Wimbledon Village
London
SW19 5BD
Director Name | Christophe Francois Joseph Bernardin |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | French |
Status | Current |
Appointed | 08 October 1993(same day as company formation) |
Role | Manager |
Correspondence Address | 64 Middleton Road Downside Cobham Surrey KT11 3NR |
Director Name | Susan Elizabeth Bernardin |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 1993(same day as company formation) |
Role | Book Keeper |
Correspondence Address | 64 Middleton Road Downside Cobham Surrey KT11 3NR |
Director Name | John Paul Furneaux |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 1993(same day as company formation) |
Role | M O T Vehicle Tester |
Correspondence Address | 42c Wandsworth Common Westside London SW18 2EF |
Secretary Name | Susan Elizabeth Bernardin |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 October 1993(same day as company formation) |
Role | Book Keeper |
Correspondence Address | 64 Middleton Road Downside Cobham Surrey KT11 3NR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Latest Accounts | 30 April 1995 (28 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
29 September 1998 | Dissolved (1 page) |
---|---|
29 June 1998 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
18 May 1998 | Liquidators statement of receipts and payments (5 pages) |
14 May 1997 | Appointment of a voluntary liquidator (1 page) |
14 May 1997 | Resolutions
|
14 May 1997 | Statement of affairs (10 pages) |
28 April 1997 | Registered office changed on 28/04/97 from: 71 chiltern street london W1M 1HT (1 page) |
6 November 1996 | Return made up to 08/10/96; full list of members
|
28 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
5 September 1995 | Resolutions
|
5 September 1995 | Accounts for a dormant company made up to 30 April 1994 (3 pages) |
5 September 1995 | Resolutions
|