Wimbledon Park
London
SW19 8BU
Director Name | Peter George Mills |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 1998(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 07 May 2002) |
Role | Chartered Accountant |
Correspondence Address | 52 Fairgreen Cockfosters Hertfordshire EN4 0QS |
Director Name | Denis Christopher Roberts Watkins |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year (resigned 28 October 1998) |
Role | Company Director |
Correspondence Address | 32 Twyford Avenue London W3 9QB |
Secretary Name | Colin Richard Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Audley Drive Warlingham Surrey CR6 9AH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 1 Riding House Street London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 April 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
7 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2001 | Application for striking-off (1 page) |
2 October 2001 | Return made up to 19/09/01; full list of members (5 pages) |
31 July 2001 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
3 October 2000 | Return made up to 19/09/00; no change of members (4 pages) |
10 August 2000 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
18 April 2000 | Accounts for a dormant company made up to 30 April 1999 (3 pages) |
15 October 1999 | Return made up to 19/09/99; full list of members (4 pages) |
25 May 1999 | Memorandum and Articles of Association (13 pages) |
15 April 1999 | Resolutions
|
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | Resolutions
|
17 November 1998 | Director resigned (1 page) |
19 October 1998 | Return made up to 19/09/98; full list of members (6 pages) |
2 October 1998 | Accounts for a dormant company made up to 30 April 1998 (3 pages) |
14 July 1998 | Accounting reference date shortened from 30/09/98 to 30/04/98 (1 page) |
18 May 1998 | Secretary resigned (1 page) |
18 May 1998 | New secretary appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | Secretary resigned (1 page) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | New secretary appointed (2 pages) |
10 October 1997 | Registered office changed on 10/10/97 from: 120 east road london N1 6AA (1 page) |
19 September 1997 | Incorporation (15 pages) |