Merton Park
London
SW19 3DY
Director Name | Henry Ian Windeler Cohen |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 1995(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (closed 06 April 1999) |
Role | Management Consultant |
Correspondence Address | Dunkeld House 20 Cloncurry Street Fulham London SW6 6DS |
Secretary Name | Henry Ian Windeler Cohen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1996(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 06 April 1999) |
Role | Company Director |
Correspondence Address | Dunkeld House 20 Cloncurry Street Fulham London SW6 6DS |
Director Name | John Alexander Farenden |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(same day as company formation) |
Role | Consultant |
Correspondence Address | Pear Tree Cottage Sandhills Thorner Leeds Yorkshire LS14 3DE |
Secretary Name | John Alexander Farenden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(same day as company formation) |
Role | Consultant |
Correspondence Address | Pear Tree Cottage Sandhills Thorner Leeds Yorkshire LS14 3DE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Beaumont House Lambton Road Raynes Park London SW20 0LW |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Raynes Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
6 April 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 1998 | First Gazette notice for voluntary strike-off (1 page) |
3 November 1998 | Application for striking-off (1 page) |
1 April 1998 | Full accounts made up to 31 March 1997 (9 pages) |
10 March 1998 | Registered office changed on 10/03/98 from: hma house 78 durham road west wimbledon london SW20 0TL (1 page) |
9 May 1997 | Return made up to 26/04/97; no change of members
|
3 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
2 January 1997 | New secretary appointed (2 pages) |
1 November 1996 | Secretary resigned;director resigned (1 page) |
22 May 1996 | Return made up to 26/04/96; full list of members
|
28 September 1995 | New director appointed (2 pages) |
13 September 1995 | Ad 07/08/95--------- £ si 1@1=1 £ ic 2/3 (4 pages) |
13 September 1995 | Registered office changed on 13/09/95 from: 4 lenten street alton hampshire GU34 1HG (1 page) |
16 May 1995 | Accounting reference date notified as 31/03 (1 page) |
30 April 1995 | Secretary resigned (2 pages) |
26 April 1995 | Incorporation (22 pages) |