London
E11 1PQ
Director Name | Charles Frank Zub |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | American |
Status | Closed |
Appointed | 23 March 1992(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 45a Howberry Road Edgware Middlesex HA8 6SX |
Secretary Name | Mr Jagdish Jayantilal Tolia |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2002(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 07 October 2008) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 53 Snaresbrook Road London E11 1PQ |
Director Name | Mr Ronald Charles Stocks |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcroft Copsem Lane Oxshott Surrey KT22 0NT |
Secretary Name | Mr Ronald Charles Stocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcroft Copsem Lane Oxshott Surrey KT22 0NT |
Director Name | Mr Ronald Charles Stocks |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 February 2002) |
Role | Building Developer |
Country of Residence | United Kingdom |
Correspondence Address | Northcroft Copsem Lane Oxshott Surrey KT22 0NT |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 23 March 1992(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 | 23 March 1992(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 | 23 March 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | C/O Ashley Associates Clarendon House 125 Shenley Road Borehamwood Hertfordshire WD6 1AG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£176,195 |
Cash | £37 |
Current Liabilities | £21,570 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
25 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
20 May 2008 | Application for striking-off (1 page) |
20 May 2008 | Return made up to 23/03/08; no change of members
|
17 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
16 April 2007 | Return made up to 23/03/07; full list of members (12 pages) |
9 March 2007 | Registered office changed on 09/03/07 from: 53 snaresbrook road london E11 1PQ (2 pages) |
9 March 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
13 July 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
25 May 2006 | Return made up to 23/03/06; full list of members (12 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
1 April 2004 | Return made up to 23/03/04; full list of members (12 pages) |
26 January 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
16 December 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
15 December 2003 | Total exemption full accounts made up to 31 March 2001 (14 pages) |
15 December 2003 | Director resigned (1 page) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | New secretary appointed (2 pages) |
1 December 2003 | Return made up to 23/03/02; full list of members
|
29 April 2003 | Return made up to 23/03/03; full list of members (12 pages) |
29 April 2003 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2002 | Strike-off action suspended (1 page) |
3 September 2002 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2001 | Full accounts made up to 31 March 2000 (12 pages) |
3 May 2001 | Return made up to 31/03/01; full list of members (12 pages) |
27 June 2000 | Return made up to 23/03/00; full list of members (12 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
1 April 1999 | Return made up to 23/03/99; no change of members (4 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
31 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
2 April 1997 | Return made up to 23/03/97; full list of members (6 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
29 March 1996 | Return made up to 23/03/96; no change of members (4 pages) |
30 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |
10 November 1995 | New director appointed (2 pages) |
9 October 1995 | Registered office changed on 09/10/95 from: onslow hse 9 the green richmond surrey TW9 ipu (1 page) |
29 March 1995 | Return made up to 23/03/95; no change of members (4 pages) |