Wimbledon
London
SW19 4AA
Director Name | Mary Lefteris |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 1998(6 years, 4 months after company formation) |
Appointment Duration | 7 years (closed 07 June 2005) |
Role | Financial Controller |
Correspondence Address | 59 Kingwell Road Hadley Wood Barnet Hertfordshire EN4 0HZ |
Secretary Name | Christopher John Conway Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 1998(6 years, 4 months after company formation) |
Appointment Duration | 7 years (closed 07 June 2005) |
Role | Company Director |
Correspondence Address | 18 Mansel Road Wimbledon London SW19 4AA |
Director Name | Mr Nicholas Peter Hutley |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gate Street Farm House Bramley Surrey GU5 0LR |
Director Name | Gavin Maber |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Farm House Hardham Pulborough West Sussex RH20 1LB |
Secretary Name | Mr John Stuart Nicol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Whistlers Avenue Morgans Walk London SW11 3TS |
Director Name | Helen Forman |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 June 1998) |
Role | Secretary |
Correspondence Address | Longridge Crudwell Malmesbury Wiltshire SN16 9ER |
Director Name | Anthony Phillip Grant |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 June 1998) |
Role | Company Director |
Correspondence Address | 115 Devonport Southwick Street London W2 2QF |
Director Name | Gerald Arthur William Jiggins |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 June 1998) |
Role | Company Director |
Correspondence Address | The Old Rectory Bathampton Lane Bath Avon BA2 6ST |
Director Name | Gary Marc Leigh |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 June 1998) |
Role | Company Director |
Correspondence Address | 13 Holroyd Road Putney London SW15 6LN |
Secretary Name | Helen Forman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 June 1998) |
Role | Secretary |
Correspondence Address | Longridge Crudwell Malmesbury Wiltshire SN16 9ER |
Director Name | Andrew Sheridan Browne |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 August 2003) |
Role | Company Director |
Correspondence Address | 16 Thornton Place London W1H 1FL |
Director Name | Mr Michael Louis Goldhill |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 August 2003) |
Role | Chartered Surveyor |
Country of Residence | London, United Kingdom |
Correspondence Address | 6 Keats Grove Hampstead London NW3 2RT |
Director Name | Mr Didier Michel Tandy |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1999) |
Role | Management Surveyor |
Country of Residence | England |
Correspondence Address | 9 Warrington Crescent London W9 1ED |
Director Name | Legist Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1992 |
Appointment Duration | 1 month, 2 weeks (resigned 27 February 1992) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Secretary Name | Legist Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1992 |
Appointment Duration | 2 months, 1 week (resigned 26 March 1992) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Registered Address | 105 Wigmore Street London Greater London W1U 1QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £11,297 |
Gross Profit | £9,679 |
Net Worth | £2 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
7 January 2005 | Application for striking-off (1 page) |
29 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
3 June 2004 | Registered office changed on 03/06/04 from: 21 devonshire street london W1G 6EP (1 page) |
6 February 2004 | Return made up to 17/01/04; full list of members (7 pages) |
27 August 2003 | Director resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
1 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
27 August 2002 | Auditor's resignation (3 pages) |
29 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
18 February 2002 | Return made up to 17/01/02; full list of members (7 pages) |
15 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
13 February 2001 | Return made up to 17/01/01; full list of members
|
18 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
23 February 2000 | Director resigned (1 page) |
30 January 2000 | Return made up to 17/01/00; full list of members
|
7 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
16 February 1999 | Return made up to 17/01/99; no change of members (17 pages) |
21 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
21 June 1998 | Auditor's resignation (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Secretary resigned;director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
17 June 1998 | Registered office changed on 17/06/98 from: 10 mount row mayfair london W1Y 5OA (1 page) |
17 June 1998 | New director appointed (4 pages) |
16 June 1998 | New director appointed (4 pages) |
16 June 1998 | New secretary appointed (2 pages) |
16 June 1998 | New director appointed (3 pages) |
16 June 1998 | New director appointed (3 pages) |
16 June 1998 | New director appointed (4 pages) |
26 January 1998 | Return made up to 17/01/98; full list of members (7 pages) |
6 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
1 July 1997 | Particulars of mortgage/charge (3 pages) |
26 January 1997 | Return made up to 17/01/97; no change of members (5 pages) |
28 October 1996 | Company name changed denewide (melksham) LIMITED\certificate issued on 29/10/96 (2 pages) |
24 October 1996 | New director appointed (3 pages) |
13 October 1996 | New director appointed (3 pages) |
13 October 1996 | Director resigned (1 page) |
13 October 1996 | New secretary appointed;new director appointed (3 pages) |
13 October 1996 | New director appointed (3 pages) |
13 October 1996 | Registered office changed on 13/10/96 from: queen street courtyard queen street godalming surrey GU7 1BA (1 page) |
13 October 1996 | Director resigned (1 page) |
13 October 1996 | Secretary resigned (1 page) |
13 October 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
30 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
27 February 1996 | Registered office changed on 27/02/96 from: the estate office slades farm thorncombe street, bramley guildford, surrey GU3 olt (1 page) |
18 February 1996 | Return made up to 17/01/96; full list of members
|
1 September 1995 | Full accounts made up to 31 March 1995 (10 pages) |