Wandsworth
London
SW18 1AS
Director Name | Mr Trevor William Evans |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 1998(same day as company formation) |
Role | Producer |
Country of Residence | England |
Correspondence Address | Old Sandpitts House Broadwindsor Beaminster Dorset DT8 3RS |
Secretary Name | Philip Spear Bailey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 1998(same day as company formation) |
Role | Consultant |
Correspondence Address | Fisherman's Moon PO Box 900 Roadtown Bv1 Tortola Foreign |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 33 Percy Street London W1P 9FG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 December 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2000 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2000 | Application for striking-off (1 page) |
15 March 2000 | Return made up to 02/02/00; full list of members (7 pages) |
15 March 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
25 February 1999 | Return made up to 02/02/99; full list of members
|
13 November 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
9 February 1998 | New secretary appointed (2 pages) |
9 February 1998 | Secretary resigned (1 page) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | Registered office changed on 09/02/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | New director appointed (2 pages) |
2 February 1998 | Incorporation (9 pages) |