Wimbledon
London
SW19 7PT
Secretary Name | Edmund Patrick Harty Barber |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2002(10 years, 9 months after company formation) |
Appointment Duration | 2 months, 4 weeks (closed 28 January 2003) |
Role | Company Director |
Correspondence Address | Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR |
Secretary Name | Mr David Frank Donaldson Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Maldon Close Westcote Road Reading Berkshire RG30 2DH |
Director Name | Andrew David Denzil Crichton |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 May 1999) |
Role | Chartered Accountant |
Correspondence Address | Whitton Grange Route Des Issues St John Jersey Channel Islands JE3 4SA |
Secretary Name | Mr Vivian James Maguire |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 June 1992(5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northridge East Hill South Bank Westerham Kent TN16 1EN |
Director Name | Mr Vivian James Maguire |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 May 1999(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Northridge East Hill South Bank Westerham Kent TN16 1EN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Fitzroy House 18-20 Grafton Street Mayfair London W1X 3LE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £461,485 |
Gross Profit | £879 |
Net Worth | -£24,016 |
Current Liabilities | £24,016 |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
28 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2002 | New secretary appointed (3 pages) |
6 November 2002 | Secretary resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
20 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2002 | Application for striking-off (1 page) |
26 February 2002 | Return made up to 29/01/02; no change of members (4 pages) |
11 February 2002 | Accounts made up to 30 June 2001 (10 pages) |
31 January 2001 | Return made up to 29/01/01; no change of members (4 pages) |
5 October 2000 | Accounts made up to 30 June 2000 (10 pages) |
17 February 2000 | Return made up to 29/01/00; full list of members (8 pages) |
20 December 1999 | Particulars of mortgage/charge (11 pages) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
2 July 1999 | Resolutions
|
10 June 1999 | Company name changed standhire (leasing) LIMITED\certificate issued on 10/06/99 (2 pages) |
2 March 1999 | Director's particulars changed (1 page) |
1 March 1999 | Return made up to 29/01/99; no change of members (8 pages) |
7 January 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
9 February 1998 | Return made up to 29/01/98; full list of members (7 pages) |
8 January 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
8 September 1997 | Registered office changed on 08/09/97 from: 107 cannon street london EC4N 5AD (1 page) |
17 February 1997 | Return made up to 29/01/97; full list of members (7 pages) |
10 January 1997 | Director's particulars changed (1 page) |
23 December 1996 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
29 February 1996 | Director's particulars changed (2 pages) |
29 February 1996 | Return made up to 29/01/96; full list of members; amend (9 pages) |
18 February 1996 | Return made up to 29/01/96; full list of members (9 pages) |
28 November 1995 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
31 October 1995 | Registered office changed on 31/10/95 from: 12 curzon street london W1Y 7FJ (1 page) |