21-33 Worple Road
London
SW19 4BH
Secretary Name | C H Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 April 2003(1 year after company formation) |
Appointment Duration | 21 years |
Correspondence Address | 35 Old Queen Street London SW1H 9JD |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Nationwide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Correspondence Address | Somerset House 40-49 Price Street Birmingham West Midlands B4 6LZ |
Registered Address | Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 December 2007 | Dissolved (1 page) |
---|---|
7 September 2007 | Liquidators statement of receipts and payments (6 pages) |
7 September 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 June 2007 | Liquidators statement of receipts and payments (5 pages) |
21 December 2006 | Liquidators statement of receipts and payments (8 pages) |
29 June 2006 | Liquidators statement of receipts and payments (5 pages) |
19 December 2005 | Liquidators statement of receipts and payments (5 pages) |
23 June 2005 | Liquidators statement of receipts and payments (5 pages) |
17 March 2005 | Registered office changed on 17/03/05 from: albert chambers a segal & co 221-223 chingford mount road chingford london E4 8LP (1 page) |
3 June 2004 | Appointment of a voluntary liquidator (2 pages) |
3 June 2004 | Resolutions
|
3 June 2004 | Statement of affairs (11 pages) |
19 May 2004 | Registered office changed on 19/05/04 from: 35 old queen street london SW1H 9JD (1 page) |
8 April 2004 | Return made up to 08/03/04; full list of members (6 pages) |
13 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
20 August 2003 | Particulars of mortgage/charge (3 pages) |
8 August 2003 | Particulars of mortgage/charge (3 pages) |
31 July 2003 | Particulars of mortgage/charge (3 pages) |
25 April 2003 | Resolutions
|
17 April 2003 | Return made up to 08/03/03; full list of members (6 pages) |
11 April 2003 | New secretary appointed (2 pages) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | Registered office changed on 11/04/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
19 March 2002 | New director appointed (2 pages) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
8 March 2002 | Incorporation (9 pages) |