London
NW10 5SA
Secretary Name | Derek Raymond Dixon |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 13 July 1999(1 year after company formation) |
Appointment Duration | 2 years, 5 months (closed 18 December 2001) |
Role | Company Director |
Correspondence Address | 158 Riccarton Road Christchurch New Zealand |
Director Name | Andrew Iain Kirk |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 28 September 2000(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 18 December 2001) |
Role | Accountant |
Correspondence Address | 79 Pearcroft Street Leytonstone London E11 4DP |
Director Name | Kevin Flynn |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Role | Accountancy |
Correspondence Address | Tyhurst Copford Green Copford Colchester CO6 1DA |
Secretary Name | Susan Ann Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Tyhurst Copford Green Copford Colchester Essex CO6 1DA |
Registered Address | 79 Pearcroft Road Leytonstone London E11 4DP |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Grove Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,498 |
Current Liabilities | £1,417 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 December 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2001 | Total exemption small company accounts made up to 30 June 2001 (1 page) |
28 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2001 | Application for striking-off (1 page) |
14 May 2001 | Accounts for a small company made up to 30 June 2000 (1 page) |
14 May 2001 | Accounts for a small company made up to 30 June 1999 (1 page) |
20 November 2000 | Registered office changed on 20/11/00 from: 7 rossmore road london NW1 6NJ (1 page) |
20 November 2000 | New director appointed (2 pages) |
17 July 2000 | Return made up to 25/06/00; full list of members (6 pages) |
15 December 1999 | Return made up to 25/06/99; full list of members (7 pages) |
2 November 1999 | New secretary appointed (2 pages) |
27 July 1999 | Registered office changed on 27/07/99 from: 89 ashburnham road kensal rise london NW10 (1 page) |
22 July 1999 | New director appointed (2 pages) |
8 September 1998 | Company name changed windjammer services LIMITED\certificate issued on 09/09/98 (2 pages) |
14 August 1998 | Registered office changed on 14/08/98 from: 19 widegate street london E1 7HP (1 page) |
14 August 1998 | Secretary resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
25 June 1998 | Incorporation (12 pages) |