Colliers Wood
London
SW19 2NR
Secretary Name | Ellen Elizabeth Todd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 1997(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 17 October 2000) |
Role | Company Director |
Correspondence Address | 20 North Gardens London SW19 2NR |
Director Name | Heinz Dieter Beran |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 21 October 1994(same day as company formation) |
Role | Restauranteur |
Correspondence Address | 19 Wilbury Avenue Hove East Sussex BN3 6HS |
Secretary Name | William Michael Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | The Red House Culworth Banbury Oxfordshire OX17 2AZ |
Director Name | Kenneth Todd |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 March 1997) |
Role | Company Director |
Correspondence Address | 1424 North Doheny Drive Los Angeles 90069 |
Secretary Name | Maureen Clifford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 March 1997) |
Role | Company Director |
Correspondence Address | 17 North Gardens Colliers Wood London SW19 2NR |
Director Name | Kenneth Todd |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 March 1997) |
Role | Company Director |
Correspondence Address | 20 North Gardens Colliers Wood London SW19 2NR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 13-18 Bear Street Leicester Square London WC2H 7AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 October 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
22 March 1999 | Full accounts made up to 31 March 1998 (11 pages) |
6 November 1997 | Return made up to 21/10/97; full list of members
|
21 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
2 May 1997 | New secretary appointed (2 pages) |
24 April 1997 | Full accounts made up to 31 March 1996 (11 pages) |
26 March 1997 | Director resigned (1 page) |
13 February 1997 | Return made up to 21/10/96; no change of members (4 pages) |
25 February 1996 | Return made up to 21/10/95; full list of members (6 pages) |
2 February 1996 | Accounting reference date extended from 31/01 to 31/03 (1 page) |
23 January 1996 | Registered office changed on 23/01/96 from: rugby chambers rugby street london WC1 3QU (1 page) |
31 July 1995 | New director appointed (2 pages) |
3 July 1995 | Director resigned;new director appointed (2 pages) |
29 June 1995 | Accounting reference date notified as 31/01 (1 page) |
28 June 1995 | Particulars of mortgage/charge (6 pages) |