Plantation Wharf
London
SW11 3UE
Secretary Name | Mr Richard Horby Phillips |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 1995(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 15 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wychwood 86 Kimpton Road Blackmore End Wheathampstead Hertfordshire AL4 8LX |
Director Name | Douglas Green |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 1996(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 15 June 1999) |
Role | Sales Director |
Correspondence Address | Conifers Parkside Cottage The Green Farnham Surrey GU9 0HJ |
Director Name | Mr Dinesh Kanadia |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 July 1995) |
Role | Company Director |
Correspondence Address | 2 Hollybank Close West Hamilton Leicester LE5 1UN |
Secretary Name | Mr Dinesh Kanadia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 May 1995) |
Role | Company Director |
Correspondence Address | 2 Hollybank Close West Hamilton Leicester LE5 1UN |
Director Name | Henry Oliver Ryman |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 July 1995) |
Role | Company Director |
Correspondence Address | The White House Aylesbury Roadmon Monks Risborough Princes Risborough HP27 0JS |
Director Name | Mr Jeremy Stuart Ryman |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodbury Doggetts Wood Close Chalfont St Giles Buckinghamshire HP8 4TL |
Secretary Name | Mr Jeremy Stuart Ryman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(2 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodbury Doggetts Wood Close Chalfont St Giles Buckinghamshire HP8 4TL |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 04 February 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 June 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 February 1999 | First Gazette notice for compulsory strike-off (1 page) |
11 August 1998 | Strike-off action suspended (1 page) |
11 August 1998 | First Gazette notice for compulsory strike-off (1 page) |
24 February 1998 | Receiver ceasing to act (1 page) |
23 February 1998 | Receiver's abstract of receipts and payments (2 pages) |
17 June 1997 | Receiver's abstract of receipts and payments (2 pages) |
15 August 1996 | Administrative Receiver's report (5 pages) |
16 May 1996 | Registered office changed on 16/05/96 from: mines and west house plomer green lane downley,high wycombe bucks HP13 5TX (1 page) |
13 May 1996 | Appointment of receiver/manager (1 page) |
25 February 1996 | Return made up to 04/02/96; no change of members (4 pages) |
15 August 1995 | Director resigned (2 pages) |
15 August 1995 | Director resigned (2 pages) |
15 August 1995 | Director resigned (2 pages) |
26 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 June 1995 | Secretary resigned;new secretary appointed (2 pages) |