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 | 29 November 2002(3 years, 5 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Treasurer, Central Operations |
Correspondence Address | Wood Cottage Atkins Hill, Boughton Monchelsea Maidstone Kent ME17 4GW |
Secretary Name | Newgate Street Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 June 1999(same day as company formation) |
Correspondence Address | 81 Newgate Street London EC1A 7AJ |
Director Name | Robert John Harwood |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 19 Nairn Court Trinity Road Wimbledon London SW19 8QT |
Director Name | Miss Katherine Ann Walker |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 1 Cypress Grove Tunbridge Wells Kent TN2 5JR |
Director Name | Heather Gwendolyn Brierley |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(2 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 29 November 2002) |
Role | Company Secretarial Services M |
Correspondence Address | 5 Cygnets Close Redhill Surrey RH1 2QE |
Registered Address | 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,586,907,000 |
Current Liabilities | £7,000 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
30 April 2006 | Dissolved (1 page) |
---|---|
30 January 2006 | Liquidators statement of receipts and payments (5 pages) |
30 January 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
27 June 2005 | Liquidators statement of receipts and payments (5 pages) |
15 June 2005 | Director's particulars changed (1 page) |
22 December 2004 | Liquidators statement of receipts and payments (5 pages) |
5 July 2004 | Liquidators statement of receipts and payments (5 pages) |
28 January 2004 | Liquidators statement of receipts and payments (5 pages) |
15 January 2003 | Appointment of a voluntary liquidator (1 page) |
7 January 2003 | Registered office changed on 07/01/03 from: 81 newgate street london EC1A 7AJ (1 page) |
3 January 2003 | Declaration of solvency (3 pages) |
3 January 2003 | Resolutions
|
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) |
29 November 2002 | New director appointed (1 page) |
9 July 2002 | Eur sr 2628670050@1 22/03/02 (1 page) |
9 July 2002 | Resolutions
|
7 May 2002 | Company LIMITED at date of doc (2 pages) |
19 April 2002 | Resolutions
|
25 March 2002 | Ad 07/03/02--------- eur si 20000@1=20000 eur ic 2622005980/2622025980 (2 pages) |
21 March 2002 | Re-registration of Memorandum and Articles (23 pages) |
21 March 2002 | Certificate of re-registration from Limited to Unlimited (1 page) |
21 March 2002 | Resolutions
|
20 March 2002 | New director appointed (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
8 August 2001 | Accounts made up to 31 March 2001 (14 pages) |
26 July 2001 | Return made up to 29/06/01; full list of members (9 pages) |
16 July 2001 | Registered office changed on 16/07/01 from: british telecom london EC1A 7AJ (1 page) |
3 May 2001 | Accounts made up to 31 March 2000 (13 pages) |
30 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
2 August 2000 | Ad 07/04/00--------- eur si 2569115947@1 (2 pages) |
2 August 2000 | Ad 26/04/00--------- eur si 26468033@1 (2 pages) |
7 July 2000 | Return made up to 29/06/00; full list of members (7 pages) |
5 July 2000 | Ad 10/01/00--------- eur si 26422000@1=26422000 eur ic 0/26422000 (2 pages) |
3 July 2000 | Resolutions
|
3 July 2000 | Nc inc already adjusted 07/01/00 (2 pages) |
28 January 2000 | Eur nc 0/4000000 07/01/00 (2 pages) |
28 January 2000 | Resolutions
|
28 January 2000 | Resolutions
|
28 January 2000 | Resolutions
|
7 January 2000 | Company name changed bt fifty-nine LIMITED\certificate issued on 07/01/00 (2 pages) |
11 November 1999 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
11 November 1999 | Resolutions
|
29 June 1999 | Incorporation (31 pages) |