Wimbledon
London
SW19 4TJ
Director Name | Mr Michael David Watson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2007(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 27 October 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 27 Highacre Dorking Surrey RH4 3BF |
Director Name | Mr Vincent Aziz Tchenguiz |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lees Place Mayfair London W1K 6LH |
Director Name | Ohad Yaron |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Slovakia |
Status | Resigned |
Appointed | 10 December 2007(4 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 14 April 2008) |
Role | Chief Operating Officer |
Correspondence Address | 37 Ravenscroft Avenue London NW11 8BH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 4th Floor Leconfield House Curzon Street London W1J 5JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at 1 | Vincos Limited 100.00% Ordinary |
---|
Latest Accounts | 31 May 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
27 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2009 | Application for striking-off (1 page) |
6 May 2009 | Return made up to 16/04/09; full list of members (3 pages) |
19 February 2009 | Full accounts made up to 31 May 2008 (8 pages) |
14 May 2008 | Appointment terminated director ohad yaron (1 page) |
7 May 2008 | Return made up to 16/04/08; no change of members (7 pages) |
26 March 2008 | Full accounts made up to 31 May 2007 (8 pages) |
29 December 2007 | Director resigned (1 page) |
29 December 2007 | New director appointed (2 pages) |
29 December 2007 | New director appointed (2 pages) |
29 May 2007 | Return made up to 16/04/07; no change of members
|
5 April 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
22 May 2006 | Return made up to 16/04/06; full list of members (6 pages) |
19 May 2006 | Resolutions
|
4 April 2006 | Full accounts made up to 31 May 2005 (8 pages) |
7 March 2006 | Registered office changed on 07/03/06 from: 18 upper grosvenor street london W1K 7PW (1 page) |
6 July 2005 | Full accounts made up to 31 May 2004 (8 pages) |
9 June 2005 | Return made up to 16/04/05; full list of members (6 pages) |
5 January 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
7 May 2004 | Return made up to 16/04/04; full list of members (6 pages) |
9 May 2003 | Accounting reference date extended from 30/04/04 to 31/05/04 (1 page) |
1 May 2003 | Registered office changed on 01/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Secretary resigned (1 page) |
1 May 2003 | New secretary appointed (2 pages) |
1 May 2003 | New director appointed (10 pages) |
16 April 2003 | Incorporation (30 pages) |