Hinchleywood
Esher
Surrey
KT10 0QL
Secretary Name | Mr Paul Baxter |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 December 1995(1 year, 3 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Eton Avenue New Malden Surrey KT3 5AY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Multistreet Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1994(1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 December 1995) |
Correspondence Address | Great Western House Station Road Reading Berkshire RG1 1JX |
Secretary Name | Clarks Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1994(1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 December 1995) |
Correspondence Address | Great Western House Station Road Reading Berkshire RG1 1JX |
Registered Address | 381-383 City Road London EC1V 1NA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Latest Accounts | 28 February 1997 (27 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
26 September 2001 | Dissolved (1 page) |
---|---|
26 June 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 June 2001 | Liquidators statement of receipts and payments (5 pages) |
29 March 2001 | Liquidators statement of receipts and payments (5 pages) |
27 September 2000 | Liquidators statement of receipts and payments (5 pages) |
27 March 2000 | Liquidators statement of receipts and payments (5 pages) |
29 March 1999 | Statement of affairs (7 pages) |
29 March 1999 | Resolutions
|
29 March 1999 | Appointment of a voluntary liquidator (1 page) |
4 March 1999 | Registered office changed on 04/03/99 from: 7 windsor park 50 windsor avenue london SW19 2RR (1 page) |
29 September 1998 | Return made up to 11/08/98; no change of members (4 pages) |
29 December 1997 | Full accounts made up to 28 February 1997 (12 pages) |
27 January 1997 | Accounting reference date extended from 31/01/97 to 28/02/97 (1 page) |
21 October 1996 | Return made up to 11/08/96; full list of members
|
10 October 1996 | Full accounts made up to 31 January 1996 (11 pages) |
8 May 1996 | Registered office changed on 08/05/96 from: great western house station road reading RG1 1SX (1 page) |
21 December 1995 | New secretary appointed (2 pages) |
21 December 1995 | New director appointed (2 pages) |
17 August 1995 | Return made up to 11/08/95; full list of members (6 pages) |
26 May 1995 | Particulars of mortgage/charge (4 pages) |