Hampton Wick
Surrey
KT1 4HL
Director Name | Jonathan Ralph Tubbs |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 1994(same day as company formation) |
Role | Architect |
Correspondence Address | 66 Marryat Road Wimbledon London SW19 5BN |
Secretary Name | Robert Clive Davis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 1994(same day as company formation) |
Role | Architect |
Correspondence Address | 7 Raeburn Close Hampton Wick Surrey KT1 4HL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 57a High St Wimbledon London SW19 5EE |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
3 March 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 1997 | First Gazette notice for voluntary strike-off (1 page) |
29 April 1997 | Voluntary strike-off action has been suspended (1 page) |
26 March 1997 | Application for striking-off (1 page) |
24 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
6 May 1996 | Return made up to 03/03/96; no change of members
|
2 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
6 April 1995 | Resolutions
|
21 March 1995 | Return made up to 03/03/95; full list of members (6 pages) |