Wimbledon
London
SW19 2AT
Director Name | Mr Hugh Charles Francis |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollybush Farm House Hollybush Hill Stokes Poges Buckinghamshire SL2 4QN |
Director Name | Ronald Henry Bushnell |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(2 weeks, 3 days after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2005) |
Role | Co Director |
Correspondence Address | 194 Boundry Road Wimbledon London SW19 2AT |
Secretary Name | Dannique Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2006) |
Role | Secretary |
Correspondence Address | 282a West End Road Ruislip Middlesex HA4 6LS |
Director Name | Benaissa Derraz |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(1 year, 2 months after company formation) |
Appointment Duration | 3 months (resigned 01 September 2006) |
Role | Chaufeur |
Correspondence Address | 53 Compton Avenue Wembley Middlesex HA0 3FD |
Director Name | Rimma Kostina Mills |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 01 June 2006(1 year, 2 months after company formation) |
Appointment Duration | 3 months (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | 48 Green Hill Gate High Wycombe Buckinghamshire HP13 5QG |
Secretary Name | Rimma Kostina Mills |
---|---|
Nationality | Russian |
Status | Resigned |
Appointed | 01 June 2006(1 year, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 January 2007) |
Role | Company Director |
Correspondence Address | 48 Green Hill Gate High Wycombe Buckinghamshire HP13 5QG |
Secretary Name | John Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(1 year, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 January 2007) |
Role | Chauffeur |
Correspondence Address | 19a High Road Ickenham Uxbridge Middlesex UB10 8LE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Burley House 12 Clarendon Road Leeds LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £377,594 |
Gross Profit | £176,912 |
Net Worth | -£51,708 |
Current Liabilities | £156,510 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 October 2010 | Final Gazette dissolved following liquidation (1 page) |
13 July 2010 | Return of final meeting of creditors (1 page) |
13 July 2010 | Notice of final account prior to dissolution (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: 19A high road ickenham middlesex UB10 8LE (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: 19A high road ickenham middlesex UB10 8LE (1 page) |
29 October 2007 | Appointment of a liquidator (1 page) |
29 October 2007 | Appointment of a liquidator (1 page) |
2 August 2007 | Order of court to wind up (1 page) |
2 August 2007 | Order of court to wind up (1 page) |
27 January 2007 | Secretary resigned (1 page) |
27 January 2007 | Secretary resigned (1 page) |
27 January 2007 | Secretary resigned (1 page) |
27 January 2007 | Secretary resigned (1 page) |
4 November 2006 | Total exemption small company accounts made up to 31 March 2006 (12 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 March 2006 (12 pages) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | New secretary appointed (1 page) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | New secretary appointed (1 page) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
27 June 2006 | New secretary appointed;new director appointed (1 page) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | New director appointed (1 page) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | New director appointed (1 page) |
27 June 2006 | New secretary appointed;new director appointed (1 page) |
30 May 2006 | Return made up to 14/03/06; full list of members (6 pages) |
30 May 2006 | Return made up to 14/03/06; full list of members (6 pages) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | New director appointed (1 page) |
2 September 2005 | New director appointed (1 page) |
2 September 2005 | Director resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
9 May 2005 | Registered office changed on 09/05/05 from: 19 high road ickenham uxbridge UB10 8LE (1 page) |
9 May 2005 | Registered office changed on 09/05/05 from: 19 high road ickenham uxbridge UB10 8LE (1 page) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New secretary appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | Incorporation (9 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Incorporation (9 pages) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | Secretary resigned (1 page) |