High Street Wimbledon
London
SW19 5BX
Director Name | Mark Philip Genikis |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2002(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 13 May 2008) |
Role | Treasurer, Central Operations |
Correspondence Address | 5 Southgate Grove London N1 5BT |
Secretary Name | Newgate Street Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 August 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 | 03 August 1999(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 19 Nairn Court Trinity Road Wimbledon London SW19 8QT |
Director Name | Andrew William Longden |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 56 De Parys Avenue Bedford Bedfordshire MK40 2TP |
Director Name | Mrs Helen Louise Ashton |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(2 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 29 November 2002) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 100 Chaul End Road Caddington Bedfordshire LU1 4AS |
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 | -£8,000 |
Current Liabilities | £8,000 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2007 | Liquidators statement of receipts and payments (5 pages) |
28 November 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 June 2007 | Liquidators statement of receipts and payments (5 pages) |
17 January 2007 | Liquidators statement of receipts and payments (5 pages) |
4 July 2006 | Liquidators statement of receipts and payments (5 pages) |
4 January 2006 | Liquidators statement of receipts and payments (5 pages) |
27 June 2005 | Liquidators statement of receipts and payments (5 pages) |
23 December 2004 | Liquidators statement of receipts and payments (5 pages) |
5 July 2004 | Liquidators statement of receipts and payments (5 pages) |
12 January 2004 | Liquidators statement of receipts and payments (5 pages) |
14 January 2003 | Appointment of a voluntary liquidator (1 page) |
9 January 2003 | Registered office changed on 09/01/03 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) |
14 May 2002 | Director resigned (1 page) |
10 April 2002 | Full accounts made up to 31 March 2001 (13 pages) |
2 April 2002 | New director appointed (1 page) |
29 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
29 August 2001 | Return made up to 03/08/01; full list of members (2 pages) |
19 July 2001 | Director resigned (1 page) |
3 May 2001 | Full accounts made up to 31 March 2000 (13 pages) |
30 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
7 August 2000 | Return made up to 03/08/00; full list of members (10 pages) |
11 November 1999 | Resolutions
|
11 November 1999 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
13 September 1999 | Ad 16/08/99--------- c$ si 50000000@1=50000000 c$ ic 0/50000000 (2 pages) |
10 September 1999 | Resolutions
|
10 September 1999 | Resolutions
|
10 September 1999 | Nc dec already adjusted 05/08/99 (1 page) |
10 September 1999 | Nc inc already adjusted 05/08/99 (2 pages) |
10 September 1999 | Memorandum and Articles of Association (19 pages) |
3 August 1999 | Incorporation (43 pages) |