Wellington Road St Johns Wood
London
Nw8
Secretary Name | Ms Anne Margaret Relph |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1992(2 years, 11 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Correspondence Address | 37 Cheylesmore House Eburybridge Road London SW1W 8QY |
Director Name | Mr Cecil Ian Gower |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 December 1993) |
Role | Company Director |
Correspondence Address | 14 The Crest Surbiton Surrey KT5 8JZ |
Secretary Name | Rosalind Sara Statman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(2 years after company formation) |
Appointment Duration | 11 months (resigned 30 December 1992) |
Role | Company Director |
Correspondence Address | 106 Cottimore Avenue Walton-On-Thames Surrey KT12 2AF |
Registered Address | Griffins Russell Square House 10-12 Russell Square London WC1B 5EH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 December 1992 (31 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
15 September 2005 | Dissolved (1 page) |
---|---|
15 June 2005 | Return of final meeting in a members' voluntary winding up (4 pages) |
15 June 2005 | Liquidators statement of receipts and payments (5 pages) |
31 March 2005 | Liquidators statement of receipts and payments (5 pages) |
21 October 2004 | Liquidators statement of receipts and payments (6 pages) |
30 April 2004 | Liquidators statement of receipts and payments (6 pages) |
7 October 2003 | Liquidators statement of receipts and payments (5 pages) |
24 October 2002 | Liquidators statement of receipts and payments (5 pages) |
25 April 2002 | Liquidators statement of receipts and payments (5 pages) |
18 December 2001 | Registered office changed on 18/12/01 from: faulkner house victoria street st albans AL1 3SE (1 page) |
29 October 2001 | Liquidators statement of receipts and payments (5 pages) |
25 April 2001 | Liquidators statement of receipts and payments (5 pages) |
25 October 2000 | Liquidators statement of receipts and payments (5 pages) |
27 April 2000 | Liquidators statement of receipts and payments (5 pages) |
25 October 1999 | Liquidators statement of receipts and payments (5 pages) |
8 April 1999 | Liquidators statement of receipts and payments (5 pages) |
9 October 1998 | Liquidators statement of receipts and payments (5 pages) |
7 October 1997 | Liquidators statement of receipts and payments (5 pages) |
11 April 1997 | Liquidators statement of receipts and payments (5 pages) |
1 October 1996 | Liquidators statement of receipts and payments (5 pages) |
16 April 1996 | Liquidators statement of receipts and payments (5 pages) |
3 October 1995 | Liquidators statement of receipts and payments (6 pages) |
10 April 1995 | Liquidators statement of receipts and payments (6 pages) |