Mitcham
Surrey
CR4 3RH
Secretary Name | Dr Frank Geoffrey Bowden |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 1992(same day as company formation) |
Role | Co Director |
Correspondence Address | 232 Heathfield Drive Mitcham Surrey CR4 3RH |
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 | 314 Regents Park Road Finchley London N3 2JX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 1993 (31 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
7 February 2001 | Dissolved (1 page) |
---|---|
7 November 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 July 2000 | Liquidators statement of receipts and payments (5 pages) |
1 February 2000 | Liquidators statement of receipts and payments (5 pages) |
1 February 2000 | Liquidators statement of receipts and payments (5 pages) |
24 December 1998 | Liquidators statement of receipts and payments (5 pages) |
9 July 1998 | Liquidators statement of receipts and payments (5 pages) |
2 January 1998 | Liquidators statement of receipts and payments (5 pages) |
4 July 1997 | Liquidators statement of receipts and payments (5 pages) |
9 January 1997 | Liquidators statement of receipts and payments (5 pages) |
27 June 1996 | Liquidators statement of receipts and payments (5 pages) |
21 February 1996 | Registered office changed on 21/02/96 from: 2 stanhope avenue church end finchley london N3 3LX (1 page) |
5 July 1995 | Appointment of a voluntary liquidator (2 pages) |
5 July 1995 | Resolutions
|
13 June 1995 | Registered office changed on 13/06/95 from: 102 the broadway wimbledon london SW19 (1 page) |
1 June 1995 | Return made up to 23/03/95; full list of members
|