London
SW6 3AH
Secretary Name | Geoffrey Basil Rutter Harrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 1991(13 years, 5 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 45 Clancarty Road London SW6 3AH |
Director Name | Mrs Jacqueline Franklin |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 1993(14 years, 11 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Wine Merchant |
Correspondence Address | 53 Newport Road Leyton London E10 6PH |
Director Name | Edward Charles Farmer |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 1994) |
Role | Manager |
Correspondence Address | 114 Ormonde Court Upper Richmond Road Putney London SW15 6TR |
Director Name | Christopher Gerald Wells |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 May 1995) |
Role | Wine Broker |
Correspondence Address | 30-31 Bolton Gardens London SW5 0AQ |
Registered Address | 3/5,Rickmansworth Road Watford WD1 7JH |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
1 July 1999 | Dissolved (1 page) |
---|---|
1 April 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 April 1999 | Liquidators statement of receipts and payments (5 pages) |
25 November 1998 | Liquidators statement of receipts and payments (5 pages) |
20 November 1997 | Liquidators statement of receipts and payments (5 pages) |
30 May 1997 | Liquidators statement of receipts and payments (5 pages) |
29 November 1995 | Appointment of a voluntary liquidator (2 pages) |
29 November 1995 | Notice of Constitution of Liquidation Committee (4 pages) |
29 November 1995 | Resolutions
|
29 November 1995 | Registered office changed on 29/11/95 from: 12 portland street southhampton SO14 7EB (1 page) |
17 August 1995 | Return made up to 01/08/95; no change of members (4 pages) |
30 May 1995 | Company name changed london wine LIMITED\certificate issued on 31/05/95 (4 pages) |
23 May 1995 | Director resigned (2 pages) |
23 May 1995 | Full accounts made up to 31 March 1995 (11 pages) |