Wimbledon
London
SW19 3QY
Director Name | Rosemary Jill Lake |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Wilton Crescent Wimbledon London SW19 3QY |
Secretary Name | Rosemary Jill Lake |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 June 1991(same day as company formation) |
Role | Medical Researcher |
Correspondence Address | 35 Wilton Crescent Wimbledon London SW19 3QY |
Director Name | Matthew James Buchanan Lake |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2001(9 years, 9 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Bookseller |
Correspondence Address | 82 Westway London SW20 9LS |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 10 June 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £274,383 |
Cash | £365 |
Current Liabilities | £328,586 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
7 September 2004 | Dissolved (1 page) |
---|---|
7 June 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 June 2004 | Liquidators statement of receipts and payments (5 pages) |
7 May 2004 | Liquidators statement of receipts and payments (5 pages) |
17 April 2004 | Registered office changed on 17/04/04 from: 1-2 raymond buildings grays inn london WC1R 5NR (1 page) |
2 May 2003 | Registered office changed on 02/05/03 from: 21 sicilian avenue london WC1A 2QH (1 page) |
17 April 2003 | Appointment of a voluntary liquidator (1 page) |
27 March 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
16 October 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2001 | Return made up to 10/06/01; full list of members
|
25 April 2001 | New director appointed (2 pages) |
24 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
20 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
2 July 1999 | Return made up to 10/06/99; full list of members (5 pages) |
23 June 1999 | Resolutions
|
23 June 1999 | Ad 14/05/99--------- £ si 50@1=50 £ ic 990/1040 (2 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
8 July 1998 | Return made up to 10/06/98; no change of members (4 pages) |
21 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
16 July 1997 | Return made up to 10/06/97; full list of members (6 pages) |
16 July 1997 | £ ic 13020/1020 02/07/97 £ sr 12000@1=12000 (1 page) |
16 July 1997 | Ad 03/07/97--------- £ si 120@1=120 £ ic 1020/1140 (2 pages) |
16 July 1997 | Resolutions
|
2 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
9 June 1996 | Return made up to 10/06/96; no change of members
|
13 March 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
4 May 1995 | Director's particulars changed (2 pages) |
4 May 1995 | Director's particulars changed (2 pages) |
17 March 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
8 November 1993 | Memorandum and Articles of Association (16 pages) |