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, 1 month 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 | 06 October 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 | 06 October 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 | 06 October 1999(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 1 Cypress Grove Tunbridge Wells Kent TN2 5JR |
Director Name | Agnes Christina Lynch |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(2 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 29 November 2002) |
Role | Company Secretarial Services M |
Correspondence Address | 56 Edinburgh Road London E13 0BH |
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, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 April 2006 | Dissolved (1 page) |
---|---|
30 January 2006 | Liquidators statement of receipts and payments (5 pages) |
27 January 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 June 2005 | Liquidators statement of receipts and payments (5 pages) |
15 June 2005 | Director's particulars changed (1 page) |
23 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) |
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) |
2 December 2002 | New director appointed (1 page) |
29 November 2002 | Director resigned (1 page) |
14 October 2002 | Return made up to 06/10/02; full list of members (2 pages) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | New director appointed (1 page) |
16 May 2002 | Director resigned (1 page) |
28 November 2001 | Return made up to 06/10/01; full list of members (2 pages) |
7 August 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
26 March 2001 | Resolutions
|
24 October 2000 | Return made up to 06/10/00; full list of members (6 pages) |
2 October 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
28 February 2000 | Company name changed bt sixty-two LIMITED\certificate issued on 28/02/00 (2 pages) |
11 November 1999 | Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page) |
11 November 1999 | Resolutions
|
6 October 1999 | Incorporation (32 pages) |