St Margarets
Twickenham
London
TW1 1QR
Director Name | Wallace Duncan Smith |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 10 August 1990(16 years, 1 month after company formation) |
Appointment Duration | 31 years, 11 months (closed 07 July 2022) |
Role | Merchant & Investment Banker |
Correspondence Address | 26 Royal Avenue Chelsea London SW3 4QF |
Secretary Name | British Trusts Association Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 August 1990(16 years, 1 month after company formation) |
Appointment Duration | 31 years, 11 months (closed 07 July 2022) |
Correspondence Address | Winchester House 77 London Wall London EC2N 1BX |
Director Name | James Michael Bradley |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 August 1990(16 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 May 1991) |
Role | Barrister & Solicitor |
Correspondence Address | Rural Route No 2 Newmarket Ontario |
Registered Address | 10 Fleet Place London EC4M 7QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 30 April |
15 January 2021 | Appointment of a liquidator (3 pages) |
---|---|
15 January 2021 | Notice of removal of liquidator by court (13 pages) |
10 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2015 | Registered office address changed from Po Box 695 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015 (2 pages) |
10 April 2015 | Registered office address changed from Po Box 695 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015 (2 pages) |
1 April 2015 | INSOLVENCY:Secretary of State's Certificate of Release of Liquidator (1 page) |
1 April 2015 | INSOLVENCY:Secretary of State's Certificate of Release of Liquidator (1 page) |
12 February 2015 | Appointment of a liquidator (1 page) |
12 February 2015 | Court order insolvency:replacement of liquidator (6 pages) |
12 February 2015 | Appointment of a liquidator (1 page) |
12 February 2015 | Court order insolvency:replacement of liquidator (6 pages) |
22 August 2006 | C/O replacement of liquidator (8 pages) |
22 August 2006 | Appointment of a liquidator (1 page) |
22 August 2006 | C/O replacement of liquidator (8 pages) |
22 August 2006 | Appointment of a liquidator (1 page) |
31 August 2001 | Registered office changed on 31/08/01 from: 20 farringdon street london EC4A 4PP (1 page) |
31 August 2001 | Registered office changed on 31/08/01 from: 20 farringdon street london EC4A 4PP (1 page) |
1 August 1996 | Particulars of mortgage/charge (7 pages) |
1 August 1996 | Particulars of mortgage/charge (7 pages) |