Park Walk
London
SW10 0AX
Secretary Name | R & R Urquhart (Corporation) |
---|---|
Status | Current |
Appointed | 29 January 1997(4 years, 2 months after company formation) |
Appointment Duration | 27 years, 3 months |
Correspondence Address | 121 High Street Forres Morayshire IV36 1AB Scotland |
Director Name | Bernard Charles Gordon Lennox |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1995) |
Role | Landowner |
Correspondence Address | Hill House Eversley Hampshire RG27 0QA |
Secretary Name | Charles Bernard Gordon Lennox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 January 1997) |
Role | Landscape Gardener |
Correspondence Address | 157 Elm Park Mansions Park Walk London SW10 0AX |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1992(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 5FL |
Secretary Name | E P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1992(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Registered Address | 1 & 2 Raymond Buildings Gray's Inn London WC1R 5BZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
8 August 2002 | Dissolved (1 page) |
---|---|
8 May 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 January 2002 | Liquidators statement of receipts and payments (5 pages) |
18 July 2001 | Liquidators statement of receipts and payments (5 pages) |
30 January 2001 | Liquidators statement of receipts and payments (5 pages) |
24 July 2000 | Liquidators statement of receipts and payments (5 pages) |
27 January 2000 | Liquidators statement of receipts and payments (5 pages) |
2 August 1999 | Liquidators statement of receipts and payments (5 pages) |
22 February 1999 | Liquidators statement of receipts and payments (5 pages) |
27 April 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
27 January 1998 | Appointment of a voluntary liquidator (2 pages) |
27 January 1998 | Resolutions
|
27 January 1998 | Statement of affairs (7 pages) |
2 January 1998 | Registered office changed on 02/01/98 from: 22A the coda centre munster road london SW6 6AW (1 page) |
7 April 1997 | Registered office changed on 07/04/97 from: the mill house boundary road loudwater high wycombe buckinghamshire HP10 9QN (1 page) |
19 February 1997 | New secretary appointed (2 pages) |
19 February 1997 | Secretary resigned (1 page) |
2 December 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
23 October 1996 | Director resigned (1 page) |
19 December 1995 | Registered office changed on 19/12/95 from: unit 16 125 sydney street london SW3 6NR (1 page) |
21 November 1995 | Accounts for a small company made up to 31 December 1994 (13 pages) |
17 May 1995 | Return made up to 25/11/94; full list of members (6 pages) |
11 April 1995 | Secretary resigned;new director appointed (2 pages) |
11 April 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
7 April 1995 | Particulars of mortgage/charge (6 pages) |