Wimbledon
London
SW19 3BP
Secretary Name | Stephen Krause |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 1996(1 day after company formation) |
Appointment Duration | 2 years, 4 months (closed 09 June 1998) |
Role | Estate Agent |
Correspondence Address | 110b Morden Road Wimbledon London SW19 3BP |
Secretary Name | Global Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 July 1996(5 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (closed 09 June 1998) |
Correspondence Address | The Britannia Suite St James Buildings 79 Oxford Street Lancashire M1 6FQ |
Secretary Name | Carole Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(1 day after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 10 June 1996) |
Role | Company Director |
Correspondence Address | 96 Knightwood Crescent New Malden Surrey KT3 5JW |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 4 Lyon Road London SW19 2RL |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
9 June 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 1998 | First Gazette notice for compulsory strike-off (1 page) |
18 July 1996 | New secretary appointed (2 pages) |
20 June 1996 | Secretary resigned (1 page) |
20 June 1996 | New director appointed (2 pages) |
27 March 1996 | Accounting reference date notified as 31/12 (1 page) |
31 January 1996 | Registered office changed on 31/01/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
17 January 1996 | Incorporation (10 pages) |