Plantation Wharf York Place
London
SW11 3TW
Secretary Name | Central Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 September 1993(1 year, 3 months after company formation) |
Appointment Duration | 30 years, 6 months |
Correspondence Address | PO Box 204 Celtic House Victoria Street Douglas Isle Of Man IM99 1QZ |
Director Name | Simon John Connolly |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 1993) |
Role | Company Director |
Correspondence Address | 7 Cinnamon Row London SW11 3TW |
Director Name | Mr Richard Hubbard |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 November 1995) |
Role | Co Director |
Correspondence Address | 7 Cinnamon Row London SW11 3TW |
Secretary Name | Simon John Connolly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 September 1993) |
Role | Company Director |
Correspondence Address | 7 Cinnamon Row London SW11 3TW |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1992(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1992(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 30 September 1994 (29 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
9 April 2001 | Dissolved (1 page) |
---|---|
9 January 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 January 2001 | Liquidators statement of receipts and payments (5 pages) |
12 October 2000 | Liquidators statement of receipts and payments (5 pages) |
14 March 2000 | Liquidators statement of receipts and payments (5 pages) |
24 September 1999 | Liquidators statement of receipts and payments (5 pages) |
11 March 1999 | Liquidators statement of receipts and payments (5 pages) |
16 September 1998 | Liquidators statement of receipts and payments (5 pages) |
17 March 1998 | Liquidators statement of receipts and payments (5 pages) |
14 March 1997 | Liquidators statement of receipts and payments (5 pages) |
12 March 1996 | Resolutions
|
12 March 1996 | Appointment of a voluntary liquidator (1 page) |
14 February 1996 | Registered office changed on 14/02/96 from: 82 st john street london EC1M 4JN (1 page) |
18 October 1995 | Registered office changed on 18/10/95 from: 8TH floor alhambra house 27 charing cross road london WC2H 0AU (1 page) |
27 July 1995 | Accounts for a medium company made up to 30 September 1994 (8 pages) |
27 June 1995 | Return made up to 25/06/95; no change of members (4 pages) |
3 September 1993 | Return made up to 25/06/93; full list of members (5 pages) |