Wandsworth Common
London
SW18 3RR
Secretary Name | Henry Stuart Hughes |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 April 1994(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 3 Broadwater Court Broadwater Down Tunbridge Wells Kent TN2 5PB |
Director Name | Dr Peter N Heydon |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 March 1997(2 years, 11 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Retired Professor |
Correspondence Address | 324 East Washington Street PO Box 7801 Ann Arbor Michigan 48107 |
Director Name | Henry Stuart Hughes |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 3 Broadwater Court Broadwater Down Tunbridge Wells Kent TN2 5PB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | PO Box 2653 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £444,345 |
Gross Profit | -£277,401 |
Cash | £10,465 |
Current Liabilities | £347,669 |
Latest Accounts | 30 September 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
14 August 2002 | Dissolved (1 page) |
---|---|
14 May 2002 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
14 May 2002 | Liquidators statement of receipts and payments (5 pages) |
14 May 2002 | Liquidators statement of receipts and payments (5 pages) |
25 October 2001 | Liquidators statement of receipts and payments (5 pages) |
9 May 2001 | Liquidators statement of receipts and payments (5 pages) |
30 October 2000 | Liquidators statement of receipts and payments (5 pages) |
16 May 2000 | Liquidators statement of receipts and payments (5 pages) |
9 November 1999 | Liquidators statement of receipts and payments (8 pages) |
21 October 1998 | Appointment of a voluntary liquidator (1 page) |
21 October 1998 | Resolutions
|
21 October 1998 | Statement of affairs (9 pages) |
11 September 1998 | Registered office changed on 11/09/98 from: wagstaffs richmond house walkern road stevenage hertfordshire SG1 3QP (1 page) |
22 April 1998 | Return made up to 18/04/98; full list of members (12 pages) |
16 March 1998 | £ nc 1010000/2510000 09/03/98 (1 page) |
16 March 1998 | S-div 09/03/98 (1 page) |
16 March 1998 | Resolutions
|
16 March 1998 | Resolutions
|
12 February 1998 | Registered office changed on 12/02/98 from: lines house 70 high street stevenage hertfordshire SG1 3BU (1 page) |
13 August 1997 | Ad 18/07/97--------- £ si 10000@1=10000 £ ic 672381/682381 (2 pages) |
7 May 1997 | Return made up to 18/04/97; change of members (6 pages) |
25 April 1997 | New director appointed (2 pages) |
17 April 1997 | Full accounts made up to 30 September 1996 (15 pages) |
28 November 1996 | Notice of completion of voluntary arrangement (3 pages) |
11 October 1996 | Registered office changed on 11/10/96 from: buchanon house 24/30,holborn london EC1N 2JN (1 page) |
19 July 1996 | Notice to Registrar of companies voluntary arrangement taking effect (11 pages) |
8 July 1996 | Ad 22/03/96--------- £ si 45000@1 (2 pages) |
8 July 1996 | Ad 07/02/96--------- £ si 200@1 (2 pages) |
8 July 1996 | Return made up to 18/04/96; full list of members (6 pages) |
8 July 1996 | Ad 04/10/95--------- £ si 21450@1 (2 pages) |
8 July 1996 | Ad 31/10/95--------- £ si 11000@1 (2 pages) |
8 July 1996 | Ad 10/01/96--------- £ si 26000@1 (2 pages) |
25 April 1996 | Director resigned (1 page) |
21 February 1996 | Full accounts made up to 30 September 1995 (15 pages) |
13 July 1995 | Ad 03/04/95--------- £ si 1000@1 (2 pages) |
21 June 1995 | Ad 07/06/95--------- £ si 2000@1=2000 £ ic 296860/298860 (2 pages) |
11 May 1995 | Ad 25/04/95--------- £ si 4000@1=4000 £ ic 292860/296860 (2 pages) |
11 May 1995 | Return made up to 18/04/95; full list of members (14 pages) |
28 March 1995 | Ad 02/03/95-04/03/95 £ si 12000@1=12000 £ ic 280860/292860 (2 pages) |