London
NW11 7DP
Director Name | Michael Thomas Wilson |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Hampstead Way London NW11 7DP |
Secretary Name | Diana Frances Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Hampstead Way London NW11 7DP |
Secretary Name | Nadine Amanda Sankar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Alpine Copse Bromley BR1 2AW |
Registered Address | 1 Conduit Street London W1S 2XA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 June 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
14 November 2006 | Application for striking-off (1 page) |
24 February 2006 | Return made up to 12/01/06; full list of members (5 pages) |
25 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
9 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
26 January 2005 | Return made up to 12/01/05; full list of members (5 pages) |
26 January 2005 | Resolutions
|
20 January 2004 | Return made up to 12/01/04; full list of members (5 pages) |
18 August 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
10 March 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
18 February 2003 | Return made up to 12/01/03; full list of members (5 pages) |
12 March 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
14 February 2002 | Return made up to 12/01/02; no change of members (4 pages) |
5 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
21 February 2001 | Return made up to 12/01/01; no change of members (4 pages) |
21 February 2001 | Registered office changed on 21/02/01 from: 1 conduit street london W1R 9TG (1 page) |
10 February 2000 | Return made up to 12/01/00; full list of members (5 pages) |
13 August 1999 | Registered office changed on 13/08/99 from: 23 bridford mews devonshire street london W1N 1LQ (1 page) |
8 August 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
12 July 1999 | Ad 30/06/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
19 January 1999 | Return made up to 12/01/99; no change of members (4 pages) |
8 September 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
27 January 1998 | Registered office changed on 27/01/98 from: ulster house 17 ulster terrace outer circle regents park london NW1 4PJ (1 page) |
27 January 1998 | Return made up to 12/01/98; full list of members (6 pages) |
24 October 1997 | Accounts for a small company made up to 30 June 1997 (4 pages) |
2 July 1997 | Company name changed M.t wilson associates LIMITED\certificate issued on 03/07/97 (2 pages) |
16 January 1997 | Return made up to 12/01/97; full list of members (6 pages) |
26 February 1996 | Accounting reference date notified as 30/06 (1 page) |
26 February 1996 | Ad 12/01/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
12 January 1996 | Incorporation (16 pages) |