London
W11 3DL
Secretary Name | Southwestern Estates Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 November 2002(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 09 May 2006) |
Correspondence Address | Suite 1 Barry House 20/22 Worple Road London SW19 4DH |
Secretary Name | Nicholas David Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(1 week after company formation) |
Appointment Duration | 7 years (resigned 01 November 2002) |
Role | Solicitor |
Correspondence Address | 5 Dunstan Road London NW11 8AG |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Suite 1 Barry House 20-22 Worple Road Wimbledon,London SW19 4DH |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Latest Accounts | 31 January 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
9 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2005 | Application for striking-off (1 page) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
29 November 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
13 October 2003 | Return made up to 03/10/03; full list of members (6 pages) |
7 January 2003 | New secretary appointed (2 pages) |
26 November 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
8 February 2002 | Return made up to 03/10/01; full list of members (6 pages) |
28 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
17 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
16 October 2000 | Return made up to 03/10/00; full list of members (6 pages) |
22 November 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
21 October 1999 | Return made up to 03/10/99; full list of members (6 pages) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
5 October 1998 | Return made up to 03/10/98; no change of members (4 pages) |
27 January 1998 | Return made up to 03/10/97; no change of members (4 pages) |
13 August 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
29 July 1997 | Accounting reference date extended from 31/10/96 to 31/01/97 (1 page) |
13 November 1996 | Director's particulars changed (1 page) |
12 November 1996 | Return made up to 04/10/96; full list of members (8 pages) |
30 October 1996 | Registered office changed on 30/10/96 from: the smokery greenhills rents cowcross street london EC1M 6BN (1 page) |
11 November 1995 | Particulars of mortgage/charge (4 pages) |
26 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 October 1995 | Resolutions
|
11 October 1995 | Registered office changed on 11/10/95 from: 120 east road london N1 6AA (1 page) |
3 October 1995 | Incorporation (28 pages) |