Wimbledon Village
London
SW19 4TR
Director Name | Mr Anthony Lawrence Geoffrey Peel |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 15 January 2008) |
Role | Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 17 East End Sedgefield Stockton On Tees TS21 2AU |
Director Name | Dr Jeffrey Francis Anthony Malaihollo |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 05 June 2006(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 15 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Stoneleigh Road Limpsfield Chart Surrey RH8 0TR |
Director Name | Zeinel Abdin Omer |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Sudanese |
Status | Resigned |
Appointed | 24 January 2003(2 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 August 2003) |
Role | Petroleum Management |
Correspondence Address | 43 Beech Avenue Acton Vale London W3 7JZ |
Director Name | Formation Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Secretary Name | Formation Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Registered Address | 3 Arnellan House 146 Slough Lane London NW9 8XJ |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Fryent |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £294 |
Gross Profit | £294 |
Net Worth | -£858 |
Cash | £353 |
Current Liabilities | £1,211 |
Latest Accounts | 31 January 2006 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
15 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2007 | Application for striking-off (1 page) |
4 May 2007 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
26 April 2007 | Annual return made up to 22/01/07 (2 pages) |
12 June 2006 | New director appointed (2 pages) |
15 March 2006 | Annual return made up to 22/01/06 (2 pages) |
3 January 2006 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
21 March 2005 | Annual return made up to 22/01/05
|
16 February 2004 | Annual return made up to 22/01/04 (3 pages) |
5 September 2003 | Director resigned (1 page) |
3 September 2003 | New director appointed (1 page) |
16 May 2003 | New secretary appointed (1 page) |
14 February 2003 | New director appointed (2 pages) |
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | Registered office changed on 30/01/03 from: 376 euston road london NW1 3BL (1 page) |
30 January 2003 | Director resigned (1 page) |