Wimbledon
London
SW19 7DP
Director Name | William Patrick Mulcahy |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 1995(3 days after company formation) |
Appointment Duration | 3 years, 4 months (closed 23 June 1998) |
Role | Consultant |
Correspondence Address | 107 Kerrigan Road Copiague Ny 11726 Usa Foreign |
Secretary Name | John Christopher Dalglish Goldschmidt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 1995(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (closed 23 June 1998) |
Role | Company Director |
Correspondence Address | 99 Arthur Road Wimbledon London SW19 7DP |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Mr Stephen Roy Bazzard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Keepers Lodge Keepers Lane Hyde Heath Amersham Bucks |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Iveco Ford House Station Road Watford Hertfordshire WD1 1TG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
23 June 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 1998 | First Gazette notice for voluntary strike-off (1 page) |
20 January 1998 | Application for striking-off (1 page) |
4 April 1997 | Return made up to 20/02/97; full list of members (6 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
8 March 1996 | Return made up to 20/02/96; full list of members (7 pages) |
5 December 1995 | Accounting reference date extended from 29/02 to 31/03 (1 page) |
6 June 1995 | Registered office changed on 06/06/95 from: norris bazzard & co 119 high street amersham HP27 oea (1 page) |
6 June 1995 | Location of register of members (non legible) (1 page) |
6 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
4 April 1995 | Ad 23/02/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
4 April 1995 | New director appointed (2 pages) |
2 March 1995 | Registered office changed on 02/03/95 from: 16 st john street london EC1M 4AY (1 page) |
2 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
2 March 1995 | Director resigned;new director appointed (2 pages) |