South Ruislip
Middlesex
HA4 0SH
Director Name | Robert Wilson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 1997(1 year, 3 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Production Manager |
Correspondence Address | 150 The Fairway South Ruislip Ruislip Middlesex HA4 0SH |
Director Name | Robert Wilson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Role | Managing Director |
Correspondence Address | 150 The Fairway South Ruislip Ruislip Middlesex HA4 0SH |
Director Name | Nicola Jane Wilson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(8 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 29 April 1997) |
Role | Company Director |
Correspondence Address | 11 Brandon Houses The Furlongs Hamilton Lanarkshire ML3 0DJ Scotland |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1996(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 | 03 January 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 54-56 Station Approach South Ruislip Middlesex HA4 6SA |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
26 October 2004 | Dissolved (1 page) |
---|---|
26 July 2004 | Liquidators statement of receipts and payments (5 pages) |
26 July 2004 | Liquidators statement of receipts and payments (5 pages) |
26 July 2004 | Liquidators statement of receipts and payments (5 pages) |
26 July 2004 | Liquidators statement of receipts and payments (5 pages) |
26 July 2004 | Liquidators statement of receipts and payments (5 pages) |
26 July 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 July 2004 | Liquidators statement of receipts and payments (5 pages) |
26 July 2004 | Liquidators statement of receipts and payments (5 pages) |
22 December 2003 | Appointment of a voluntary liquidator (1 page) |
15 March 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 August 2001 | Liquidators statement of receipts and payments (5 pages) |
6 March 2001 | Liquidators statement of receipts and payments (5 pages) |
11 September 2000 | Liquidators statement of receipts and payments (5 pages) |
25 February 2000 | Liquidators statement of receipts and payments (6 pages) |
27 August 1999 | Liquidators statement of receipts and payments (5 pages) |
27 July 1998 | Statement of affairs (7 pages) |
27 July 1998 | Resolutions
|
27 July 1998 | Appointment of a voluntary liquidator (1 page) |
5 June 1998 | Company name changed robbie wilson event management l imited\certificate issued on 08/06/98 (2 pages) |
11 March 1998 | Return made up to 03/01/98; no change of members (4 pages) |
17 November 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
23 May 1997 | New director appointed (2 pages) |
15 May 1997 | Director resigned (1 page) |
28 January 1997 | Return made up to 03/01/97; full list of members (6 pages) |
10 November 1996 | New director appointed (2 pages) |
6 November 1996 | Director resigned (1 page) |
31 October 1996 | Director resigned (1 page) |
18 September 1996 | Accounting reference date notified as 31/03 (1 page) |
30 April 1996 | Company name changed robbie wilson event structures l imited\certificate issued on 01/05/96 (2 pages) |
14 April 1996 | Secretary resigned (2 pages) |
14 April 1996 | New secretary appointed (1 page) |
14 April 1996 | Registered office changed on 14/04/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 April 1996 | Director resigned (2 pages) |
14 April 1996 | New director appointed (1 page) |
3 January 1996 | Incorporation (24 pages) |