London
N7 9JD
Director Name | Mr James Andrew Francis Woods |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 1994(2 days after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Marketing Consultant |
Correspondence Address | 26c Wellesley Road Chiswick London W4 4BN |
Secretary Name | Mr James Andrew Francis Woods |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 July 1994(2 days after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Marketing Consultant |
Correspondence Address | 26c Wellesley Road Chiswick London W4 4BN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 2nd Floor PO Box 553 30 Eastbourne Terrace London W2 6LF |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
15 April 2001 | Dissolved (1 page) |
---|---|
15 January 2001 | Liquidators statement of receipts and payments (5 pages) |
15 January 2001 | Liquidators statement of receipts and payments (5 pages) |
15 January 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 July 2000 | Liquidators statement of receipts and payments (5 pages) |
17 January 2000 | Liquidators statement of receipts and payments (5 pages) |
14 July 1999 | Liquidators statement of receipts and payments (5 pages) |
18 January 1999 | Liquidators statement of receipts and payments (5 pages) |
4 August 1998 | Liquidators statement of receipts and payments (5 pages) |
14 July 1997 | Resolutions
|
14 July 1997 | Appointment of a voluntary liquidator (1 page) |
14 July 1997 | Statement of affairs (11 pages) |
1 July 1997 | Registered office changed on 01/07/97 from: harbottle & lewis hanover house 14 hanover square london W1R 0BE (1 page) |
4 September 1996 | Director's particulars changed (1 page) |
4 September 1996 | Return made up to 20/07/96; full list of members (6 pages) |
23 May 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
18 August 1995 | Return made up to 20/07/95; full list of members (14 pages) |