Wimbledon
London
SW19 6PL
Secretary Name | Mr Trevor Derrick Milne-Day |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 August 1992(11 years, 10 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | Cranbrook House 287 Banbury Road Oxford Oxfordshire OX2 7JA |
Director Name | Mrs Veronique Devictor |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 August 1992(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 14 Woodspring Road Wimbledon London SW19 6PL |
Registered Address | Clareville House 26-27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £50,340 |
Cash | £88,060 |
Current Liabilities | £71,408 |
Latest Accounts | 31 March 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
8 March 2005 | Dissolved (1 page) |
---|---|
8 December 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 November 2004 | Liquidators statement of receipts and payments (5 pages) |
12 May 2004 | Liquidators statement of receipts and payments (5 pages) |
3 November 2003 | Liquidators statement of receipts and payments (5 pages) |
3 November 2003 | Liquidators statement of receipts and payments (5 pages) |
3 November 2003 | Liquidators statement of receipts and payments (5 pages) |
13 May 2003 | Liquidators statement of receipts and payments (5 pages) |
19 November 2002 | Liquidators statement of receipts and payments (10 pages) |
24 May 2002 | Liquidators statement of receipts and payments (5 pages) |
24 May 2002 | Resolutions
|
13 June 2001 | Statement of affairs (6 pages) |
14 May 2001 | Appointment of a voluntary liquidator (1 page) |
19 April 2001 | Registered office changed on 19/04/01 from: 33 cork street london W1X 1HB (1 page) |
12 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 September 2000 | Return made up to 10/08/00; full list of members (6 pages) |
23 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
23 August 1999 | Return made up to 10/08/99; full list of members (6 pages) |
15 April 1999 | Director resigned (1 page) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
27 August 1998 | Return made up to 10/08/98; no change of members (4 pages) |
27 August 1997 | Return made up to 10/08/97; no change of members (4 pages) |
8 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
16 August 1996 | Return made up to 10/08/96; full list of members (6 pages) |
12 June 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
17 August 1995 | Return made up to 10/08/95; full list of members (6 pages) |