52-54 High Street Wimbledon Village
London
SW19 5AY
Secretary Name | Margaret Louise Hazley Bates |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1a Beverley Avenue West Wimbledon London SW20 0RL |
Director Name | Miriam Joy Foreman |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2007(7 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (closed 10 March 2009) |
Role | Company Director |
Correspondence Address | 9 Parkside House 52-54 High Street London SW19 5AY |
Director Name | Margaret Louise Hazley Bates |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2007(7 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (closed 10 March 2009) |
Role | Director Co Secretary |
Country of Residence | England |
Correspondence Address | 1a Beverley Avenue London SW20 0RL |
Secretary Name | Margaret Louise Hazley Bates |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2007(7 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (closed 10 March 2009) |
Role | Director Co Secretary |
Country of Residence | England |
Correspondence Address | 1a Beverley Avenue London SW20 0RL |
Director Name | John Richard Hornby |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2006(3 weeks, 5 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 25 September 2006) |
Role | Lawyer |
Correspondence Address | 3 Lawson Close London SW19 5EL |
Registered Address | Beverley Cottage 1a Beverley Avenue London SW20 0RL |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
10 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2007 | New secretary appointed (1 page) |
12 February 2007 | New director appointed (1 page) |
12 February 2007 | New director appointed (1 page) |
23 October 2006 | Director resigned (1 page) |
14 July 2006 | Registered office changed on 14/07/06 from: 11 murray street, camden london greater london NW1 9RE (1 page) |
13 July 2006 | New director appointed (1 page) |
13 June 2006 | Incorporation (17 pages) |