Wallington
Surrey
SM6 8TB
Director Name | Simon Nicholas Clark |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 1998(2 years, 8 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Caterer |
Correspondence Address | 91 The Causeway Carshalton Surrey SM5 2LZ |
Secretary Name | Simon Nicholas Clark |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 November 1998(2 years, 8 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Caterer |
Correspondence Address | 91 The Causeway Carshalton Surrey SM5 2LZ |
Director Name | Maureen Gladys Clark |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Bravnor Court Newton On Ouse York North Yorkshire YO6 2DH |
Secretary Name | Maureen Gladys Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 November 1998) |
Role | Company Director |
Correspondence Address | 7 Bravnor Court Newton On Ouse York North Yorkshire YO6 2DH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 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 | 08 March 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Clareville House 26-27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
17 April 2003 | Dissolved (1 page) |
---|---|
17 January 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 November 2002 | Liquidators statement of receipts and payments (6 pages) |
17 April 2002 | Liquidators statement of receipts and payments (5 pages) |
23 November 2001 | Liquidators statement of receipts and payments (5 pages) |
13 October 2000 | Appointment of a voluntary liquidator (1 page) |
13 October 2000 | Registered office changed on 13/10/00 from: 7-11 woodcote road wallington surrey SM6 0LH (1 page) |
13 October 2000 | Resolutions
|
13 October 2000 | Statement of affairs (6 pages) |
5 April 2000 | Return made up to 08/03/00; full list of members (6 pages) |
5 April 2000 | Registered office changed on 05/04/00 from: 91 the causeway carshalton surrey SM5 2LZ (1 page) |
28 June 1999 | Return made up to 08/03/99; no change of members (4 pages) |
2 December 1998 | Secretary resigned;director resigned (1 page) |
2 December 1998 | New secretary appointed;new director appointed (2 pages) |
1 September 1998 | Return made up to 08/03/98; no change of members (4 pages) |
26 August 1998 | Registered office changed on 26/08/98 from: 7 bravnor court newton on ouse york north yorkshire YO6 2DH (1 page) |
7 July 1997 | New secretary appointed (2 pages) |
7 July 1997 | Return made up to 08/03/97; full list of members (6 pages) |
14 April 1996 | New director appointed (1 page) |
14 April 1996 | New director appointed (2 pages) |
14 April 1996 | Director resigned (2 pages) |
14 April 1996 | Secretary resigned (1 page) |
14 April 1996 | Registered office changed on 14/04/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |