London
SW6 3AN
Director Name | Sophie Welsh |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodrising The Hollow, Broughton Stockbridge Hampshire SO20 8BB |
Secretary Name | Mr Ivan John Whittingham |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 April 2001(9 months after company formation) |
Appointment Duration | 23 years |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 170 Dorset Road London SW19 3EF |
Secretary Name | Sophie Welsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodrising The Hollow, Broughton Stockbridge Hampshire SO20 8BB |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2000(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2000(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Registered Address | 170 Dorset Road London SW19 3EF |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Merton Park |
Built Up Area | Greater London |
Latest Accounts | 31 August 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
22 January 2005 | Dissolved (1 page) |
---|---|
22 October 2004 | Completion of winding up (1 page) |
6 January 2004 | Order of court to wind up (2 pages) |
11 December 2003 | Court order notice of winding up (2 pages) |
7 July 2003 | Company name changed tabitha welsh LIMITED\certificate issued on 05/07/03 (2 pages) |
15 October 2002 | Return made up to 10/07/02; full list of members (7 pages) |
15 August 2002 | Secretary resigned (1 page) |
14 May 2002 | Total exemption full accounts made up to 31 August 2001 (7 pages) |
28 October 2001 | Return made up to 10/07/01; full list of members (7 pages) |
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
3 May 2001 | New secretary appointed (2 pages) |
19 April 2001 | Registered office changed on 19/04/01 from: 82 saint john street london EC1M 4JN (1 page) |
18 April 2001 | Particulars of mortgage/charge (3 pages) |
17 October 2000 | New director appointed (2 pages) |
16 October 2000 | Accounting reference date extended from 31/07/01 to 31/08/01 (1 page) |
10 July 2000 | Incorporation (18 pages) |