Wimbledon
London
SW19 3SJ
Director Name | Mr David Rowley Rose |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2007(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 20 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Rainsborough Rise Thorpe St Andrew Norwich Norfolk NR7 0TR |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 December 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 20 June 2009) |
Correspondence Address | St Helen'S 1 Undershaft London EC3P 3DQ |
Director Name | Angela Jane MacDonald |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 18 December 2006) |
Role | Insurance Director |
Correspondence Address | The Coach House Back Lane Tollerton York North Yorkshire YO61 1PZ |
Director Name | Mr Brian Malcolm Hamilton Bussell |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Cottage, Main Street Bilborough York YO23 3PH |
Director Name | Mr Michael Terence Kirsch |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windrush Flaxton Road Strensall York North Yorkshire YO32 5XQ |
Director Name | Mr John Steele |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 The Village Wigginton York North Yorkshire YO32 2PR |
Director Name | Mr Mark Steven Hodges |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(1 year, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Director Name | Nicolaos Nicandrou |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(1 year, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 July 2007) |
Role | Company Director |
Correspondence Address | 40 Cinnabar Wharf Central 24 Wapping High Street London E1W 1NQ |
Director Name | Ms Cathryn Elizabeth Riley |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(1 year, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lansdown 84 Staines Road, Wraysbury Staines Middlesex TW19 5AA |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | 2 Rougier Street York YO90 1UU |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
20 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 March 2009 | Resolutions
|
20 March 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
31 October 2008 | Resolutions
|
30 September 2008 | Declaration of solvency (3 pages) |
30 September 2008 | Appointment of a voluntary liquidator (1 page) |
2 May 2008 | Accounts made up to 30 June 2007 (16 pages) |
8 November 2007 | Return made up to 25/10/07; full list of members (2 pages) |
2 November 2007 | £ ic 26800001/1000 21/09/07 £ sr 26799001@1=26799001 (1 page) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | New director appointed (1 page) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | New director appointed (1 page) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Declaration of shares redemption:auditor's report (3 pages) |
23 August 2007 | Resolutions
|
31 July 2007 | Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page) |
24 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
2 January 2007 | New director appointed (1 page) |
1 November 2006 | Return made up to 25/10/06; full list of members (2 pages) |
28 September 2006 | Director resigned (1 page) |
8 August 2006 | New director appointed (1 page) |
8 August 2006 | New director appointed (1 page) |
8 August 2006 | New director appointed (1 page) |
22 February 2006 | Nc inc already adjusted 03/02/06 (2 pages) |
23 January 2006 | Memorandum and Articles of Association (14 pages) |
13 January 2006 | Company name changed nu sipp LIMITED\certificate issued on 13/01/06 (2 pages) |
29 December 2005 | Director resigned (1 page) |
29 December 2005 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
29 December 2005 | Memorandum and Articles of Association (13 pages) |
29 December 2005 | Registered office changed on 29/12/05 from: 100 barbirolli square manchester M2 3AB (1 page) |
29 December 2005 | Secretary resigned (1 page) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | New secretary appointed (2 pages) |
19 December 2005 | Memorandum and Articles of Association (14 pages) |
9 December 2005 | Company name changed inhoco 3264 LIMITED\certificate issued on 09/12/05 (3 pages) |
25 October 2005 | Incorporation (18 pages) |