Wimbledon Park
London
SW19 8LW
Director Name | Martin Francis Andrew |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 110 The Crescent Wimbledon Park London SW19 8LW |
Secretary Name | Francis Mary Andrew |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 110 The Crescent Wimbledon Park London SW19 8LW |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Unit 22 Quay Level St Peters Wharf Newcastle Upon Tyne NE6 1TZ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
Latest Accounts | 29 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
30 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2006 | Application for striking-off (1 page) |
23 June 2004 | Return made up to 27/02/04; full list of members
|
3 June 2004 | Accounts for a dormant company made up to 29 February 2004 (6 pages) |
17 February 2004 | Registered office changed on 17/02/04 from: bulman house regent centre, gosforth newcastle upon tyne tyne & wear NE3 3LS (1 page) |
8 March 2003 | Secretary resigned (1 page) |
8 March 2003 | New secretary appointed (3 pages) |
8 March 2003 | Director resigned (1 page) |
8 March 2003 | New director appointed (3 pages) |
8 March 2003 | Registered office changed on 08/03/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
8 March 2003 | New director appointed (3 pages) |
27 February 2003 | Incorporation (18 pages) |