Wimbledon Park
London
SW18 5NL
Director Name | Charles John Short |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1998(8 months, 3 weeks after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Builder |
Correspondence Address | 60 O'Gorman House Guinness Building Kings Road London SW10 0TS |
Secretary Name | Nicholas Hamilton |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 1998(11 months, 1 week after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Building Surveyor |
Correspondence Address | 65 Revelstoke Road Wimbledon Park London SW18 5NL |
Director Name | Mr Timothy David Purnell |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(same day as company formation) |
Role | Property |
Country of Residence | United Kingdom |
Correspondence Address | Flat 75 61 Walton Street London Sw3 |
Director Name | Russell Edward Robinson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 April 1997(same day as company formation) |
Role | Investment |
Correspondence Address | Suite 401 302-308 Regent Street London W1R 6HH |
Secretary Name | Nicholas Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(same day as company formation) |
Role | Building Surveyor |
Correspondence Address | 65 Revelstoke Road Wimbledon Park London SW18 5NL |
Secretary Name | Anne Marie Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 March 1998) |
Role | Company Director |
Correspondence Address | Overstone Lodge Overstone Road, Withybrook Coventry West Midlands CV7 9LU |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 6 Bloomsbury Square London WC1A 2LP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
19 March 2003 | Dissolved (1 page) |
---|---|
19 December 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 July 2002 | Liquidators statement of receipts and payments (5 pages) |
14 December 2001 | Liquidators statement of receipts and payments (5 pages) |
14 June 2001 | Liquidators statement of receipts and payments (5 pages) |
22 December 2000 | Liquidators statement of receipts and payments (5 pages) |
23 June 2000 | Liquidators statement of receipts and payments (5 pages) |
22 December 1999 | Liquidators statement of receipts and payments (5 pages) |
3 November 1999 | Liquidators statement of receipts and payments (5 pages) |
8 October 1999 | O/C liq ipo (2 pages) |
8 October 1999 | Appointment of a voluntary liquidator (1 page) |
8 October 1999 | Notice of vacation of office of voluntary liquidator (1 page) |
25 June 1999 | Liquidators statement of receipts and payments (5 pages) |
21 April 1998 | Secretary resigned (1 page) |
21 April 1998 | New secretary appointed (1 page) |
11 January 1998 | New director appointed (2 pages) |
14 October 1997 | Registered office changed on 14/10/97 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page) |
29 September 1997 | New secretary appointed (2 pages) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | Secretary resigned (1 page) |
29 September 1997 | Director resigned (1 page) |
19 September 1997 | Ad 05/09/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 September 1997 | Registered office changed on 09/09/97 from: 21 grafton street london W1X 3LD (1 page) |
3 June 1997 | New director appointed (2 pages) |
22 April 1997 | New secretary appointed;new director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | Registered office changed on 22/04/97 from: international house 31 church road hendon london NW4 4EB (1 page) |
22 April 1997 | Secretary resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
15 April 1997 | Incorporation (17 pages) |