Wandsworth
London
SW18 1AR
Secretary Name | Stephen Charles Parker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 1997(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 18 March 2003) |
Role | Company Director |
Correspondence Address | 15b Birdhurst Road Wandsworth London SW18 1AR |
Secretary Name | Sumintra Latchman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 July 1997) |
Role | Secretary |
Correspondence Address | 34 Dymock Street Fulham London SW6 3HA |
Director Name | Aaron And Aaron Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Correspondence Address | 35 Drayson Mews Kensington London W8 4LY |
Secretary Name | CV's UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Correspondence Address | 35 Drayson Mews Kensington London W8 4LY |
Registered Address | 15b Birdhurst Road London SW18 1AR |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Latest Accounts | 31 January 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
3 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
18 October 2002 | Application for striking-off (1 page) |
20 June 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
13 February 2002 | Return made up to 02/01/02; full list of members (6 pages) |
9 February 2001 | Full accounts made up to 31 January 2001 (8 pages) |
9 January 2001 | Return made up to 02/01/01; full list of members (6 pages) |
13 July 2000 | Accounting reference date extended from 01/01/00 to 31/01/00 (1 page) |
13 July 2000 | Full accounts made up to 31 January 2000 (8 pages) |
31 January 2000 | Return made up to 02/01/00; full list of members
|
3 June 1999 | Full accounts made up to 1 January 1999 (5 pages) |
23 April 1999 | Return made up to 02/01/99; full list of members
|
9 October 1998 | Registered office changed on 09/10/98 from: 91 basement flat hazlebury road fulham london SW6 2LX (1 page) |
18 February 1998 | Return made up to 02/01/98; no change of members (4 pages) |
18 February 1998 | Registered office changed on 18/02/98 from: 91 basement flat hazlebury road fulham london SW6 2LX (1 page) |
17 February 1998 | Accounts for a small company made up to 1 January 1998 (5 pages) |
9 December 1997 | Accounts for a small company made up to 1 January 1997 (5 pages) |
18 July 1997 | New secretary appointed (2 pages) |
1 July 1997 | Compulsory strike-off action has been discontinued (1 page) |
24 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
23 June 1997 | Registered office changed on 23/06/97 from: 54A,chesson road west kensington london W14 1QX (1 page) |
20 August 1996 | Accounting reference date notified as 01/01 (1 page) |
11 April 1996 | Registered office changed on 11/04/96 from: 34,dymock street fulham london SW6 3HA (1 page) |
11 March 1996 | Registered office changed on 11/03/96 from: 43 fullerton road wandsworth town london SW18 1BU (1 page) |
7 February 1996 | Registered office changed on 07/02/96 from: 19 old court place kensington london W8 4PF (1 page) |
2 January 1996 | Incorporation (22 pages) |