115 Ridgway Wimbledon
London
SW19 4RW
Director Name | Penelope Ann Hutchings |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2004(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 22 May 2007) |
Role | Assistant Company Secretary |
Correspondence Address | 32 North Down Sanderstead Surrey CR2 9PA |
Secretary Name | Miss Carolyn Jean Whittaker |
---|---|
Status | Closed |
Appointed | 16 November 2004(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 22 May 2007) |
Role | Company Director |
Correspondence Address | 6 Whitewood Cottages Whitewood Lane South Godstone Surrey RH9 8JR |
Director Name | Gerald Lewin |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 1st Floor 8-10 Stamford Hill London N16 6XZ |
Secretary Name | Mr Michael Holder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-10 Stamford Hill London N16 6XZ |
Director Name | Mr Martin Paul Long |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(5 days after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 November 2004) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | Chartwell Farm Mapleton Road Westerham Kent TN16 1PS |
Secretary Name | Mr John Whittome Timmis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(5 days after company formation) |
Appointment Duration | 11 years, 1 month (resigned 05 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beggars Roost Wadhurst East Sussex TN5 6QG |
Secretary Name | Churchill Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2002(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 November 2004) |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Registered Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2007 | Director's particulars changed (1 page) |
28 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2006 | Application for striking-off (1 page) |
13 September 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
7 December 2005 | Return made up to 18/11/05; full list of members (5 pages) |
29 March 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
4 March 2005 | Return made up to 17/02/05; full list of members (5 pages) |
3 December 2004 | New director appointed (2 pages) |
3 December 2004 | Secretary resigned (1 page) |
3 December 2004 | New director appointed (2 pages) |
3 December 2004 | Resolutions
|
3 December 2004 | New secretary appointed (2 pages) |
22 November 2004 | Location of register of members (1 page) |
30 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
19 March 2004 | Return made up to 17/02/04; full list of members
|
14 August 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
20 March 2003 | Return made up to 17/02/03; full list of members (6 pages) |
18 July 2002 | Resolutions
|
17 June 2002 | Location of register of members (1 page) |
17 June 2002 | Return made up to 23/05/02; full list of members (5 pages) |
22 April 2002 | New secretary appointed (2 pages) |
22 April 2002 | Secretary resigned (1 page) |
27 January 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
24 January 2002 | Return made up to 09/01/02; full list of members (6 pages) |
12 January 2001 | Return made up to 09/01/01; full list of members (6 pages) |
10 January 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
25 February 2000 | Return made up to 09/01/00; full list of members (6 pages) |
14 February 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
19 January 1999 | Return made up to 09/01/99; no change of members (4 pages) |
15 January 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
28 April 1998 | Registered office changed on 28/04/98 from: 17 london road bromley kent BR1 1DE (1 page) |
11 February 1998 | Return made up to 09/01/98; full list of members (6 pages) |
15 January 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
24 January 1997 | Return made up to 09/01/97; no change of members (4 pages) |
21 January 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
22 January 1996 | Return made up to 09/01/96; no change of members
|
17 January 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
16 January 1991 | Incorporation (11 pages) |