West Wimbledon
London
SW20 8RD
Secretary Name | Ms Julie Rumble |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2005(7 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 12 June 2007) |
Role | Trader |
Country of Residence | England |
Correspondence Address | 31 Trewince Road West Wimbledon London SW20 8RD |
Director Name | Paul Damon Lancefield |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(same day as company formation) |
Role | Manager |
Correspondence Address | 31 Trewince Road West Wimbledon London SW20 8RD |
Secretary Name | Mrs Hayley Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(2 weeks, 5 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 February 2005) |
Role | Administrator |
Correspondence Address | 28 Beaconsfield Road Claygate Esher Surrey KT10 0PW |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2004(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2004(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 31 Trewince Road Wimbledon London SW20 8RD |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Raynes Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
12 June 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2006 | Director resigned (1 page) |
4 November 2005 | Return made up to 14/07/05; full list of members (7 pages) |
15 March 2005 | Registered office changed on 15/03/05 from: 242 tolworth rise south surbiton KT6 9NB (1 page) |
16 February 2005 | Secretary resigned (1 page) |
16 February 2005 | New secretary appointed;new director appointed (2 pages) |
15 February 2005 | Company name changed phoneshop.co.uk LIMITED\certificate issued on 15/02/05 (2 pages) |
9 August 2004 | New secretary appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
15 July 2004 | Secretary resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
14 July 2004 | Incorporation (13 pages) |