Hampton Court Way
Thames Ditton
Surrey
KT7 0LU
Director Name | Mr Edward Nigel Carlisle Wooll |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 1995(2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (closed 26 August 1997) |
Role | Film Producer |
Correspondence Address | 18 Granard Avenue Putney London SW15 6HJ |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 March 1995(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (closed 26 August 1997) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 4 St George's House 15 Hanover Square London W1R 9AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 3 February 1995 (29 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
26 August 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 1997 | First Gazette notice for voluntary strike-off (1 page) |
20 March 1997 | Application for striking-off (1 page) |
29 November 1996 | Delivery ext'd 3 mth 31/01/96 (2 pages) |
29 April 1996 | Accounting reference date shortened from 03/02/96 to 31/01/96 (1 page) |
18 April 1996 | Resolutions
|
18 April 1996 | Accounts for a dormant company made up to 3 February 1995 (1 page) |
18 April 1996 | Accounting reference date shortened from 31/01/96 to 03/02/95 (1 page) |
22 February 1996 | Return made up to 20/01/96; full list of members (6 pages) |
21 April 1995 | Particulars of mortgage/charge (12 pages) |
4 April 1995 | Particulars of mortgage/charge (12 pages) |
13 March 1995 | Location of register of members (1 page) |