London
SW19 6RN
Director Name | Niall Patrick McInerney |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 September 1991(5 days after company formation) |
Appointment Duration | 6 years (resigned 01 September 1997) |
Role | Wholesaler |
Correspondence Address | 45 Castlecombe Drive Wimbledon London SW19 6RN |
Secretary Name | Fiona McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1995(3 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 September 1997) |
Role | Company Director |
Correspondence Address | 45 Castlecombe Drive Wimbledon London SW19 6RN |
Director Name | Frederick William Robin Marter |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(6 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 June 1998) |
Role | Management Consultant |
Correspondence Address | 48 Viscount Point 199 The Broadway Wimbledon London SW19 1NL |
Secretary Name | Niamh Strudwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(6 years after company formation) |
Appointment Duration | 12 months (resigned 31 August 1998) |
Role | Book Keeper |
Correspondence Address | 19 Clockhouse Place London SW15 2EL |
Director Name | Michael Robert Taylor |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(6 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 September 1998) |
Role | Business Consultant |
Correspondence Address | 114 Albany Road Camberwell London SE5 0DA |
Secretary Name | David Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1998(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 17 Hyndwood Bampton Road London SE23 2BJ |
Secretary Name | P V Beveridge & Co (Nominees) Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1992(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 August 1995) |
Correspondence Address | 1st Floor 548 Chiswick High Road London W4 5RG |
Director Name | P V Beveridge & Co (Nominees) Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1994(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 August 1995) |
Correspondence Address | 1st Floor 548 Chiswick High Road London W4 5RG |
Registered Address | Hills Jarrett & Co Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | Sheering |
Ward | Lower Sheering |
Built Up Area | Greater London |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
18 October 2002 | Dissolved (1 page) |
---|---|
18 July 2002 | Return of final meeting of creditors (1 page) |
16 October 2001 | Appointment of a liquidator (1 page) |
14 August 2001 | Order of court to wind up (2 pages) |
13 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2000 | Return made up to 29/08/99; full list of members
|
4 May 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
29 April 1999 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
19 March 1999 | New director appointed (2 pages) |
11 March 1999 | Registered office changed on 11/03/99 from: 17 hyndewood bampton road london SE23 2BJ (1 page) |
20 November 1998 | Return made up to 29/08/98; no change of members
|
19 November 1998 | New secretary appointed (2 pages) |
28 October 1998 | Secretary resigned (1 page) |
14 September 1998 | Director resigned (1 page) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | New director appointed (2 pages) |
17 December 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
17 December 1997 | Return made up to 29/08/97; full list of members (6 pages) |
26 October 1997 | Nc inc already adjusted 10/10/97 (1 page) |
26 October 1997 | Resolutions
|
21 October 1997 | Company name changed belgravia LIMITED\certificate issued on 22/10/97 (3 pages) |
20 October 1997 | New secretary appointed (2 pages) |
20 October 1997 | Secretary resigned (1 page) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | New director appointed (2 pages) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | Registered office changed on 16/10/97 from: 45 castlecombe drive wimbledon london SW19 6RN (1 page) |
16 October 1997 | Secretary resigned (1 page) |
24 March 1997 | Return made up to 29/08/96; full list of members (6 pages) |
28 June 1996 | Return made up to 29/08/95; full list of members (6 pages) |
16 February 1996 | New secretary appointed (2 pages) |
13 February 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
9 August 1995 | Registered office changed on 09/08/95 from: 548 chiswick high street chiswick london, W4 5RG (1 page) |
9 March 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |