Parkwood Road
Wimbledon
SW19 7AQ
Director Name | Kelvin Evans |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2003(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 20 August 2008) |
Role | Company Director |
Correspondence Address | 26 Pentwyn Baglan Road Baglan Port Talbot West Glamorgan SA12 8EA Wales |
Secretary Name | Lindsey Jeanne Purser |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2003(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 20 August 2008) |
Role | Company Director |
Correspondence Address | 5 Parkwood House Parkwood Road Wimbledon SW19 7AQ |
Director Name | Mr Leslie Richard Homewood |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2003) |
Role | Insulation Engineer |
Correspondence Address | 40 Marsh View Gravesend Kent DA12 2LZ |
Director Name | Mr Stanley William Wright |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2003) |
Role | Insulation Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flint Cottage Vicarage Lane Ospringe Faversham Kent ME13 8XT |
Secretary Name | Mr Stanley William Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2003) |
Role | Insulation Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flint Cottage Vicarage Lane Ospringe Faversham Kent ME13 8XT |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | Produce House 1a Wickham Court Road Wickham Kent BR4 9LN |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | West Wickham |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £10,000 |
Net Worth | £5,987 |
Current Liabilities | £30,143 |
Latest Accounts | 31 May 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2008 | Application for striking-off (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: 1ST floor 12 old bond street london W1S 4PW (1 page) |
16 April 2007 | Return made up to 08/03/07; full list of members (3 pages) |
5 April 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
30 May 2006 | Return made up to 08/03/06; full list of members (3 pages) |
23 May 2006 | Resolutions
|
5 April 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
11 January 2006 | Return made up to 08/03/05; full list of members (3 pages) |
30 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
30 March 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
5 August 2004 | Accounting reference date extended from 31/03/04 to 31/05/04 (1 page) |
5 August 2004 | Secretary resigned;director resigned (1 page) |
5 August 2004 | Ad 01/06/03--------- £ si 87@1 (2 pages) |
5 August 2004 | Ad 01/06/03--------- £ si 1@1 (2 pages) |
5 August 2004 | Director resigned (1 page) |
4 August 2004 | New secretary appointed (2 pages) |
4 August 2004 | New director appointed (3 pages) |
3 June 2004 | Return made up to 08/03/04; full list of members (6 pages) |
26 October 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
12 March 2003 | Return made up to 08/03/03; full list of members (6 pages) |
12 December 2002 | Director's particulars changed (1 page) |
12 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
29 November 2002 | Ad 14/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 November 2002 | New secretary appointed;new director appointed (3 pages) |
29 November 2002 | New director appointed (3 pages) |
29 November 2002 | New director appointed (3 pages) |
12 April 2002 | Secretary resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
19 March 2002 | Registered office changed on 19/03/02 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
8 March 2002 | Incorporation (12 pages) |