London
SW11 5PA
Director Name | Mr Julian Miles Stanton Kirk |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 1986(3 months after company formation) |
Appointment Duration | 37 years, 9 months |
Role | Wine Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | 6 Marmion Road London SW11 5PA |
Secretary Name | Mr Eric Stanton Kirk |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 January 1992(5 years, 9 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 8 Bromley Avenue Bromley Kent BR1 4BQ |
Registered Address | 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 31 March 1994 (30 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
8 November 2006 | Dissolved (1 page) |
---|---|
8 August 2006 | Return of final meeting of creditors (1 page) |
3 June 2005 | Appointment of a liquidator (1 page) |
3 June 2005 | O/C - replacement of liquidator (13 pages) |
22 August 2002 | Appointment of a liquidator (1 page) |
9 July 2001 | Registered office changed on 09/07/01 from: 8 bromley avenue bromley kent BR1 4BQ (1 page) |
27 June 2001 | Appointment of a liquidator (1 page) |
4 May 2001 | Order of court to wind up (2 pages) |
16 January 2001 | Return made up to 10/01/01; full list of members (6 pages) |
18 January 2000 | Return made up to 10/01/00; full list of members (6 pages) |
14 January 1999 | Return made up to 10/01/99; no change of members (4 pages) |
16 January 1998 | Return made up to 10/01/98; full list of members (6 pages) |
19 January 1997 | Return made up to 10/01/97; no change of members (4 pages) |
15 January 1996 | Return made up to 10/01/96; no change of members (4 pages) |