85 Wandsworth High Street
London
SW18 4TT
Secretary Name | Ms Joan Ann Whitter |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 May 2002(1 year, 3 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Managing Partner |
Country of Residence | United Kingdom |
Correspondence Address | 85 Sudbury House 85 Wandsworth High Street London SW18 4TT |
Director Name | Mr Carlton Robertson Hanson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2002(1 year, 4 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Managing Partner |
Country of Residence | England |
Correspondence Address | 2a Albany Mews Albany Road London SE5 0DQ |
Secretary Name | Debra Jamailla Botterill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Cartmel Hampstead Road London NW1 3SH |
Registered Address | Great Central House Great Central Avenue South Ruislip HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Latest Accounts | 31 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
27 January 2007 | Dissolved (1 page) |
---|---|
27 October 2006 | Liquidators statement of receipts and payments (5 pages) |
27 October 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 July 2006 | Liquidators statement of receipts and payments (5 pages) |
4 July 2005 | Appointment of a voluntary liquidator (1 page) |
4 July 2005 | Statement of affairs (10 pages) |
4 July 2005 | Resolutions
|
15 June 2005 | Registered office changed on 15/06/05 from: 85 sudbury house 85 wandsworth high street wandsworth london SW18 4LH (1 page) |
11 May 2005 | Amended accounts made up to 31 January 2004 (11 pages) |
10 May 2005 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
15 April 2005 | Return made up to 25/01/05; full list of members (7 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 January 2003 (2 pages) |
26 January 2004 | Return made up to 25/01/04; full list of members (7 pages) |
5 March 2003 | Return made up to 25/01/03; full list of members (7 pages) |
17 December 2002 | Particulars of mortgage/charge (3 pages) |
1 October 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New secretary appointed (2 pages) |