Wimbledon
London
SW20 0DS
Secretary Name | Rachel Heulwen Moseley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1999(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 11 December 2001) |
Role | Company Director |
Correspondence Address | 7 Wimborne Close Worcester Park Surrey KT4 8NL |
Director Name | Martin Neville Owen |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2000(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 11 December 2001) |
Role | Chartered Accountant |
Correspondence Address | 55 Greenways Beckenham Kent BR3 3NQ |
Director Name | John Kenneth Brown |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 1995) |
Role | Legal Manager Icl Uk |
Correspondence Address | Carmel 12 Pretoria Road High Wycombe Buckinghamshire HP13 6QW |
Director Name | Tracy Reeder |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 1996) |
Role | Chartered Secretary |
Correspondence Address | 12 Partridge Road The Avenue Hampton Middlesex TW12 3SB |
Secretary Name | Tracy Reeder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 1996) |
Role | Chartered Secretary |
Correspondence Address | 12 Partridge Road The Avenue Hampton Middlesex TW12 3SB |
Director Name | Mr Jeffrey Banks |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 1999) |
Role | Solicitor |
Correspondence Address | High Trees 6 Pendennis Close West Byfleet Surrey KT14 6RX |
Director Name | Mr Oliver Blomfield Lacey |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(2 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 30 November 1996) |
Role | Legal Consel |
Country of Residence | England & Wales |
Correspondence Address | The White Cottage Norcott Hall Northchurch Hertfordshire HP4 1LB |
Secretary Name | Mr Oliver Blomfield Lacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(2 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 30 November 1996) |
Role | Legal Consel |
Country of Residence | England & Wales |
Correspondence Address | The White Cottage Norcott Hall Northchurch Hertfordshire HP4 1LB |
Secretary Name | Mr Roderick Frank Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1996(3 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 06 January 1997) |
Role | Chartered Sec Group S |
Correspondence Address | 89 Cottenham Park Road Wimbledon London SW20 0DS |
Secretary Name | Mrs Anne Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Avenue Chiswick London W4 1HA |
Director Name | Mrs Anne Steele |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 October 2000) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Avenue Chiswick London W4 1HA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 26 Finsbury Square London EC2A 1SL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 December 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2001 | Application for striking-off (1 page) |
25 June 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
21 May 2001 | Return made up to 01/04/01; full list of members (6 pages) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | New director appointed (2 pages) |
17 April 2000 | Return made up to 01/04/00; no change of members (6 pages) |
10 April 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | New secretary appointed (2 pages) |
19 January 2000 | Secretary resigned (1 page) |
18 January 2000 | Location of register of members (1 page) |
18 January 2000 | Location of register of directors' interests (1 page) |
29 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
29 July 1999 | Registered office changed on 29/07/99 from: 26 finsbury square london EC2A 1DS (1 page) |
28 July 1999 | New director appointed (2 pages) |
30 April 1999 | Return made up to 01/04/99; full list of members (6 pages) |
1 June 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
28 April 1998 | Return made up to 01/04/98; no change of members
|
19 March 1998 | Registered office changed on 19/03/98 from: icl house putney london (1 page) |
31 July 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
18 July 1997 | Secretary's particulars changed (1 page) |
29 April 1997 | Return made up to 01/04/97; no change of members (4 pages) |
29 January 1997 | New secretary appointed (2 pages) |
29 January 1997 | Secretary resigned (1 page) |
29 January 1997 | Secretary resigned;director resigned (1 page) |
29 January 1997 | New secretary appointed;new director appointed (2 pages) |
14 May 1996 | New secretary appointed;new director appointed (1 page) |
14 May 1996 | Secretary resigned;director resigned (1 page) |
29 April 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
7 April 1996 | Return made up to 01/04/96; full list of members (6 pages) |
21 August 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
7 April 1995 | Return made up to 01/04/95; full list of members (12 pages) |