Wimbledon
London
SW19 4AA
Secretary Name | Christopher John Conway Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 September 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 9 months (closed 07 June 2005) |
Role | Property Manager |
Correspondence Address | 18 Mansel Road Wimbledon London SW19 4AA |
Director Name | Mary Lefteris |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 1997(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (closed 07 June 2005) |
Role | Financial Controller |
Correspondence Address | 59 Kingwell Road Hadley Wood Barnet Hertfordshire EN4 0HZ |
Director Name | Stephen Jobburn |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2003(5 years, 9 months after company formation) |
Appointment Duration | 2 years (closed 07 June 2005) |
Role | Chartered Surveyor |
Correspondence Address | 3 Norfolk Crescent London W2 2DN |
Director Name | Andrew Sheridan Browne |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 August 2003) |
Role | Company Director |
Correspondence Address | 16 Thornton Place London W1H 1FL |
Director Name | Mr Michael Louis Goldhill |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 August 2003) |
Role | Chartered Surveyor |
Country of Residence | London, United Kingdom |
Correspondence Address | 6 Keats Grove Hampstead London NW3 2RT |
Director Name | Mr Didier Michel Tandy |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1999) |
Role | Management Surveyor |
Country of Residence | England |
Correspondence Address | 9 Warrington Crescent London W9 1ED |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 105 Wigmore Street London Greater London W1U 1QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | -£1,939 |
Net Worth | £1,231,762 |
Current Liabilities | £3,630 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2005 | Application for striking-off (1 page) |
23 August 2004 | Return made up to 12/08/04; full list of members (7 pages) |
29 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
3 June 2004 | Registered office changed on 03/06/04 from: 21 devonshire street london W1G 6EP (1 page) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Return made up to 12/08/03; full list of members (8 pages) |
27 August 2003 | Director resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
1 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
20 June 2003 | New director appointed (3 pages) |
10 August 2002 | Auditor's resignation (3 pages) |
29 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
13 September 2001 | Return made up to 12/08/01; full list of members (7 pages) |
15 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
10 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2000 | Return made up to 12/08/00; full list of members
|
18 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
23 February 2000 | Director resigned (1 page) |
4 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1999 | Return made up to 12/08/99; no change of members (16 pages) |
7 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
17 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 1998 | Return made up to 12/08/98; full list of members
|
9 December 1997 | Resolutions
|
9 December 1997 | Resolutions
|
21 November 1997 | New director appointed (3 pages) |
21 November 1997 | New director appointed (3 pages) |
6 November 1997 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
31 October 1997 | Particulars of mortgage/charge (5 pages) |
31 October 1997 | Particulars of mortgage/charge (5 pages) |
30 October 1997 | Particulars of mortgage/charge (5 pages) |
30 October 1997 | Particulars of mortgage/charge (5 pages) |
30 October 1997 | Particulars of mortgage/charge (5 pages) |
30 October 1997 | Particulars of mortgage/charge (5 pages) |
30 October 1997 | Particulars of mortgage/charge (5 pages) |
30 October 1997 | Particulars of mortgage/charge (5 pages) |
29 October 1997 | Resolutions
|
29 October 1997 | £ nc 1000/7201000 16/10/97 (1 page) |
27 October 1997 | Particulars of mortgage/charge (7 pages) |
25 September 1997 | Memorandum and Articles of Association (8 pages) |
19 September 1997 | Company name changed mirrorclose LIMITED\certificate issued on 22/09/97 (2 pages) |
12 August 1997 | Incorporation (9 pages) |