Wimbledon
London
SW19 4LA
Director Name | Stephen John Lever |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2001(34 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 12 December 2006) |
Role | Chartered Accountant |
Correspondence Address | 6 Carlton Close Edgware Middlesex HA8 7PY |
Secretary Name | Brigitte Zaza |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 2002(34 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 12 December 2006) |
Role | Company Director |
Correspondence Address | 23 Chingford Avenue Chingford London E4 6RJ |
Director Name | Roger Brian Colomb |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 1993) |
Role | Managing Director |
Correspondence Address | Colruan 9a Lucus Road High Wycombe Buckinghamshire HP13 6QG |
Director Name | Anthony Joseph Dalessio |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1992(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 1994) |
Role | Executive |
Correspondence Address | 17 Woodchuck Lane Ridgefield Connecticut 06877 Foreign |
Director Name | Mr Brian Sidney Goodland |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(25 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 01 December 1992) |
Role | Executive |
Correspondence Address | 5 Lucastes Avenue Haywards Heath West Sussex RH16 1JE |
Secretary Name | David Charles Codd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(25 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | Rose Cottage High Street Limpsfield Surrey RH8 0DG |
Director Name | Mr Leonard Philip Magrill |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(25 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 1997) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 9 Westmead Roehampton London SW15 5BH |
Secretary Name | Mr Roy Alan Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(26 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 23 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Fontarabia Road Battersea London SW11 5PE |
Director Name | David Alexander |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1993(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 January 1997) |
Role | Executive |
Correspondence Address | Greenmantle Sandy Lane Kingswood Tadworth Surrey KT20 6NQ |
Director Name | David Charles Codd |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(29 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 23 January 2002) |
Role | Executive |
Correspondence Address | Rose Cottage High Street Limpsfield Surrey RH8 0DG |
Director Name | Jerry Dean Bailey |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 1998(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2000) |
Role | Executive |
Correspondence Address | 43 Abbotsbury Close Holland Park London W14 8EQ |
Registered Address | 1 Westferry Circus Canary Wharf London E14 4HA |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £29,521,000 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2006 | Application for striking-off (1 page) |
24 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
28 July 2005 | Return made up to 02/07/05; full list of members (7 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
12 August 2004 | Return made up to 02/07/04; full list of members (6 pages) |
23 September 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
4 August 2003 | Return made up to 02/07/03; full list of members (6 pages) |
27 January 2002 | New secretary appointed (2 pages) |
27 January 2002 | Director resigned (1 page) |
27 January 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
27 January 2002 | Secretary resigned (1 page) |
15 October 2001 | New director appointed (3 pages) |
12 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
25 July 2001 | Return made up to 02/07/01; full list of members (6 pages) |
24 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
19 July 2000 | Return made up to 01/07/00; full list of members (6 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | New director appointed (3 pages) |
24 August 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
21 July 1999 | Return made up to 01/07/99; no change of members (5 pages) |
8 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
30 July 1998 | Return made up to 01/07/98; change of members (6 pages) |
26 January 1998 | New director appointed (2 pages) |
22 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | Director resigned (1 page) |
1 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
22 July 1996 | Return made up to 01/07/96; no change of members (5 pages) |
9 August 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |