Inner Park Road Wimbledon
London
SW19 6DR
Director Name | Mr Martin James Haxby |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 1998(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 16 July 2002) |
Role | Business Affairs Director |
Country of Residence | United Kingdom |
Correspondence Address | Wildhern 133 Silverdale Avenue Ashley Park Walton On Thames Surrey KT12 1EJ |
Director Name | Hywel Hadley Davies |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2000(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 16 July 2002) |
Role | Company Director |
Correspondence Address | 2b Florence Road London W5 3TX |
Director Name | Mr Paul Anthony Burton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(1 day after company formation) |
Appointment Duration | 2 years (resigned 30 October 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 65 Hartford Road Bexley Kent DA5 1NL |
Director Name | Mr David Michael Davies |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Marine Parade Penarth South Glamorgan CF64 3BG Wales |
Director Name | Robert Edwin Iggulden |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 February 2000) |
Role | Investment Manager |
Correspondence Address | 5 Luxemburg Gardens London W6 7EA |
Secretary Name | Robert Edwin Iggulden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(1 day after company formation) |
Appointment Duration | Resigned same day (resigned 18 October 1996) |
Role | Investment Manager |
Correspondence Address | 5 Luxemburg Gardens London W6 7EA |
Director Name | Robert Hill |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 26 September 1997) |
Role | Audio Mastering |
Correspondence Address | 11b Deptford Church Street London SE8 4RX |
Secretary Name | Robert Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(1 month, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 01 December 1996) |
Role | Audio Mastering |
Correspondence Address | 11b Deptford Church Street London SE8 4RX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 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 | 17 October 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Santuary House 45-53 Sinclair Road London W14 0NS |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
16 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2002 | Application for striking-off (1 page) |
2 November 2001 | Return made up to 17/10/01; full list of members (6 pages) |
31 May 2001 | Full accounts made up to 30 September 2000 (12 pages) |
10 November 2000 | Director resigned (1 page) |
24 October 2000 | Return made up to 17/10/00; full list of members
|
18 October 2000 | New director appointed (3 pages) |
30 August 2000 | Particulars of mortgage/charge (15 pages) |
30 August 2000 | Particulars of mortgage/charge (15 pages) |
16 May 2000 | Full accounts made up to 30 September 1999 (11 pages) |
28 February 2000 | Director resigned (1 page) |
12 November 1999 | Return made up to 17/10/99; full list of members (7 pages) |
16 July 1999 | Registered office changed on 16/07/99 from: the colonnades 82 bishops bridge road london W2 6BB (1 page) |
18 June 1999 | Director's particulars changed (1 page) |
9 May 1999 | Full accounts made up to 30 September 1998 (11 pages) |
11 November 1998 | Return made up to 17/10/98; no change of members (6 pages) |
16 October 1998 | New director appointed (3 pages) |
4 September 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
19 August 1998 | Full accounts made up to 31 December 1997 (12 pages) |
3 November 1997 | Return made up to 17/10/97; full list of members
|
1 October 1997 | Director resigned (1 page) |
15 August 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
26 January 1997 | Resolutions
|
22 January 1997 | New secretary appointed;new director appointed (2 pages) |
16 January 1997 | New secretary appointed (2 pages) |
16 January 1997 | Registered office changed on 16/01/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 January 1997 | New director appointed (3 pages) |
16 January 1997 | Director resigned (1 page) |
16 January 1997 | Secretary resigned (1 page) |
16 January 1997 | New director appointed (3 pages) |
16 January 1997 | New secretary appointed;new director appointed (2 pages) |
17 October 1996 | Incorporation (12 pages) |