Southampton
Hampshire
SO16 7FJ
Director Name | Mr Alan Robert White |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 1992(6 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 3 months (closed 05 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Little Park Mansions Wickham Fareham Hampshire PO17 5PD |
Secretary Name | Mr Nicolas Joseph Chiari |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 1992(6 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 3 months (closed 05 June 2007) |
Role | Company Director |
Correspondence Address | High Warren 14 Ardnave Crescent Southampton Hampshire SO16 7FJ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 06 August 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 | 06 August 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £44,259 |
Cash | £19,667 |
Current Liabilities | £731,219 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
5 June 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2006 | Receiver ceasing to act (1 page) |
27 September 2006 | Receiver's abstract of receipts and payments (2 pages) |
23 February 2006 | Receiver's abstract of receipts and payments (2 pages) |
16 February 2005 | Receiver's abstract of receipts and payments (2 pages) |
12 May 2004 | Administrative Receiver's report (11 pages) |
27 February 2004 | Appointment of receiver/manager (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: the old treasury 7 kings road portsmouth hampshire PO5 4DJ (1 page) |
5 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
16 April 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
21 October 2002 | Return made up to 06/08/02; full list of members (7 pages) |
13 June 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
13 September 2001 | Return made up to 06/08/01; full list of members (6 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
26 September 2000 | Return made up to 06/08/00; full list of members (6 pages) |
26 September 2000 | Return made up to 06/08/99; full list of members (6 pages) |
11 March 2000 | Particulars of mortgage/charge (3 pages) |
17 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
26 October 1998 | Return made up to 06/08/98; no change of members (4 pages) |
20 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
14 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
6 October 1997 | Return made up to 06/08/97; no change of members (4 pages) |
17 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
27 August 1996 | Return made up to 06/08/96; full list of members (6 pages) |
7 December 1995 | Accounting reference date extended from 31/08 to 31/12 (1 page) |
31 August 1995 | Ad 04/08/95--------- £ si 900@1 (2 pages) |
10 August 1995 | Return made up to 06/08/95; full list of members (6 pages) |
17 March 1992 | Resolutions
|
17 March 1992 | Nc inc already adjusted 25/02/92 (1 page) |