High Street Wimbledon
London
SW19 5BX
Director Name | Mark Philip Genikis |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2001(3 years, 4 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Accountant |
Correspondence Address | 5 Southgate Grove London N1 5BT |
Secretary Name | Newgate Street Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 March 1998(same day as company formation) |
Correspondence Address | 81 Newgate Street London EC1A 7AJ |
Director Name | John Arthur Kevin Clark |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(same day as company formation) |
Role | Group Tax Advisor |
Correspondence Address | 22 Lyndhurst Drive Sevenoaks Kent TN13 2HQ |
Director Name | Andrew William Longden |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 56 De Parys Avenue Bedford Bedfordshire MK40 2TP |
Director Name | Mr John Fox |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 November 2002) |
Role | Tax Manager |
Country of Residence | England |
Correspondence Address | 270 Singlewell Road Gravesend Kent DA11 7RE |
Registered Address | 81 Newgate Street London EC1A 7AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £405,216,000 |
Cash | £55,000 |
Current Liabilities | £12,836,000 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 May 2006 | Dissolved (1 page) |
---|---|
6 February 2006 | Liquidators statement of receipts and payments (5 pages) |
3 February 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
27 June 2005 | Liquidators statement of receipts and payments (5 pages) |
23 December 2004 | Liquidators statement of receipts and payments (5 pages) |
5 July 2004 | Liquidators statement of receipts and payments (5 pages) |
12 January 2004 | Liquidators statement of receipts and payments (5 pages) |
14 January 2003 | Appointment of a voluntary liquidator (1 page) |
3 January 2003 | Resolutions
|
3 January 2003 | Declaration of solvency (3 pages) |
3 January 2003 | Appointment of a voluntary liquidator (1 page) |
20 December 2002 | Director's particulars changed (1 page) |
29 November 2002 | Director resigned (1 page) |
2 April 2002 | Return made up to 05/03/02; full list of members (3 pages) |
29 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
20 August 2001 | Resolutions
|
24 July 2001 | New director appointed (2 pages) |
19 July 2001 | Director resigned (1 page) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | New director appointed (3 pages) |
16 March 2001 | Return made up to 05/03/01; full list of members (6 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
9 March 2000 | Return made up to 05/03/00; no change of members (7 pages) |
27 January 2000 | Resolutions
|
24 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
22 March 1999 | Return made up to 05/03/99; full list of members (7 pages) |
14 October 1998 | Director's particulars changed (1 page) |
28 April 1998 | Director's particulars changed (1 page) |
5 March 1998 | Incorporation (30 pages) |