Wimbledon
London
SW19 1EE
Secretary Name | Mrs Mary Graham |
---|---|
Status | Closed |
Appointed | 31 December 2000(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 16 March 2004) |
Role | Company Director |
Correspondence Address | 15 Russell Road London SW19 1QN |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Anthony Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(10 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 179 Merton Road London SW19 1EE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1995(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 179 Merton Road London SW19 1EE |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
16 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2003 | Voluntary strike-off action has been suspended (1 page) |
2 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2003 | Application for striking-off (1 page) |
3 September 2001 | Return made up to 23/08/01; full list of members (6 pages) |
18 April 2001 | Accounts for a small company made up to 31 August 2000 (3 pages) |
23 January 2001 | New secretary appointed (2 pages) |
23 January 2001 | Secretary resigned (1 page) |
22 August 2000 | Return made up to 23/08/00; full list of members (6 pages) |
22 June 2000 | Accounts for a small company made up to 31 August 1999 (3 pages) |
24 August 1999 | Return made up to 23/08/99; full list of members (6 pages) |
5 July 1999 | Accounts for a small company made up to 31 August 1998 (3 pages) |
5 January 1999 | Full accounts made up to 31 August 1997 (10 pages) |
13 August 1998 | Return made up to 23/08/98; no change of members (4 pages) |
18 August 1997 | Return made up to 23/08/97; no change of members (4 pages) |
28 July 1997 | Resolutions
|
28 July 1997 | Accounts made up to 31 August 1996 (1 page) |
13 August 1996 | Return made up to 23/08/96; full list of members (6 pages) |
4 July 1996 | Company name changed factcrown LIMITED\certificate issued on 05/07/96 (2 pages) |
2 July 1996 | Registered office changed on 02/07/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
2 July 1996 | Secretary resigned (1 page) |
2 July 1996 | New director appointed (2 pages) |
2 July 1996 | New secretary appointed (2 pages) |
2 July 1996 | Director resigned (1 page) |
23 August 1995 | Incorporation (30 pages) |