Finchley
London
N3 3QR
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 August 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 24 years, 8 months |
Correspondence Address | Tower 42 (Level 11) International Financial Centre 25 Old Broad Street London EC2N 1HQ |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 August 1999(1 month, 1 week after company formation) |
Appointment Duration | 24 years, 8 months |
Correspondence Address | Tower 42 (Level 11) International Financial Centre 25 Old Broad Street London EC2N 1HQ |
Director Name | Piers Minoprio |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 January 2002) |
Role | Company Director |
Correspondence Address | The Kennels Bells Yew Green Frant Tunbridge Wells Kent TN3 9AX |
Director Name | Mr Stuart Richard Cloke |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 April 2003) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Sequoia Gardens Orpington Kent BR6 0TZ |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 5FL |
Secretary Name | E P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Registered Address | Chiltern House 24-30 King Street Watford Hertfordshire WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £50,000 |
Latest Accounts | 31 July 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
31 October 2007 | Dissolved (1 page) |
---|---|
31 July 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
27 April 2007 | Liquidators statement of receipts and payments (5 pages) |
5 April 2006 | Registered office changed on 05/04/06 from: c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page) |
4 April 2006 | Declaration of solvency (3 pages) |
4 April 2006 | Resolutions
|
4 April 2006 | Appointment of a voluntary liquidator (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: c/o spv management LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page) |
28 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 July 2005 | Return made up to 16/07/05; full list of members (2 pages) |
12 April 2005 | Delivery ext'd 3 mth 31/07/04 (1 page) |
5 August 2004 | Return made up to 16/07/04; full list of members (5 pages) |
26 April 2004 | Full accounts made up to 31 July 2003 (9 pages) |
27 February 2004 | Delivery ext'd 3 mth 31/07/03 (1 page) |
7 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 September 2003 | Resolutions
|
10 September 2003 | Registered office changed on 10/09/03 from: c/o spv management LIMITED 78 cannon street london EC4P 5LN (1 page) |
6 August 2003 | Return made up to 16/07/03; full list of members (5 pages) |
30 June 2003 | Full accounts made up to 31 July 2002 (9 pages) |
1 June 2003 | Director resigned (1 page) |
1 October 2002 | Full accounts made up to 31 July 2001 (8 pages) |
27 May 2002 | Delivery ext'd 3 mth 31/07/01 (1 page) |
23 January 2002 | New director appointed (5 pages) |
23 January 2002 | New director appointed (4 pages) |
23 January 2002 | Director resigned (1 page) |
17 September 2001 | Full accounts made up to 31 July 2000 (8 pages) |
23 July 2001 | Return made up to 16/07/01; full list of members (6 pages) |
25 May 2001 | Delivery ext'd 3 mth 31/07/00 (1 page) |
29 August 2000 | Return made up to 16/07/00; full list of members
|
31 August 1999 | New director appointed (7 pages) |
27 August 1999 | New secretary appointed (2 pages) |
27 August 1999 | New director appointed (6 pages) |
27 August 1999 | Secretary resigned (1 page) |
27 August 1999 | Director resigned (1 page) |
27 August 1999 | Registered office changed on 27/08/99 from: 50 stratton street london W1X 6NX (1 page) |
16 July 1999 | Incorporation (22 pages) |