Wanstead
London
E11 2AP
Director Name | Peter Cunningham |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 06 June 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 8 years (closed 18 June 2002) |
Role | Company Director |
Correspondence Address | 1 Parkwood Mews Highgate London N6 5UR |
Director Name | William Anthony Conroy |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 August 1993(2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 June 1998) |
Role | Company Director |
Correspondence Address | 53 Bedford Court Mansions Bedford Avenue London WC1B 3AA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Gardiner House Broomhill Road London SW18 4JQ |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Southfields |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,500 |
Current Liabilities | £13,800 |
Latest Accounts | 31 August 1995 (28 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
18 June 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2002 | Voluntary strike-off action has been suspended (1 page) |
10 April 2001 | Voluntary strike-off action has been suspended (1 page) |
20 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2000 | Voluntary strike-off action has been suspended (1 page) |
29 August 2000 | Voluntary strike-off action has been suspended (1 page) |
18 July 2000 | Voluntary strike-off action has been suspended (1 page) |
13 June 2000 | Voluntary strike-off action has been suspended (1 page) |
15 February 2000 | Voluntary strike-off action has been suspended (1 page) |
25 January 2000 | Voluntary strike-off action has been suspended (1 page) |
12 October 1999 | Voluntary strike-off action has been suspended (1 page) |
8 June 1999 | Voluntary strike-off action has been suspended (1 page) |
24 May 1999 | Application for striking-off (1 page) |
12 May 1999 | Director resigned (1 page) |
7 July 1998 | Return made up to 15/06/98; full list of members (6 pages) |
16 February 1998 | Registered office changed on 16/02/98 from: 60 doughty street london WC1N 2LS (1 page) |
4 September 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
4 September 1996 | Registered office changed on 04/09/96 from: 60 doughty street london WC1N 2LS (1 page) |
17 July 1996 | Return made up to 15/06/96; no change of members
|
20 February 1996 | Auditor's resignation (1 page) |
6 July 1995 | Return made up to 15/06/95; no change of members (4 pages) |
29 June 1995 | Full accounts made up to 31 August 1994 (8 pages) |