Wimbledon
London
SW19 4AA
Secretary Name | Christopher John Conway Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 1994(1 week, 4 days after company formation) |
Appointment Duration | 12 years (closed 23 May 2006) |
Role | Property Manager |
Correspondence Address | 18 Mansel Road Wimbledon London SW19 4AA |
Director Name | Mary Lefteris |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 11 months (closed 23 May 2006) |
Role | Financial Controller |
Correspondence Address | 59 Kingwell Road Hadley Wood Barnet Hertfordshire EN4 0HZ |
Director Name | Stephen Jobburn |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2003(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (closed 23 May 2006) |
Role | Chartered Surveyor |
Correspondence Address | 3 Norfolk Crescent London W2 2DN |
Director Name | Andrew Sheridan Browne |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(1 week, 4 days after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 August 2003) |
Role | Accountant |
Correspondence Address | 16 Thornton Place London W1H 1FL |
Director Name | Mr Michael Louis Goldhill |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(1 week, 4 days after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 August 2003) |
Role | Chartered Surveyor |
Country of Residence | London, United Kingdom |
Correspondence Address | 6 Keats Grove Hampstead London NW3 2RT |
Director Name | Mr Didier Michel Tandy |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 1999) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 9 Warrington Crescent London W9 1ED |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 105 Wigmore Street London Greater London W1U 1QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,002 |
Gross Profit | -£1,317 |
Net Worth | £1,311,531 |
Current Liabilities | £1,371 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2005 | Application for striking-off (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
6 June 2005 | Return made up to 05/05/05; full list of members (7 pages) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
3 June 2004 | Registered office changed on 03/06/04 from: 21 devonshire street london W1G 6EP (1 page) |
28 May 2004 | Return made up to 05/05/04; full list of members (7 pages) |
25 February 2004 | Declaration of mortgage charge released/ceased (2 pages) |
27 August 2003 | Director resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
2 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
20 June 2003 | New director appointed (3 pages) |
28 May 2003 | Return made up to 05/05/03; full list of members (8 pages) |
12 August 2002 | Auditor's resignation (3 pages) |
29 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
21 June 2002 | Return made up to 05/05/02; full list of members (8 pages) |
13 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
5 June 2001 | Return made up to 05/05/01; full list of members
|
2 March 2001 | Particulars of mortgage/charge (5 pages) |
2 March 2001 | Particulars of mortgage/charge (5 pages) |
21 February 2001 | Particulars of mortgage/charge (7 pages) |
21 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2000 | Particulars of mortgage/charge (17 pages) |
5 October 2000 | Particulars of mortgage/charge (5 pages) |
5 June 2000 | Return made up to 05/05/00; full list of members (7 pages) |
18 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
23 February 2000 | Director resigned (1 page) |
3 June 1999 | Return made up to 05/05/99; no change of members (15 pages) |
7 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
2 June 1998 | Return made up to 05/05/98; full list of members
|
12 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
31 July 1997 | Declaration of mortgage charge released/ceased (15 pages) |
3 June 1997 | Return made up to 05/05/97; full list of members (14 pages) |
6 May 1997 | Full accounts made up to 31 December 1996 (10 pages) |
6 June 1996 | Return made up to 05/05/96; no change of members
|
15 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
29 December 1995 | Resolutions
|
29 December 1995 | Resolutions
|
16 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |
5 May 1995 | Return made up to 05/05/95; full list of members (20 pages) |