St George Wharf
London
SW8 2GL
Director Name | Mr Paul Timothy Wright |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 1997(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stonescot 83 Janes Lane Burgess Hill West Sussex RH15 0QP |
Secretary Name | Mr Paul Timothy Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 1997(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stonescot 83 Janes Lane Burgess Hill West Sussex RH15 0QP |
Director Name | Mr Colin Peter Dixon |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 8 months (resigned 24 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Badgers Drift Ryst Wood Road Forest Row East Sussex RH18 5LX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Bevis Marks House 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £26,405 |
Latest Accounts | 31 July 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
31 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2006 | Application for striking-off (1 page) |
18 August 2005 | Return made up to 03/07/05; full list of members (12 pages) |
21 April 2005 | Director resigned (1 page) |
20 August 2004 | Accounts for a dormant company made up to 31 July 2003 (10 pages) |
20 August 2004 | Return made up to 03/07/04; full list of members (12 pages) |
23 July 2003 | Return made up to 03/07/03; full list of members
|
14 July 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
24 December 2002 | Director's particulars changed (1 page) |
2 September 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
27 April 2001 | Full accounts made up to 31 July 2000 (10 pages) |
13 July 2000 | Return made up to 03/07/00; full list of members (12 pages) |
13 June 2000 | Full accounts made up to 31 July 1999 (10 pages) |
21 July 1999 | Return made up to 03/07/99; no change of members (7 pages) |
29 March 1999 | Full accounts made up to 31 July 1998 (11 pages) |
19 August 1998 | Ad 31/08/97--------- £ si [email protected] (3 pages) |
19 August 1998 | Return made up to 03/07/98; full list of members (7 pages) |
10 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1997 | Particulars of mortgage/charge (3 pages) |
18 July 1997 | New director appointed (2 pages) |
8 July 1997 | Secretary resigned (1 page) |