Wimbledon
London
SW19 7JZ
Director Name | Mark Langham |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2005(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 24 October 2006) |
Role | Computer Dev |
Correspondence Address | 33 Alexandra Road Wimbledon London SW19 7JZ |
Director Name | Melanie Greenall |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Role | Sales Consultant |
Correspondence Address | 1st Floor Flat 33 Alexandra Road Wimbledon London SW19 7JZ |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Fiona Hudson Birne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Role | Consultant |
Correspondence Address | 33 Alexandra Road Wimbledon London SW19 7JZ |
Director Name | Stephen McCormick |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(1 year, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 April 2003) |
Role | Engineer |
Correspondence Address | 33a Alexandra Road London SW19 7JZ |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 33 Alexandra Road Wimbledon SW19 7JZ |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
24 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2006 | Application for striking-off (1 page) |
9 August 2005 | Return made up to 27/03/05; full list of members; amend (7 pages) |
2 August 2005 | New director appointed (1 page) |
23 July 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
31 May 2005 | Return made up to 27/03/05; full list of members
|
14 December 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
14 December 2004 | Registered office changed on 14/12/04 from: onega house 112 main road sidcup kent DA14 6NE (1 page) |
7 December 2004 | Registered office changed on 07/12/04 from: dyer & co onega house 112 main road sidcup kent DA14 6NE (1 page) |
5 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
11 April 2003 | Director resigned (1 page) |
22 December 2002 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
23 August 2002 | New director appointed (2 pages) |
5 July 2002 | Registered office changed on 05/07/02 from: 89-91 clarence street kingston upon thames surrey KT1 1QY (1 page) |
26 April 2002 | Accounting reference date extended from 31/03/02 to 31/08/02 (1 page) |
4 April 2001 | Registered office changed on 04/04/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
4 April 2001 | New secretary appointed;new director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
27 March 2001 | Incorporation (13 pages) |