One Cornwall Gardens
London
SW7 4AJ
Secretary Name | Theodore Bates Wynne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 1991(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Suite 17 One Cornwall Gardens London SW7 4AJ |
Director Name | Matthew Aaron Bates Wynne |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 35 Landor Road Clapham London SW9 9RT |
Director Name | Theodore Bates Wynne Jr |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(4 years after company formation) |
Appointment Duration | 8 years (resigned 01 November 2003) |
Role | Meteorologist |
Correspondence Address | Flat 17 1 Cornwall Gardens London SW7 4AJ |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1991(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1991(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | Suite 643 St George Chambers 56 Gloucester Road London SW7 4UB |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10 |
Cash | £10 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
22 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2004 | Application for striking-off (1 page) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | Director resigned (1 page) |
6 October 2003 | Return made up to 18/09/03; full list of members (7 pages) |
18 July 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
10 October 2002 | Return made up to 18/09/02; full list of members (7 pages) |
21 July 2002 | Total exemption small company accounts made up to 30 September 2001 (1 page) |
25 October 2001 | Registered office changed on 25/10/01 from: golden house suite 214 29 great pulteney street london W1R 3DD (2 pages) |
10 October 2001 | Return made up to 18/09/01; full list of members (7 pages) |
19 July 2001 | Total exemption small company accounts made up to 30 September 2000 (1 page) |
5 October 2000 | Return made up to 18/09/00; full list of members
|
27 June 2000 | Accounts for a small company made up to 30 September 1999 (1 page) |
24 September 1999 | Return made up to 18/09/99; full list of members
|
19 July 1999 | Registered office changed on 19/07/99 from: the second floor 18 golden square london W1R 3AG (1 page) |
3 March 1999 | Accounts for a small company made up to 30 September 1998 (1 page) |
29 September 1998 | Return made up to 18/09/98; no change of members (4 pages) |
3 July 1998 | Accounts for a small company made up to 30 September 1997 (1 page) |
6 November 1997 | Amended accounts made up to 30 September 1996 (1 page) |
9 October 1997 | Return made up to 18/09/97; no change of members
|
9 July 1997 | Accounts for a small company made up to 30 September 1996 (2 pages) |
14 October 1996 | Return made up to 18/09/96; full list of members (6 pages) |
12 July 1996 | Accounts for a dormant company made up to 30 September 1995 (5 pages) |
12 July 1996 | Resolutions
|
28 February 1996 | New director appointed (2 pages) |
5 October 1995 | Return made up to 18/09/95; no change of members (4 pages) |