Wimbledon
London
SW20 0EX
Director Name | Kamali Nazanin |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 1996(5 years, 4 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Designer |
Correspondence Address | Basement Flat 98 Shirland Road London W9 2EQ |
Director Name | Ian Ratcliffe |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 1996(5 years, 4 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Designer |
Correspondence Address | 23a Gorst Road London SW11 6JB |
Secretary Name | Ian Ratcliffe |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 1999(7 years, 7 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Correspondence Address | 23a Gorst Road London SW11 6JB |
Director Name | Miss Elizabeth Jessica Bentley |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(same day as company formation) |
Role | Secretary |
Correspondence Address | 101 Elsenham Street London SW18 5NY |
Director Name | Mr Robert Owen Whyte |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(same day as company formation) |
Role | Architect/Designer |
Correspondence Address | 6a Henderson Avenue Malvern Melbourne Victoria Foreign |
Secretary Name | Miss Elizabeth Jessica Bentley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(same day as company formation) |
Role | Secretary |
Correspondence Address | 101 Elsenham Street London SW18 5NY |
Director Name | Mr Bernard Leslie Newman |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(11 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 February 1999) |
Role | Marketing Director |
Correspondence Address | The Coach House Ellesmerel Road Weybridge Surrey Kt13 |
Secretary Name | Mr Bernard Leslie Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(11 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 February 1999) |
Role | Marketing Director |
Correspondence Address | The Coach House Ellesmerel Road Weybridge Surrey Kt13 |
Director Name | Robert Jim Silver |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 May 2000) |
Role | Management Consultant |
Correspondence Address | Treves 11 Copse Wood Way Northwood Middlesex HA6 2TP |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | C/O Menzies Corporate Restructin 17-19 Foley Street London W1W 6DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £492,362 |
Cash | £108,924 |
Current Liabilities | £668,284 |
Latest Accounts | 31 July 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
2 October 2003 | Dissolved (1 page) |
---|---|
2 July 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 May 2003 | Liquidators statement of receipts and payments (5 pages) |
27 June 2002 | Receiver's abstract of receipts and payments (3 pages) |
27 June 2002 | Receiver ceasing to act (1 page) |
27 June 2002 | Receiver's abstract of receipts and payments (4 pages) |
26 April 2002 | Resolutions
|
26 April 2002 | Appointment of a voluntary liquidator (1 page) |
26 April 2002 | Statement of affairs (17 pages) |
4 April 2002 | Registered office changed on 04/04/02 from: 46 weir road wimbledon london SW19 8UG (1 page) |
18 July 2001 | Receiver's abstract of receipts and payments (4 pages) |
8 August 2000 | Administrative Receiver's report (27 pages) |
8 August 2000 | Form 3.2 - statement of affairs (52 pages) |
14 June 2000 | Appointment of receiver/manager (1 page) |
30 May 2000 | Director resigned (1 page) |
23 August 1999 | Return made up to 22/07/99; no change of members (6 pages) |
9 August 1999 | Director resigned (1 page) |
2 April 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
25 March 1999 | Secretary resigned (1 page) |
25 March 1999 | New secretary appointed (2 pages) |
13 November 1998 | Return made up to 22/07/98; full list of members (8 pages) |
11 November 1998 | Resolutions
|
11 November 1998 | Ad 19/10/98--------- £ si [email protected]=13 £ ic 100/113 (2 pages) |
11 November 1998 | Memorandum and Articles of Association (20 pages) |
24 April 1998 | Accounts for a small company made up to 31 July 1997 (13 pages) |
21 January 1998 | Amended accounts made up to 31 July 1996 (11 pages) |
6 January 1998 | Director's particulars changed (1 page) |
19 December 1997 | Registered office changed on 19/12/97 from: 101 elsenham street london SW18 5NY (1 page) |
19 December 1997 | New director appointed (3 pages) |
5 December 1997 | Accounts made up to 31 July 1996 (15 pages) |
6 November 1997 | Ad 29/10/97--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
6 November 1997 | S-div 29/10/97 (1 page) |
15 October 1997 | Return made up to 22/07/97; no change of members (4 pages) |
7 March 1997 | Accounts made up to 31 July 1995 (14 pages) |
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | New director appointed (2 pages) |
2 October 1996 | Return made up to 22/07/96; no change of members (4 pages) |
4 June 1996 | Delivery ext'd 3 mth 31/07/95 (1 page) |
14 April 1996 | Accounts made up to 31 July 1994 (9 pages) |
20 November 1995 | Return made up to 22/07/95; full list of members (6 pages) |
24 October 1995 | Particulars of mortgage/charge (4 pages) |