Wimbledon Parkside
London
SW19 5NL
Secretary Name | Mr Michael George Wheatley |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1996(9 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Book Keeper |
Correspondence Address | 1 Sol-Y-Vista Frith Hill Road Godalming Surrey GU7 2EF |
Director Name | Alastair Sinclair Hutchinson |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 60 Ebury Street London SW1W 9QD |
Secretary Name | Nicolas Patsalides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 19 Heathview Court Wimbledon Parkside London SW19 5NL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 641 Green Lanes London N8 0RE |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Harringay |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
10 November 1999 | Dissolved (1 page) |
---|---|
10 August 1999 | Liquidators statement of receipts and payments (6 pages) |
10 August 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 July 1999 | Liquidators statement of receipts and payments (6 pages) |
15 January 1999 | Liquidators statement of receipts and payments (6 pages) |
3 July 1998 | Liquidators statement of receipts and payments (6 pages) |
21 January 1998 | Liquidators statement of receipts and payments (6 pages) |
3 January 1997 | Registered office changed on 03/01/97 from: 3 green street mayfair london W1Y 3RG (1 page) |
2 January 1997 | Appointment of a voluntary liquidator (1 page) |
2 January 1997 | Statement of affairs (8 pages) |
20 November 1996 | New secretary appointed (2 pages) |
19 November 1996 | Registered office changed on 19/11/96 from: 60 ebury street london SW1W 9QD (1 page) |
19 November 1996 | Secretary resigned (1 page) |
13 November 1996 | Director resigned (1 page) |
15 October 1996 | New director appointed (2 pages) |
1 March 1996 | Secretary resigned (1 page) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | New secretary appointed (2 pages) |
29 February 1996 | Director resigned (1 page) |
2 January 1996 | Incorporation (16 pages) |