Wandsworth
London
SW18 1NX
Director Name | Eleanor Jane Newton |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 1998(same day as company formation) |
Role | Wholesaler |
Correspondence Address | 6 Hampton House 109 Belsize Road London NW6 4AH |
Secretary Name | Kate Grieves Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 December 1998(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | 46 Cromford Road Wandsworth London SW18 1NX |
Secretary Name | Jonathan Michael Thornton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 December 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 2 Putney Hill Putney London SW15 6AB |
Registered Address | 2 Putney Hill London SW15 6AB |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | East Putney |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
15 August 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2000 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2000 | Application for striking-off (1 page) |
8 July 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
19 January 1999 | Secretary resigned (1 page) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | New secretary appointed;new director appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
30 December 1998 | Incorporation (16 pages) |