London
SW14 7JP
Director Name | Mr Timothy Parker Woodward |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Leinster Avenue Mortlake London SW14 7JP |
Secretary Name | Judith Margaret Wild |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 August 1995(same day as company formation) |
Role | Clothing Designer |
Correspondence Address | 6 Leinster Avenue London SW14 7JP |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Unit N306 Westminster Business Square Durham Street London SE11 5JH |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Latest Accounts | 31 July 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
18 January 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
13 August 1999 | Application for striking-off (1 page) |
12 October 1998 | Registered office changed on 12/10/98 from: unit g 3A 1 chestnut road london SE27 9EZ (1 page) |
9 September 1998 | Return made up to 25/08/98; no change of members (5 pages) |
19 March 1998 | Full accounts made up to 31 July 1997 (7 pages) |
23 September 1997 | Return made up to 25/08/97; no change of members (4 pages) |
4 April 1997 | Full accounts made up to 31 July 1996 (12 pages) |
17 September 1996 | Ad 30/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 September 1996 | Return made up to 25/08/96; full list of members (6 pages) |
7 September 1995 | Accounting reference date notified as 31/07 (1 page) |
1 September 1995 | Registered office changed on 01/09/95 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
1 September 1995 | Director resigned;new director appointed (2 pages) |
1 September 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
25 August 1995 | Incorporation (24 pages) |