Wimbledon
London
SW19 5PL
Director Name | William Scarborough |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2002(same day as company formation) |
Role | Surveyor |
Correspondence Address | Brayfield Cottage Brayfield Road Bray Berkshire SL6 2BW |
Secretary Name | Mr William Archibald Harkness |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2002(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Windy Ridge Oakfield Road Wimbledon London SW19 5PL |
Director Name | Pamela Simone White |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2005(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 07 August 2007) |
Role | Banker |
Correspondence Address | 38 Belmont Gardens Edinburgh EH12 6JD Scotland |
Director Name | Suzanne Victoria Barclay |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2006(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 07 August 2007) |
Role | Banker |
Correspondence Address | 19 Roull Road Edinburgh Midlothian EH12 7JW Scotland |
Director Name | Graeme Hutchison |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 June 2004) |
Role | Banker |
Correspondence Address | 11 West Savile Gardens Edinburgh EH9 3AB Scotland |
Director Name | Mr Derek McDonald |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 06 February 2003) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 8 Glen Sannox Grove Craigmarloch Cumbernauld G68 0GH Scotland |
Director Name | Pamela Simone White |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 October 2004) |
Role | Banker |
Correspondence Address | 38 Belmont Gardens Edinburgh EH12 6JD Scotland |
Director Name | Mr Alistair James Neil Hewitt |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(1 year, 12 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 February 2005) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 12 Annickbank Stewarton Kilmarnock Ayrshire KA3 5QT Scotland |
Director Name | Mr Bruce Smith Anderson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(2 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 May 2005) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 2 Bramdean View Edinburgh EH10 6JX Scotland |
Director Name | Pailex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Correspondence Address | 20 Bedford Row London WC1R 4JS |
Secretary Name | Pailex Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Correspondence Address | 20 Bedford Row London WC1R 4JS |
Registered Address | 2 Lower Teddington Road Kingston Upon Thames Surrey KT1 4ER |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £718,785 |
Cash | £22,460 |
Current Liabilities | £5,579,606 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
7 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2007 | Application for striking-off (2 pages) |
6 December 2006 | Company name changed B2 retail LIMITED\certificate issued on 06/12/06 (3 pages) |
27 July 2006 | New director appointed (3 pages) |
4 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
26 October 2005 | Return made up to 11/10/05; full list of members
|
6 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | New director appointed (3 pages) |
14 March 2005 | New director appointed (3 pages) |
14 March 2005 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | New director appointed (3 pages) |
18 October 2004 | Return made up to 11/10/04; full list of members
|
29 June 2004 | Particulars of mortgage/charge (11 pages) |
22 June 2004 | Director resigned (1 page) |
13 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
8 November 2003 | Particulars of mortgage/charge (11 pages) |
17 October 2003 | Return made up to 11/10/03; full list of members (8 pages) |
14 May 2003 | Particulars of mortgage/charge (5 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | Director resigned (1 page) |
8 January 2003 | New director appointed (3 pages) |
20 December 2002 | Particulars of mortgage/charge (27 pages) |
19 December 2002 | Ad 12/12/02--------- £ si 309998@1=309998 £ ic 2/310000 (2 pages) |
19 December 2002 | Nc inc already adjusted 12/12/02 (1 page) |
19 December 2002 | Resolutions
|
19 December 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New secretary appointed;new director appointed (2 pages) |
21 October 2002 | Secretary resigned (2 pages) |
11 October 2002 | Incorporation (18 pages) |