Wildcroft Road
London
SW15 3TT
Director Name | Francis Stewart Le Carpentier |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (closed 16 January 2001) |
Role | Entrepreneur |
Country of Residence | Spain |
Correspondence Address | Calle 150 Casa 6d Nueva Andalucia Marbella Spain |
Secretary Name | Shirley Ellen Gore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (closed 16 January 2001) |
Role | Company Director |
Correspondence Address | 80 Uxbridge Road Hampton Hill Hampton Middlesex TW12 3AD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O The Trading Force Limited Unit 4 Talina Centre Bagleys Lane London SW6 2BW |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
16 January 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
5 March 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
22 June 1998 | Return made up to 22/06/98; no change of members (4 pages) |
4 March 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
25 September 1997 | Return made up to 22/06/97; no change of members (4 pages) |
11 September 1997 | Company name changed classhurst LIMITED\certificate issued on 12/09/97 (2 pages) |
11 June 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
11 December 1996 | Return made up to 22/06/96; full list of members (6 pages) |
4 September 1995 | Memorandum and Articles of Association (2 pages) |
4 September 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages) |
4 September 1995 | Resolutions
|
24 August 1995 | Registered office changed on 24/08/95 from: 174-180 old street classic house london EC1V 9BP (1 page) |
22 June 1995 | Incorporation (38 pages) |