Wimbledon
London
SW19 4QD
Director Name | Mr Hugh Thomas Perrin Mullens |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2003(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Knoll Farmhouse North End Damerham Fordingbridge Hampshire SP6 3JJ |
Director Name | Paul Anthony Oliver |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2003(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Carters Cottage Fir Tree Road Mayfield East Sussex TH20 6NG |
Director Name | Neil Kevin Richards |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 1 Cubitt Close Hitchin Hertfordshire SG4 0EL |
Secretary Name | Neil Kevin Richards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 1 Cubitt Close Hitchin Hertfordshire SG4 0EL |
Director Name | Mr Michael Richard Hughes |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2007(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 30 April 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Burrows Lea Farm House Hook Lane Shere Surrey GU5 9QQ |
Director Name | Mr David James Wooldridge |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2007(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 30 April 2008) |
Role | Risk Director |
Country of Residence | England |
Correspondence Address | 115 Guildford Road West End Woking Surrey GU24 9LS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Broadwall House 21 Broadwall London SE1 9PL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2007 | Application for striking-off (2 pages) |
5 June 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | New director appointed (2 pages) |
27 September 2006 | Return made up to 21/07/06; full list of members (8 pages) |
8 June 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
7 June 2006 | Registered office changed on 07/06/06 from: c/o hanover financial group LTD 45-47 the hop exchange 24 southwark street london SE1 1TY (1 page) |
22 March 2006 | Director's particulars changed (1 page) |
12 August 2005 | Return made up to 21/07/05; full list of members (8 pages) |
21 March 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
7 October 2004 | Return made up to 21/07/04; full list of members (8 pages) |
30 April 2004 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | New secretary appointed;new director appointed (2 pages) |
21 July 2003 | Incorporation (19 pages) |