High Street Wimbledon
London
SW19 5BX
Director Name | Mrs Helen Louise Ashton |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2002(3 years after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 100 Chaul End Road Caddington Bedfordshire LU1 4AS |
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 |
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 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 May 2006 | Dissolved (1 page) |
---|---|
6 February 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 February 2006 | Liquidators statement of receipts and payments (5 pages) |
12 September 2005 | Liquidators statement of receipts and payments (5 pages) |
10 March 2005 | Liquidators statement of receipts and payments (5 pages) |
16 September 2004 | Liquidators statement of receipts and payments (5 pages) |
16 March 2004 | Liquidators statement of receipts and payments (5 pages) |
12 September 2003 | Liquidators statement of receipts and payments (5 pages) |
12 September 2002 | Registered office changed on 12/09/02 from: 81 newgate street london EC1A 7AJ (1 page) |
6 September 2002 | Resolutions
|
6 September 2002 | Appointment of a voluntary liquidator (1 page) |
6 September 2002 | Declaration of solvency (3 pages) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | New director appointed (1 page) |
17 May 2002 | Director resigned (1 page) |
7 August 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
26 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
16 July 2001 | Registered office changed on 16/07/01 from: british telecom london EC1A 7AJ (1 page) |
2 October 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
7 July 2000 | Return made up to 29/06/00; full list of members (9 pages) |
6 March 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
6 March 2000 | Resolutions
|
29 June 1999 | Incorporation (31 pages) |