Windsor Road Runnymede
Old Windsor
Berkshire
SL4 2JL
Director Name | John Scott Lewis |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1995(6 months, 2 weeks after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Clothing Manufacturer |
Correspondence Address | 40 Peterborough Road London SW6 3BN |
Secretary Name | Susan Kayne |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1995(6 months, 2 weeks after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Correspondence Address | Magpie Cottage Windsor Road Runnymede Old Windsor Berkshire SL4 2JL |
Director Name | Christopher John Cable Lloyd |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 27 Christchurch Hill London NW3 1LA |
Secretary Name | Jennifer Anne Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 19 Sweyne Road Swanscombe Kent DA10 0JA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 & 2 Raymond Buildings Grays Inn London WC1R 5BZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
19 October 2007 | Dissolved (1 page) |
---|---|
19 July 2007 | Return of final meeting of creditors (1 page) |
20 April 2007 | Appointment of a liquidator (2 pages) |
8 August 2005 | Sec/state release of liquidator (1 page) |
28 August 1996 | Registered office changed on 28/08/96 from: edinburgh house 43-51 edinburgh road slough berkshire SL1 2HL (1 page) |
13 March 1996 | Appointment of a liquidator (1 page) |
14 February 1996 | Order of court to wind up (1 page) |
15 August 1995 | Company name changed the jean machine company LIMITED\certificate issued on 16/08/95 (4 pages) |
6 June 1995 | Location of register of members (1 page) |
6 June 1995 | Registered office changed on 06/06/95 from: 40 peterborough road london SW6 3BN (1 page) |
6 June 1995 | New director appointed (4 pages) |
6 June 1995 | New secretary appointed;new director appointed (6 pages) |
6 June 1995 | Accounting reference date notified as 28/02 (1 page) |
6 June 1995 | Ad 25/04/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages) |
4 April 1995 | Director resigned (2 pages) |
4 April 1995 | Secretary resigned (2 pages) |