Wimbledon
London
SW19 7PT
Secretary Name | Mr Vivian James Maguire |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 01 October 1993(1 year after company formation) |
Appointment Duration | 7 years, 2 months (closed 19 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northridge East Hill South Bank Westerham Kent TN16 1EN |
Director Name | Philip Charles Hewitt Hitchins |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | Spaxton Rockshaw Road Merstham Surrey RH1 3BZ |
Director Name | Mr Barrie Reginald John Whipp |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(3 weeks, 3 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 October 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chart House Wadhurst Road Frant East Sussex TN3 9EJ |
Director Name | Mr Barrie Reginald John Whipp |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(3 weeks, 3 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 October 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chart House Wadhurst Road Frant East Sussex TN3 9EJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 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 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
19 December 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2000 | Return made up to 26/09/00; full list of members (5 pages) |
18 July 2000 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2000 | Application for striking-off (1 page) |
1 November 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
1 November 1999 | Return made up to 26/09/99; full list of members (7 pages) |
2 March 1999 | Director's particulars changed (1 page) |
7 January 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
2 October 1998 | Return made up to 26/09/98; full list of members (6 pages) |
28 January 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
22 October 1997 | Return made up to 26/09/97; full list of members (6 pages) |
8 September 1997 | Registered office changed on 08/09/97 from: 107 cannon street london EC4N 5AD (1 page) |
15 November 1996 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
7 October 1996 | Return made up to 26/09/96; full list of members (6 pages) |
28 November 1995 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
31 October 1995 | Registered office changed on 31/10/95 from: 12 curzon street london W1Y 7FJ (1 page) |
2 October 1995 | Return made up to 26/09/95; full list of members (8 pages) |
12 September 1995 | Director resigned (4 pages) |
28 March 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |