76 Wimbledon Parkside
London
SW19 5NP
Secretary Name | Bryan Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2007(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 05 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Lodge Leppington Westow York YO60 7LR |
Director Name | Colin Mitchell |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 131 Brox Road Ottershaw Chertsey KT16 0LG |
Director Name | Delphine Palmowski |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Amis Avenue New Haw Addlestone KT15 3ET |
Secretary Name | Delphine Palmowski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Amis Avenue New Haw Addlestone KT15 3ET |
Director Name | Tina Marie Davison |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 March 2007) |
Role | Teacher |
Correspondence Address | 131 Brox Road Ottershaw Surrey KT16 0LG |
Secretary Name | Tina Marie Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 March 2007) |
Role | Teacher |
Correspondence Address | 131 Brox Road Ottershaw Surrey KT16 0LG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 Albemarle 76 Wimbledon Park Side London SW19 5NP |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | West Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£31,577 |
Cash | £2,104 |
Current Liabilities | £36,124 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2008 | Application for striking-off (1 page) |
14 July 2008 | Return made up to 08/06/08; full list of members (3 pages) |
19 May 2008 | Return made up to 08/06/07; full list of members (3 pages) |
24 April 2007 | New secretary appointed (1 page) |
30 March 2007 | Secretary resigned;director resigned (1 page) |
27 March 2007 | Registered office changed on 27/03/07 from: 58A high street shepperton on thames middlesex TW17 9AU (1 page) |
27 March 2007 | New director appointed (1 page) |
27 March 2007 | Director resigned (1 page) |
21 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
30 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
3 March 2006 | New secretary appointed;new director appointed (2 pages) |
24 January 2006 | Secretary resigned;director resigned (1 page) |
25 July 2005 | Ad 08/06/05--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
8 June 2005 | Incorporation (19 pages) |
8 June 2005 | Secretary resigned (1 page) |