London
SW14 6BY
Director Name | Mr Craig Anthony Wilson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2003(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 26 April 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 9 Henleaze Gardens Henleaze Bristol BS9 4HH |
Secretary Name | Juliette Alison Seel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2003(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 26 April 2005) |
Role | Financial Controller |
Correspondence Address | 24c Morton Road Morden Surrey SM4 6EF |
Director Name | Jane Kathrine Gilchriest |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(same day as company formation) |
Role | Bathroom Retailer |
Correspondence Address | 113c Priory Road London NW6 3NN |
Director Name | The Rev David James Hammond Jones |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(same day as company formation) |
Role | Bathroom Retailer |
Correspondence Address | 9 Elliott Square Hampstead London NW3 3SU |
Secretary Name | The Rev David James Hammond Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(same day as company formation) |
Role | Bathroom Retailer |
Correspondence Address | 9 Elliott Square Hampstead London NW3 3SU |
Director Name | Mrs Christina Hickman |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1992(2 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 October 1995) |
Role | Bathroom Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 60 Acre Lane London SW2 5SP |
Secretary Name | Catherine Anne Darby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(11 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 May 2003) |
Role | Financial Controller |
Correspondence Address | 3 Mewswell Drive Cheddar Somerset BS27 3LL |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 18 Weir Road Wimbledon London SW19 8UG |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Wimbledon Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,449 |
Current Liabilities | £616 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2004 | Application for striking-off (1 page) |
13 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
19 January 2004 | Return made up to 06/01/04; full list of members (7 pages) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | Registered office changed on 04/06/03 from: farleigh combe manor 35 church lane backwell bristol BS48 3PH (1 page) |
4 June 2003 | Secretary resigned (1 page) |
4 June 2003 | New director appointed (2 pages) |
2 May 2003 | Return made up to 06/01/02; full list of members (7 pages) |
2 May 2003 | Secretary resigned;director resigned (1 page) |
2 May 2003 | New secretary appointed (2 pages) |
2 May 2003 | Registered office changed on 02/05/03 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
2 May 2003 | Return made up to 06/01/03; full list of members
|
24 April 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
24 April 2003 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
28 June 2001 | S-div 18/06/01 (1 page) |
12 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
15 January 2001 | Return made up to 06/01/01; full list of members (6 pages) |
26 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
28 January 2000 | Return made up to 06/01/00; full list of members (6 pages) |
12 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
18 January 1999 | Return made up to 06/01/99; full list of members (5 pages) |
17 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
15 January 1998 | Return made up to 06/01/98; full list of members (5 pages) |
8 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
10 January 1997 | Return made up to 06/01/97; full list of members (5 pages) |
4 August 1996 | Registered office changed on 04/08/96 from: harwood house 43 harwood road london SW6 4QP (1 page) |
30 May 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
9 January 1996 | Return made up to 06/01/96; full list of members
|
8 November 1995 | Director resigned (2 pages) |
10 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
10 May 1995 | Resolutions
|