Southfields
London
SW18 5DN
Secretary Name | Loretta Roy |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 1997(11 months, 3 weeks after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Correspondence Address | 62 Elborough Street Southfields London SW18 5DN |
Secretary Name | Mr Andrew James Franklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Elmfield Road London SW17 8AG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Windsor Stebbing Marsh Ash Sharif Pinnacle House 17-25 Hartfield Road London SW19 3SE |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Dundonald |
Built Up Area | Greater London |
Latest Accounts | 31 July 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 10 December |
7 April 2003 | Dissolved (1 page) |
---|---|
7 January 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 January 2003 | Liquidators statement of receipts and payments (5 pages) |
19 August 2002 | Liquidators statement of receipts and payments (5 pages) |
13 February 2002 | Liquidators statement of receipts and payments (5 pages) |
22 January 2001 | Resolutions
|
22 January 2001 | Declaration of solvency (3 pages) |
22 January 2001 | Appointment of a voluntary liquidator (1 page) |
6 July 2000 | Registered office changed on 06/07/00 from: windsor stebbing marsh ash sharif pinnacle house 17-25 hartfield road london SW19 3SE (1 page) |
6 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
3 July 2000 | Registered office changed on 03/07/00 from: reef house plantation wharf york road london SW11 3UF (1 page) |
1 June 2000 | Accounting reference date extended from 31/07/99 to 10/12/99 (1 page) |
14 December 1999 | Notice to Registrar of companies voluntary arrangement taking effect (2 pages) |
1 September 1999 | Return made up to 03/07/99; no change of members (4 pages) |
3 June 1999 | Full accounts made up to 31 July 1998 (12 pages) |
14 July 1998 | Return made up to 03/07/98; no change of members (4 pages) |
24 March 1998 | Particulars of mortgage/charge (3 pages) |
11 February 1998 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
2 December 1997 | Particulars of mortgage/charge (6 pages) |
29 October 1997 | Accounts for a small company made up to 31 July 1997 (8 pages) |
20 July 1997 | Return made up to 03/07/97; full list of members (6 pages) |
9 July 1997 | Secretary resigned (1 page) |
9 July 1997 | New secretary appointed (2 pages) |
6 October 1996 | Ad 03/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 July 1996 | Memorandum and Articles of Association (15 pages) |
8 July 1996 | Resolutions
|
8 July 1996 | New secretary appointed (1 page) |
8 July 1996 | Secretary resigned (1 page) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | Director resigned (1 page) |
3 July 1996 | Incorporation (20 pages) |