West Norwood
London
SE27 9TG
Director Name | Stanley James Daters |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1996(2 years, 3 months after company formation) |
Appointment Duration | -1 years, 5 months (closed 28 November 1995) |
Role | Company Director |
Correspondence Address | 19 Elmworth Grove West Dulwich London SE21 8RA |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Peter Burles |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 June 1996) |
Role | Administrative Clerk |
Correspondence Address | 13 Longmead Drive Sidcup Kent DA14 4NT |
Director Name | David John Channon |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(4 weeks after company formation) |
Appointment Duration | 3 years (resigned 02 April 1997) |
Role | Accountant |
Correspondence Address | 91 Ingram Road Thornton Heath London |
Registered Address | John Mears & Co Suite 2 Great Portland Street House 305 Great Portland Street London W1N 5DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 28 February 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
17 January 2003 | Dissolved (1 page) |
---|---|
17 October 2002 | Return of final meeting of creditors (1 page) |
11 August 2000 | Registered office changed on 11/08/00 from: john mears & co denton house 40-44 wicklow street WC1X 9HL (1 page) |
27 May 1999 | Registered office changed on 27/05/99 from: john mears & co 57 grosvenor street london W1X 9DA (1 page) |
9 June 1998 | Registered office changed on 09/06/98 from: john mears & co 51 welbeck street london W1M 7HE (1 page) |
9 September 1997 | Appointment of a liquidator (1 page) |
9 September 1997 | Registered office changed on 09/09/97 from: 290 lynton road london SE1 5DG (1 page) |
11 August 1997 | Order of court to wind up (1 page) |
25 July 1997 | Court order notice of winding up (1 page) |
2 June 1997 | Director resigned (1 page) |
24 March 1997 | Return made up to 04/02/97; full list of members (6 pages) |
2 September 1996 | Director resigned (1 page) |
2 September 1996 | New director appointed (2 pages) |
9 May 1996 | Secretary's particulars changed (1 page) |
9 May 1996 | Return made up to 04/02/96; no change of members (6 pages) |
14 February 1996 | Return made up to 04/02/95; full list of members (10 pages) |
14 February 1996 | Registered office changed on 14/02/96 from: 72 wimpole street london W1M 7DD (1 page) |
14 February 1996 | Accounts for a small company made up to 28 February 1995 (10 pages) |
28 November 1995 | Final Gazette dissolved via compulsory strike-off (2 pages) |