Company NameMcWilliams Greig Consultants Limited
Company StatusDissolved
Company Number03704592
CategoryPrivate Limited Company
Incorporation Date29 January 1999(25 years, 3 months ago)
Dissolution Date24 February 2004 (20 years, 2 months ago)
Previous NameTemlifield Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobin Greig McWilliams
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1999(1 month after company formation)
Appointment Duration4 years, 11 months (closed 24 February 2004)
RoleExecutive Search Consultant
Correspondence Address70 Littleton Street
London
SW18 3SY
Secretary NameCatharine Jane McWilliams
NationalityAustralian
StatusClosed
Appointed04 March 1999(1 month after company formation)
Appointment Duration4 years, 11 months (closed 24 February 2004)
RolePersonnel Manager
Correspondence Address70 Littleton Street
London
SW18 3SY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address70 Littleton Street
London
SW18 3SY
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

24 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2003First Gazette notice for voluntary strike-off (1 page)
29 April 2003Voluntary strike-off action has been suspended (1 page)
15 April 2003First Gazette notice for voluntary strike-off (1 page)
3 March 2003Application for striking-off (1 page)
7 November 2002Restoration by order of the court (3 pages)
6 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
11 August 2000Return made up to 29/01/00; full list of members (6 pages)
13 April 1999Ad 26/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 March 1999Memorandum and Articles of Association (15 pages)
26 March 1999Secretary resigned (1 page)
18 March 1999Registered office changed on 18/03/99 from: 6-8 underwood street london N1 7JQ (1 page)
12 March 1999Company name changed temlifield LIMITED\certificate issued on 15/03/99 (2 pages)