11 Wilton Crescent
Beaconsfield
Buckinghamshire
HP9 2BY
Director Name | Mr Antony Walter Lee |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodland Cottage Blind Lane Bourne End Buckinghamshire SL8 5LF |
Director Name | John Stuart Wright |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Milton View Hitchin Hertfordshire SG4 0QD |
Secretary Name | John Stuart Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Milton View Hitchin Hertfordshire SG4 0QD |
Secretary Name | Mr Reginald David Spicer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(11 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 25 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Beecham Road Tonbridge Kent TN10 4ED |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Kingswood House 7 Hampstead Gate 1a Frognall London NW3 6AL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
4 February 1999 | Dissolved (1 page) |
---|---|
4 November 1998 | Completion of winding up (1 page) |
22 July 1998 | Order of court to wind up (1 page) |
28 April 1998 | First Gazette notice for compulsory strike-off (1 page) |
28 April 1998 | Strike-off action suspended (1 page) |
25 September 1997 | Secretary resigned (1 page) |
9 June 1997 | Secretary resigned (2 pages) |
9 June 1997 | New secretary appointed (2 pages) |
9 June 1997 | Return made up to 22/11/96; full list of members
|
8 April 1997 | New director appointed (1 page) |
2 October 1996 | Particulars of mortgage/charge (3 pages) |
13 July 1996 | Particulars of mortgage/charge (3 pages) |
30 April 1996 | Company name changed waterside associates LIMITED\certificate issued on 01/05/96 (2 pages) |
20 February 1996 | Accounting reference date notified as 31/12 (1 page) |
23 November 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
23 November 1995 | Registered office changed on 23/11/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 November 1995 | Incorporation (18 pages) |