Fulham
London
SW6 2NG
Director Name | Nicholas John Rawbone |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 1993(same day as company formation) |
Role | Engineer |
Correspondence Address | 9 Fernwood Close Bromley Kent BR1 3EZ |
Director Name | Graham Robert Woodvine |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 1993(same day as company formation) |
Role | Shopfitter |
Correspondence Address | 118 Shortlands Road Shortland Bromley Kent BR2 0JP |
Secretary Name | John Michael Beattie |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 October 1993(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 54 Rosebury Road Fulham London SW6 2NG |
Director Name | Guardheath Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1993(same day as company formation) |
Correspondence Address | 2 Duke Street St James'S London SW1Y 6BJ |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1993(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Registered Address | Unit 3a Parkhall Road Trading Estate Dulwich London SE21 8EN |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Gipsy Hill |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
14 May 2001 | Dissolved (1 page) |
---|---|
14 February 2001 | Completion of winding up (1 page) |
21 December 2000 | Order of court to wind up (1 page) |
21 December 2000 | Notice of discharge of Administration Order (3 pages) |
2 May 2000 | Administrator's abstract of receipts and payments (3 pages) |
29 September 1999 | Administrator's abstract of receipts and payments (2 pages) |
29 September 1999 | Administrator's abstract of receipts and payments (2 pages) |
29 September 1999 | Administrator's abstract of receipts and payments (2 pages) |
21 September 1998 | Administrator's abstract of receipts and payments (2 pages) |
8 July 1998 | Administrator's abstract of receipts and payments (2 pages) |
8 July 1998 | Administrator's abstract of receipts and payments (2 pages) |
27 February 1998 | Administrator's abstract of receipts and payments (4 pages) |
27 February 1998 | Administrator's abstract of receipts and payments (2 pages) |
27 February 1998 | Administrator's abstract of receipts and payments (2 pages) |
20 February 1996 | Notice of Administration Order (2 pages) |
20 February 1996 | Administration Order (4 pages) |
22 December 1995 | Particulars of mortgage/charge (4 pages) |
12 December 1995 | Return made up to 14/10/95; full list of members
|
11 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |