Richmond
Surrey
TW9 3JX
Director Name | Dr William John Thomas Conn |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 12 July 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years (closed 15 July 1997) |
Role | Psychologist |
Correspondence Address | 25 Lakeside Drive Bromley Common Bromley Kent BR2 8QQ |
Director Name | Irene Martin-Alam |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 12 July 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years (closed 15 July 1997) |
Role | Psychologist |
Correspondence Address | 224 Kew Road Richmond Surrey TW9 3JX |
Secretary Name | Mollie Bickerstaff |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years (closed 15 July 1997) |
Role | Chartered Accountant |
Correspondence Address | Apartment 2 1-10 Summers Street London EC1R 5BD |
Director Name | Mollie Bickerstaff |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 December 1996) |
Role | Chartered Accountant |
Correspondence Address | Apartment 2 1-10 Summers Street London EC1R 5BD |
Director Name | Property Holdings Limited (Corporation) |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 13 June 1995(same day as company formation) |
Correspondence Address | 100 White Lion Street London |
Secretary Name | Location Matters Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1995(same day as company formation) |
Correspondence Address | 100 White Lion Street London |
Registered Address | J K Upson Hartley Fowler Nelson House 58 Wimbledon Hill Road Wimbledon London SW19 7PA |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
15 July 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
7 January 1997 | Director resigned (1 page) |
27 July 1995 | New director appointed (4 pages) |
27 July 1995 | Registered office changed on 27/07/95 from: 100 white lion street london N1 9PF (1 page) |
27 July 1995 | Director resigned;new director appointed (4 pages) |
27 July 1995 | New director appointed (4 pages) |
27 July 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
19 July 1995 | Company name changed windfire LIMITED\certificate issued on 20/07/95 (4 pages) |
13 June 1995 | Incorporation (28 pages) |