Fulham
London
SW6 7BS
Director Name | John William Wood |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1996(same day as company formation) |
Role | Electrical Contractor |
Correspondence Address | 26 Kingsmead Avenue Worcester Park Surrey KT4 8XB |
Secretary Name | John William Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1996(same day as company formation) |
Role | Electrical Contractor |
Correspondence Address | 26 Kingsmead Avenue Worcester Park Surrey KT4 8XB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 3/5 Rickmansworth Road Watford Hertfordshire WD1 7JH |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Park |
Built Up Area | Greater London |
Latest Accounts | 31 October 1996 (27 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
8 August 2002 | Dissolved (1 page) |
---|---|
8 May 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 May 2002 | Liquidators statement of receipts and payments (5 pages) |
10 January 2002 | Liquidators statement of receipts and payments (5 pages) |
22 June 2001 | Liquidators statement of receipts and payments (5 pages) |
3 January 2001 | Liquidators statement of receipts and payments (5 pages) |
10 July 2000 | Liquidators statement of receipts and payments (5 pages) |
13 January 2000 | Liquidators statement of receipts and payments (5 pages) |
25 June 1999 | Liquidators statement of receipts and payments (5 pages) |
8 January 1999 | Liquidators statement of receipts and payments (5 pages) |
31 December 1997 | Resolutions
|
31 December 1997 | Notice of Constitution of Liquidation Committee (2 pages) |
31 December 1997 | Statement of affairs (9 pages) |
31 December 1997 | Appointment of a voluntary liquidator (2 pages) |
2 December 1997 | Registered office changed on 02/12/97 from: c/o franklins 320 garratt lane london SW18 4EJ (1 page) |
2 September 1997 | Full accounts made up to 31 October 1996 (8 pages) |
10 July 1997 | Return made up to 01/04/97; full list of members (6 pages) |
29 April 1996 | Accounting reference date shortened from 30/04/97 to 31/10/96 (1 page) |
4 April 1996 | Secretary resigned (1 page) |
4 April 1996 | Director resigned (1 page) |
4 April 1996 | New director appointed (2 pages) |
4 April 1996 | New secretary appointed;new director appointed (2 pages) |
1 April 1996 | Incorporation (19 pages) |