No. 2 Strathearn Place
London
W2 2NQ
Secretary Name | Mr Graham Kenneth Urquhart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1996(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 22 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Woodside Road New Malden Surrey KT3 3AW |
Director Name | Mrs Marie Simone Claire Boucher-Norman |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 February 1991(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years (resigned 02 March 1994) |
Role | Finance Director |
Correspondence Address | 61 Albion Gate London W2 2LA |
Secretary Name | Mrs Marie Simone Claire Boucher-Norman |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 04 February 1991(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years (resigned 02 March 1994) |
Role | Finance Director |
Correspondence Address | 61 Albion Gate London W2 2LA |
Secretary Name | Margaret Patricia Delany |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 02 March 1994(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 1996) |
Role | Secretary |
Correspondence Address | 244 Riverside Garnet Street Wapping London E1 9SU |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 16 January 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1992(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 May 1993) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1992(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 May 1993) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1992(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 May 1993) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1992(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 May 1993) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | The Rotunda Broadgate Circle London EC2M 2QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 June 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 1999 | First Gazette notice for voluntary strike-off (1 page) |
18 January 1999 | Application for striking-off (1 page) |
14 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
11 June 1998 | Return made up to 17/05/98; full list of members (6 pages) |
25 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
11 June 1997 | Return made up to 17/05/97; no change of members (4 pages) |
27 January 1997 | Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page) |
25 November 1996 | Full accounts made up to 31 January 1996 (10 pages) |
4 August 1996 | Return made up to 17/05/96; full list of members (7 pages) |
17 May 1996 | New secretary appointed (2 pages) |
8 May 1996 | Secretary resigned (1 page) |
1 December 1995 | Full accounts made up to 31 January 1995 (13 pages) |
16 June 1995 | Return made up to 17/05/95; no change of members
|
30 July 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1992 | Particulars of mortgage/charge (3 pages) |