Wimbledon
London
SW19 8LU
Director Name | Mrs Christina Bridget Ryan |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 03 March 1997(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 16 November 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 24 Whitefriars Avenue Wealdstone Harrow Middlesex HA3 5RN |
Secretary Name | Newgate Street Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 1996(26 years after company formation) |
Appointment Duration | 3 years, 7 months (closed 16 November 1999) |
Correspondence Address | 81 Newgate Street London EC1A 7AJ |
Director Name | Carol Gear |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(22 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 17 February 1995) |
Role | Chartered Secretary |
Correspondence Address | 60 Wilshire Avenue Chelmsford Essex CM2 6QW |
Secretary Name | Mr David Hywel Sanger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 23 Craven Gardens Wimbledon London SW19 8LU |
Director Name | Katherine Mary Duffy |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(24 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 25 September 1995) |
Role | Chartered Secretary |
Correspondence Address | 7 De Barowe Mews Leigh Road London N5 1SB |
Director Name | Tomas Gerard Cahalane |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1995(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 March 1997) |
Role | Chartered Secretary |
Correspondence Address | 38 Castle House 1 Overton Road Sutton Surrey SM2 6QE |
Registered Address | 81 Newgate Street London EC1A 7AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 November 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 1999 | First Gazette notice for voluntary strike-off (1 page) |
7 June 1999 | Application for striking-off (1 page) |
3 March 1999 | Return made up to 14/02/99; no change of members (5 pages) |
13 October 1998 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
26 February 1998 | Return made up to 14/02/98; full list of members (6 pages) |
3 December 1997 | Resolutions
|
3 December 1997 | Resolutions
|
17 July 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
17 July 1997 | Amended accounts made up to 31 March 1996 (3 pages) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | Director resigned (1 page) |
21 February 1997 | Return made up to 14/02/97; no change of members (5 pages) |
30 January 1997 | Amended accounts made up to 31 March 1996 (3 pages) |
19 September 1996 | Director's particulars changed (1 page) |
27 August 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
23 April 1996 | New secretary appointed (2 pages) |
23 April 1996 | Secretary resigned (1 page) |
19 March 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
25 February 1996 | Return made up to 14/02/96; no change of members (5 pages) |
3 October 1995 | Director resigned;new director appointed (4 pages) |
15 August 1995 | Accounts for a dormant company made up to 31 March 1995 (8 pages) |