Wimbledon Village
London
SW19 5AL
Director Name | Michael Charles Tradgett |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Haygarth Place Wimbledon London SW19 5BX |
Secretary Name | Catherine Elaine Cousins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 37a Church Road Wimbledon London SW19 5DQ |
Director Name | Michael Bromslaw Wood Zakiewicz |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(1 year, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 August 1994) |
Role | Accountant |
Correspondence Address | 54 Dalmore Road West Dulwich London SE21 8HB |
Secretary Name | Michael Bromslaw Wood Zakiewicz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(1 year, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 August 1994) |
Role | Accountant |
Correspondence Address | 54 Dalmore Road West Dulwich London SE21 8HB |
Secretary Name | Iain Davidson McKane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(1 year, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 09 March 1995) |
Role | Company Director |
Correspondence Address | 1 The Crescent Wimbledon Park London SW19 8AW |
Secretary Name | Jamie Millar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 August 1997) |
Role | Chartered Accountant |
Correspondence Address | Flat 3 18 Clifton Road Wimbledon London SW19 4QT |
Secretary Name | John Richard Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(4 years, 6 months after company formation) |
Appointment Duration | 2 weeks (resigned 11 September 1997) |
Role | Company Director |
Correspondence Address | 1 Cambis Gate 109 Church Road Wimbledon Village London SW19 5AL |
Director Name | Property Holdings Limited (Corporation) |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 03 February 1993(same day as company formation) |
Correspondence Address | 100 White Lion Street London |
Secretary Name | Location Matters Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1993(same day as company formation) |
Correspondence Address | 100 White Lion Street London |
Registered Address | PO Box 695 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 28 February 1995 (29 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
5 August 2003 | Return of final meeting of creditors (1 page) |
---|---|
26 June 2002 | Administrator's abstract of receipts and payments (5 pages) |
17 June 2002 | Notice of discharge of Administration Order (2 pages) |
17 June 2002 | Appointment of a liquidator (1 page) |
17 June 2002 | Order of court to wind up (3 pages) |
12 June 2002 | Order of court to wind up (2 pages) |
14 March 2002 | Administrator's abstract of receipts and payments (3 pages) |
5 December 2001 | Administrator's abstract of receipts and payments (3 pages) |
31 August 2001 | Registered office changed on 31/08/01 from: 20 farringdon street london EC4A 4PP (1 page) |
22 June 2001 | Administrator's abstract of receipts and payments (8 pages) |
24 October 2000 | Administrator's abstract of receipts and payments (3 pages) |
5 April 2000 | Administrator's abstract of receipts and payments (3 pages) |
15 October 1999 | Administrator's abstract of receipts and payments (3 pages) |
1 April 1999 | Administrator's abstract of receipts and payments (3 pages) |
5 November 1998 | Administrator's abstract of receipts and payments (3 pages) |
29 April 1998 | Administrator's abstract of receipts and payments (3 pages) |
17 December 1997 | Notice of result of meeting of creditors (9 pages) |
13 November 1997 | Statement of administrator's proposal (10 pages) |
26 September 1997 | Director resigned (1 page) |
26 September 1997 | Secretary resigned;director resigned (1 page) |
22 September 1997 | Registered office changed on 22/09/97 from: 43 church roadd wimbledon village london SW19 5DQ (1 page) |
18 September 1997 | Administration Order (3 pages) |
18 September 1997 | Notice of Administration Order (2 pages) |
21 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
30 January 1996 | Ad 22/12/95--------- £ si 84333@1 (2 pages) |
30 January 1996 | Particulars of contract relating to shares (3 pages) |
22 January 1996 | Return made up to 03/02/96; full list of members
|
16 January 1996 | Ad 22/12/95--------- £ si 84333@1=84333 £ ic 166014/250347 (2 pages) |
16 January 1996 | Resolutions
|
16 January 1996 | £ nc 300000/1750000 22/12/95 (1 page) |
16 January 1996 | Resolutions
|
7 August 1995 | Director's particulars changed (2 pages) |
6 July 1995 | Full accounts made up to 28 February 1995 (19 pages) |
10 May 1995 | Return made up to 03/02/95; full list of members
|
2 May 1995 | Secretary resigned;new secretary appointed (2 pages) |