Wimbledon Park
London
SW19 8DU
Director Name | James Alexander McIntosh |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Zimbabwean |
Status | Closed |
Appointed | 16 June 2004(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 4 months (closed 11 November 2008) |
Role | Trader |
Correspondence Address | 18 Atalanta Street Fulham London SW6 6TR |
Director Name | Mr Ian Richard Murphy |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2006(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 11 November 2008) |
Role | Accountant |
Country of Residence | Canada |
Correspondence Address | 109 Sunwood Place Se Calgary Alberta T2x 2k8 Canada |
Secretary Name | Robert Donald Minty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 2007(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 11 November 2008) |
Role | Company Director |
Correspondence Address | 26 Clos De L'Abri La Grande Route De La Cote St Clements Channel Islands JE2 6GW |
Director Name | Mr Ronald James Stone |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 The Paddocks Murthering Lane Stapleford Abbotts Essex RM4 1HG |
Director Name | James Alexander McIntosh |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 09 June 2004(2 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 May 2006) |
Role | Trader |
Correspondence Address | 18 Atalanta Street Fulham London SW6 6TR |
Director Name | Mr Maurice Robert Leo Hochschild |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 January 2007) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 98 Denbigh Street London SW1V 2EX |
Secretary Name | James Alexander McIntosh |
---|---|
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 16 June 2004(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 May 2006) |
Role | Trader |
Correspondence Address | 18 Atalanta Street Fulham London SW6 6TR |
Secretary Name | Tax Etc Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Correspondence Address | Suite A 25 Floral Street London WC2E 9DS |
Secretary Name | Tax Etc Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2006(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 July 2007) |
Correspondence Address | Suite A 25 Floral Street London WC2E 9DS |
Registered Address | 5-8 The Sanctuary London SW1P 3JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2008 | Application for striking-off (1 page) |
23 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | New secretary appointed (2 pages) |
30 July 2007 | Secretary resigned (1 page) |
11 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
31 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
23 January 2007 | Director resigned (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: suite 1 18 25 floral street london WC2E 9DS (1 page) |
21 July 2006 | New director appointed (1 page) |
21 July 2006 | Return made up to 07/06/06; full list of members (3 pages) |
20 July 2006 | Secretary resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | New secretary appointed (2 pages) |
25 May 2006 | Registered office changed on 25/05/06 from: suite 53 north county hall 5 chicheley street london SE1 7PJ (1 page) |
9 March 2006 | New director appointed (2 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
18 July 2005 | Return made up to 07/06/05; full list of members (8 pages) |
11 March 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
24 June 2004 | Registered office changed on 24/06/04 from: suite 1.18 25 floral street london WC2E 9DS (1 page) |
24 June 2004 | Secretary resigned (1 page) |
24 June 2004 | New secretary appointed (2 pages) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
7 June 2004 | Incorporation (16 pages) |