Colliers Wood
London
SW19 2DB
Director Name | William Thomas Tipping |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2002(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 2 months (closed 09 October 2007) |
Role | Manager |
Correspondence Address | 1 Miller Road Colliers Wood London SW19 2DB |
Secretary Name | Gina Jeanette Tipping |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 2002(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 2 months (closed 09 October 2007) |
Role | Secretary |
Correspondence Address | 1 Miller Road Colliers Wood London SW19 2DB |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | C/O Coulthards Ibex House 162-164 Arthur Road Wimbledon London SW19 8AQ |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Wimbledon Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £427 |
Cash | £5,793 |
Current Liabilities | £17,670 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 October 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2005 | Return made up to 11/07/05; full list of members (3 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
27 November 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
23 July 2003 | Return made up to 11/07/03; full list of members (7 pages) |
20 June 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
8 August 2002 | Ad 22/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 July 2002 | Resolutions
|
29 July 2002 | Director resigned (1 page) |
29 July 2002 | New secretary appointed;new director appointed (2 pages) |
29 July 2002 | Registered office changed on 29/07/02 from: temple house 20 holywell row london EC2A 4XH (1 page) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | Secretary resigned (1 page) |