Willen
Milton Keynes
MK15 9JF
Director Name | Ian Gillan |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 1991(14 years, 9 months after company formation) |
Appointment Duration | 22 years, 5 months (closed 18 May 2014) |
Role | Singer |
Correspondence Address | The Old Manor Reads Lane Cublington Leighton Buzzard Bedfordshire LU7 0LE |
Secretary Name | Mr Philip Patrick Banfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 1991(14 years, 9 months after company formation) |
Appointment Duration | 22 years, 5 months (closed 18 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Millington Gate Willen Milton Keynes MK15 9JF |
Registered Address | Peek House 20 Eastcheap London EC3M 1EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 1991 (32 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
18 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2014 | Final Gazette dissolved following liquidation (1 page) |
18 May 2014 | Final Gazette dissolved following liquidation (1 page) |
18 February 2014 | Return of final meeting of creditors (9 pages) |
18 February 2014 | Notice of final account prior to dissolution (9 pages) |
18 February 2014 | Notice of final account prior to dissolution (9 pages) |
6 September 2011 | Registered office address changed from 26 Farringdon Street London EC4A 4AB on 6 September 2011 (2 pages) |
6 September 2011 | Registered office address changed from 26 Farringdon Street London EC4A 4AB on 6 September 2011 (2 pages) |
6 September 2011 | Registered office address changed from 26 Farringdon Street London EC4A 4AB on 6 September 2011 (2 pages) |
27 March 2007 | Registered office changed on 27/03/07 from: st andrew's house 18-20 st andrew street london EC4A 3AJ (1 page) |
27 March 2007 | Registered office changed on 27/03/07 from: st andrew's house 18-20 st andrew street london EC4A 3AJ (1 page) |
17 January 2007 | Registered office changed on 17/01/07 from: carolyn house 29/31 greville street london EC1N 8RB (1 page) |
17 January 2007 | Registered office changed on 17/01/07 from: carolyn house 29/31 greville street london EC1N 8RB (1 page) |
12 January 2007 | Appointment of a liquidator (1 page) |
12 January 2007 | Appointment of a liquidator (1 page) |
28 June 2006 | Order of court - dissolution void (3 pages) |
28 June 2006 | Order of court - dissolution void (3 pages) |
20 July 2005 | Dissolved (1 page) |
20 July 2005 | Dissolved (1 page) |
20 April 2005 | Completion of winding up (1 page) |
20 April 2005 | Completion of winding up (1 page) |
14 August 2003 | Certificate of specific penalty (2 pages) |
14 August 2003 | Certificate of specific penalty (2 pages) |
28 January 2003 | Certificate of specific penalty (2 pages) |
28 January 2003 | Certificate of specific penalty (2 pages) |
18 September 1997 | Certificate of specific penalty (1 page) |
18 September 1997 | Certificate of specific penalty (1 page) |
30 May 1996 | Registered office changed on 30/05/96 from: ramillies house ramillies street london W1V 1DF (1 page) |
30 May 1996 | Registered office changed on 30/05/96 from: ramillies house ramillies street london W1V 1DF (1 page) |