office changed on 01/08/00 from: 23 cory drive hutton essex CM13 2PT (1 page) |
4 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
30 December 1999 | Full accounts made up to 31 July 1999 (9 pages) |
19 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
12 May 1999 | Full accounts made up to 31 July 1998 (9 pages) |
15 June 1998 | Return made up to 30/04/98; no change of members (4 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (9 pages) |
16 July 1997 | New secretary appointed (2 pages) |
16 July 1997 | Secretary resigned (1 page) |
16 July 1997 | Return made up to 30/04/97; no change of members (4 pages) |
22 June 1997 | Full accounts made up to 31 July 1996 (9 pages) |
10 June 1996 | Return made up to 30/04/96; full list of members (6 pages) |
31 May 1996 | Full accounts made up to 31 July 1995 (9 pages) |
12 October 1995 | New director appointed (2 pages) |
12 October 1995 | New secretary appointed;new director appointed (2 pages) |
22 May 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |
16 May 1995 | Return made up to 30/04/95; full list of members (6 pages) |
6 April 1995 | Director resigned (2 pages) |