Silwood Estate
London
SE16 2RH
Director Name | Anne Gillian Sutton |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(1 year after company formation) |
Appointment Duration | 2 years (resigned 03 February 1997) |
Role | Director/Company Secretary |
Correspondence Address | 60 The Avenue West Wickham Kent BR4 0DY |
Secretary Name | Anne Gillian Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(1 year after company formation) |
Appointment Duration | 2 years (resigned 03 February 1997) |
Role | Director/Company Secretary |
Correspondence Address | 60 The Avenue West Wickham Kent BR4 0DY |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1994(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1994(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | C/O Sterling Ford 6-10 Cambridge Terrace Regents Park London NW1 4JW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
5 June 1995 | Delivered on: 9 June 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
28 April 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 November 1998 | Appointment of a liquidator (1 page) |
9 November 1998 | Appointment of a liquidator (1 page) |
20 March 1998 | Registered office changed on 20/03/98 from: 514 jarrow road bermondsey london SE16 (1 page) |
20 March 1998 | Appointment of a liquidator (1 page) |
20 March 1998 | Appointment of a liquidator (1 page) |
20 March 1998 | Registered office changed on 20/03/98 from: 514 jarrow road bermondsey london SE16 (1 page) |
26 November 1997 | Order of court to wind up (2 pages) |
26 November 1997 | Order of court to wind up (2 pages) |
24 October 1997 | Secretary resigned (1 page) |
24 October 1997 | Secretary resigned (1 page) |
28 August 1997 | Registered office changed on 28/08/97 from: 60 the avenue west wickham kent BR4 0DY (1 page) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Registered office changed on 28/08/97 from: 60 the avenue west wickham kent BR4 0DY (1 page) |
28 August 1997 | Director resigned (1 page) |
5 August 1997 | Strike-off action suspended (1 page) |
5 August 1997 | Strike-off action suspended (1 page) |
27 May 1997 | First Gazette notice for compulsory strike-off (1 page) |
27 May 1997 | First Gazette notice for compulsory strike-off (1 page) |
9 June 1995 | Particulars of mortgage/charge (4 pages) |
9 June 1995 | Particulars of mortgage/charge (4 pages) |
2 May 1995 | Return made up to 24/01/95; full list of members (4 pages) |
2 May 1995 | Return made up to 24/01/95; full list of members (4 pages) |