London
SW18 3RN
Director Name | Margaret Donlon |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 1996(5 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 07 July 2009) |
Role | Company Director |
Correspondence Address | 8 Nicosia Road London SW18 3RN |
Secretary Name | Margaret Donlon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 September 1996(5 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 07 July 2009) |
Role | Company Director |
Correspondence Address | 8 Nicosia Road London SW18 3RN |
Director Name | Mr Andrew Richard Walters |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(same day as company formation) |
Role | Farmer & Business |
Country of Residence | United Kingdom |
Correspondence Address | Well House Farm Well Hook Hampshire RG29 1TL |
Secretary Name | Iain Campbell Dale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Norfolk Road Tunbridge Wells Kent TN1 1TD |
Director Name | Iain Campbell Dale |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 May 1996) |
Role | Management Consultant |
Correspondence Address | 17 Norfolk Road Tunbridge Wells Kent TN1 1TD |
Secretary Name | Mrs Wendy Margaret Helena Bond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 1994) |
Role | Office Manager |
Correspondence Address | 136 Abbey Road London NW6 4SR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1st And 2nd Floors 130-132 Tooley Street London SE1 2TU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
7 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2009 | Application for striking-off (1 page) |
19 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
29 January 2008 | Accounts for a dormant company made up to 30 April 2007 (3 pages) |
13 June 2007 | Return made up to 30/05/07; full list of members (5 pages) |
23 February 2007 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
1 December 2006 | Accounts for a dormant company made up to 30 April 2005 (3 pages) |
15 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
1 December 2005 | Return made up to 30/05/05; full list of members (2 pages) |
1 February 2005 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
20 September 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
2 September 2004 | Resolutions
|
24 August 2004 | Return made up to 30/05/04; full list of members (5 pages) |
16 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
24 April 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
24 April 2003 | Resolutions
|
16 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
3 May 2002 | Resolutions
|
3 May 2002 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
15 June 2001 | Return made up to 30/05/01; full list of members
|
24 January 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
18 August 2000 | Registered office changed on 18/08/00 from: 9 grosvenor gardens london SW1W 0BH (1 page) |
21 July 2000 | Return made up to 30/05/00; full list of members (6 pages) |
13 December 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
30 June 1999 | Return made up to 30/05/99; full list of members
|
2 March 1999 | Accounts for a dormant company made up to 30 April 1998 (3 pages) |
10 February 1999 | Director's particulars changed (1 page) |
30 June 1998 | Return made up to 30/05/98; no change of members (4 pages) |
15 May 1998 | Director resigned (1 page) |
12 March 1998 | Accounts for a dormant company made up to 30 April 1997 (3 pages) |
13 December 1996 | Accounts for a dormant company made up to 30 April 1996 (3 pages) |
18 November 1996 | New secretary appointed;new director appointed (2 pages) |
30 August 1996 | Secretary resigned;director resigned (1 page) |
23 July 1996 | Return made up to 30/05/96; full list of members (6 pages) |
30 January 1996 | Registered office changed on 30/01/96 from: churchill house 136 buckingham palace road london SW1W 9SA (1 page) |
14 June 1995 | Return made up to 30/05/95; no change of members
|
2 June 1993 | Return made up to 30/05/93; full list of members (6 pages) |
18 June 1992 | Return made up to 30/05/92; full list of members
|
17 June 1992 | Ad 21/05/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |