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, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 18 November 2003) |
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, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 18 November 2003) |
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 | 11 July 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (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 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 September 2000) |
Role | Music Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Marine Parade Penarth South Glamorgan CF64 3BG Wales |
Director Name | Thea Gunton |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | Amberley Cotswold Close Tredington Shipston On Stour CV36 4NR |
Director Name | Simon Clement Truman Morgan |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | Amberley Cotswold Close Tredington Shipston On Stour CV36 4NR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1997(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 | 12 June 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Sanctuary House 45-53 Sinclair Road London W14 0NS |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | -£386 |
Latest Accounts | 30 September 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
18 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2003 | Application for striking-off (1 page) |
10 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2002 | Return made up to 12/06/02; full list of members (7 pages) |
27 June 2002 | Particulars of mortgage/charge (27 pages) |
13 March 2002 | Full accounts made up to 30 September 2001 (11 pages) |
19 June 2001 | Return made up to 12/06/01; full list of members (6 pages) |
30 May 2001 | Full accounts made up to 30 September 2000 (13 pages) |
10 November 2000 | Director resigned (1 page) |
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) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
14 July 2000 | Return made up to 12/06/00; full list of members
|
16 May 2000 | Full accounts made up to 30 September 1999 (13 pages) |
16 July 1999 | Registered office changed on 16/07/99 from: the colonnades 82 bishops bridge road london W2 6BB (1 page) |
12 July 1999 | Return made up to 12/06/99; no change of members (6 pages) |
14 April 1999 | Full accounts made up to 30 September 1998 (11 pages) |
16 October 1998 | New director appointed (3 pages) |
4 August 1998 | Accounting reference date extended from 31/12/97 to 30/09/98 (1 page) |
14 July 1998 | Director's particulars changed (1 page) |
4 July 1998 | Director's particulars changed (1 page) |
4 July 1998 | Return made up to 12/06/98; full list of members (6 pages) |
18 July 1997 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
17 July 1997 | New director appointed (3 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New secretary appointed (2 pages) |
17 July 1997 | Secretary resigned (1 page) |
17 July 1997 | New director appointed (3 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Registered office changed on 17/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 June 1997 | Incorporation (13 pages) |