Wimbledon
London
SW19 5NA
Director Name | Mr Robin Murray Blake Holmes |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 1993) |
Role | Solicitor |
Correspondence Address | 13 Crescent Road Wimbledon London SW20 8EX |
Director Name | Mr Alasdair Ferguson Douglas |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 1993) |
Role | Solicitor |
Correspondence Address | 71 Twyford Avenue London N2 9NP |
Secretary Name | Mr Anthony Charles Humphries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Parkside Wimbledon London SW19 5NA |
Director Name | Mrs Sheila Anne Bowden |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 May 1995) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 10 The Orchard Winchmore Hill London N21 2DH |
Director Name | Robin Patrick Davies |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 May 1995) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 49/51 Windmill Hill Enfield Middlesex EN2 7AE |
Director Name | Mr Ian Gibbs |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 May 1995) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 47 Osborne Road Potters Bar Hertfordshire EN6 1SB |
Secretary Name | Mr Ian Gibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 May 1995) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 47 Osborne Road Potters Bar Hertfordshire EN6 1SB |
Director Name | Mr Nicholas Charles Gould |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 December 2001) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 1 Mount Street Mews London W1 |
Director Name | Mr Peter Edward Gould |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 December 2001) |
Role | Porperty Investor |
Country of Residence | England |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | Mr Peter Edward Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 December 2001) |
Role | Porperty Investor |
Country of Residence | England |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | Ricky Colley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 September 2007) |
Role | Company Director |
Correspondence Address | 3 Bushell Way Kirby Cross Frinton-On-Sea Essex CO13 0TW |
Director Name | Equity Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2001(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 February 2005) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | Equity Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2001(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 February 2005) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | RMC (Corporate) Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2005(19 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 02 December 2005) |
Correspondence Address | 2 Tower House Hoddesdon Hertfordshire EN11 8UR |
Director Name | R M C (Corporate) Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2005(19 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 December 2005) |
Correspondence Address | 2 Tower House Hoddesdon Hertfordshire EN11 8UR |
Director Name | Johnson Cooper Limited (Corporation) |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Status | Resigned |
Appointed | 02 December 2005(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 September 2007) |
Correspondence Address | Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ |
Secretary Name | Johnson Cooper Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2007(22 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 May 2008) |
Correspondence Address | Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ |
Director Name | Johnson Cooper Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2008(23 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 February 2009) |
Correspondence Address | Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2008(23 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 February 2009) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon Surrey CR0 2NW |
Registered Address | Central House Clifftown Road Southend-On-Sea Essex SS1 1AB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £49 |
Cash | £250 |
Current Liabilities | £9,989 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 February 2009 | Registered office changed on 10/02/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR united kingdom (1 page) |
9 February 2009 | Appointment terminated director johnson cooper LIMITED (1 page) |
9 February 2009 | Appointment terminated secretary hertford company secretaries LIMITED (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from c/o johnson cooper LTD phoenix house christopher martin road basildon essex SS14 3EZ (1 page) |
30 May 2008 | Appointment terminated secretary johnson cooper LIMITED (1 page) |
30 May 2008 | Secretary appointed hertford company secretaries LIMITED (1 page) |
30 May 2008 | Director appointed johnson cooper LIMITED (1 page) |
14 December 2007 | Annual return made up to 16/11/07 (1 page) |
17 October 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 September 2007 | New secretary appointed (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Secretary resigned (1 page) |
2 January 2007 | Annual return made up to 16/11/06
|
20 March 2006 | Annual return made up to 16/11/05
|
9 December 2005 | Secretary's particulars changed (1 page) |
9 December 2005 | Director's particulars changed (1 page) |
6 December 2005 | New secretary appointed (1 page) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | Secretary resigned (1 page) |
5 December 2005 | New director appointed (1 page) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
9 March 2005 | Director resigned (1 page) |
8 March 2005 | New director appointed (2 pages) |
23 February 2005 | New secretary appointed (2 pages) |
23 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: 16-18 warrior square southend on sea essex SS1 2WS (1 page) |
21 January 2005 | Annual return made up to 16/11/04 (3 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
11 March 2004 | Annual return made up to 16/11/03 (3 pages) |
29 December 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
22 November 2002 | Annual return made up to 16/11/02 (3 pages) |
28 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
25 January 2002 | Annual return made up to 16/11/01 (3 pages) |
20 December 2001 | Director resigned (1 page) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
11 December 2001 | New secretary appointed (2 pages) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | Secretary resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
24 November 2000 | Annual return made up to 16/11/00 (3 pages) |
3 December 1999 | Annual return made up to 16/11/99
|
26 October 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
27 November 1998 | Annual return made up to 16/11/98
|
6 March 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
27 January 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
12 December 1996 | Annual return made up to 16/11/96 (4 pages) |
26 March 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
27 November 1995 | Annual return made up to 16/11/95 (4 pages) |
27 October 1995 | Resolutions
|
27 October 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
3 July 1995 | Director resigned;new director appointed (2 pages) |
3 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
3 July 1995 | Director resigned (2 pages) |
21 June 1995 | Registered office changed on 21/06/95 from: 34-36 gray's inn road london WC1X 8HR (1 page) |
11 April 1991 | Resolutions
|
20 March 1985 | Incorporation (27 pages) |