Wimbledon
London
SW19 7LJ
Director Name | Terence Vincent Osborne |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 1991(3 years, 1 month after company formation) |
Appointment Duration | 17 years, 2 months (closed 11 November 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 691 Imperial Court 225 Kennington Lane London Se11 |
Director Name | Mr Mark Fisher |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 1996(7 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 11 November 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Woodside Road Beaconsfield Buckinghamshire HP9 1JG |
Secretary Name | Mr Mark Fisher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 2003(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 11 November 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Woodside Road Beaconsfield Buckinghamshire HP9 1JG |
Director Name | Duncan Keith Leslie Brown |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 17 February 2003) |
Role | Chartered Surveyor |
Correspondence Address | The Gatehouse 103 Hartfield Road London SW19 3TJ |
Director Name | Mr Michael Frank Cole |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 1999) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 142a Ashley Gardens Thirleby Road London SW1P 1HN |
Director Name | Rupert Adam Hobart Kenlock |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 1994) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bramerton Street London SW3 5JS |
Director Name | Mr Andrew James Mason |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(3 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 25 September 1992) |
Role | Surveyor |
Correspondence Address | 3 Foskett Road London SW6 3LY |
Secretary Name | Mr Michael Frank Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 142a Ashley Gardens Thirleby Road London SW1P 1HN |
Secretary Name | Duncan Keith Leslie Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 February 2003) |
Role | Chartered Surveyor |
Correspondence Address | The Gatehouse 103 Hartfield Road London SW19 3TJ |
Registered Address | 40 Great Smith Street London SW1P 3BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £108 |
Latest Accounts | 31 January 2006 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2008 | Application for striking-off (1 page) |
17 August 2007 | Restoration by order of the court (4 pages) |
13 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2007 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
29 December 2006 | Application for striking-off (1 page) |
25 August 2006 | Return made up to 15/08/06; full list of members (2 pages) |
27 September 2005 | Return made up to 15/08/05; full list of members (3 pages) |
26 September 2005 | Location of register of members (1 page) |
21 March 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
14 October 2004 | Return made up to 15/08/04; full list of members (7 pages) |
29 December 2003 | Return made up to 15/08/03; full list of members
|
29 December 2003 | New secretary appointed (2 pages) |
29 December 2003 | Secretary resigned;director resigned (1 page) |
6 November 2003 | Full accounts made up to 31 January 2003 (11 pages) |
20 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
8 October 2002 | Accounting reference date shortened from 31/12/01 to 31/01/01 (1 page) |
9 July 2002 | Auditor's resignation (2 pages) |
18 December 2001 | Return made up to 15/08/01; full list of members
|
22 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
29 August 2000 | Return made up to 15/08/00; full list of members
|
29 August 2000 | New secretary appointed (2 pages) |
29 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
2 September 1999 | Return made up to 15/08/99; no change of members (6 pages) |
11 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
13 August 1998 | Return made up to 15/08/98; full list of members (6 pages) |
13 August 1998 | New director appointed (2 pages) |
28 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
20 May 1998 | Return made up to 15/08/96; full list of members (6 pages) |
10 May 1998 | Director's particulars changed (1 page) |
14 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
17 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
11 July 1995 | Full accounts made up to 31 December 1994 (10 pages) |
25 June 1990 | Memorandum and Articles of Association (15 pages) |
15 August 1988 | Incorporation (19 pages) |