Wimbledon Village
London
SW19 0NF
Director Name | Mr Henry Gordon Stevenson Semmence |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Stanley Avenue Beckenham Kent BR3 6PX |
Secretary Name | Peter David Lansdown Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Pachesham Lodge Oxshott Road Leatherhead Surrey KT22 0BZ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | First Floor 19-23 Wimbledon Bridge London SW19 7NH |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Trinity |
Built Up Area | Greater London |
Latest Accounts | 30 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
16 May 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 January 2000 | First Gazette notice for compulsory strike-off (1 page) |
4 February 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
13 January 1998 | Location of register of members (1 page) |
6 July 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
6 July 1997 | Resolutions
|
6 July 1997 | Accounting reference date extended from 30/04/97 to 30/09/97 (1 page) |
7 August 1996 | Director's particulars changed (1 page) |
1 May 1996 | Return made up to 20/04/96; full list of members (8 pages) |
22 February 1996 | Ad 20/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 July 1995 | New director appointed (2 pages) |
3 July 1995 | Registered office changed on 03/07/95 from: 31 corsham street london N1 6DR (1 page) |
3 July 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
20 April 1995 | Incorporation (32 pages) |