145 Grosvenor Road
London
SW1Y 3JU
Secretary Name | Aisha Mustafa |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 November 1999(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 06 July 2004) |
Role | Company Director |
Correspondence Address | 12 Meldon Close London SW6 2AW |
Secretary Name | Mrs Hanan Abaelmoniem Abdelgadier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Bentinck Close 82 Prince Albert Road London NW8 7RY |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 26 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 | 26 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 | 26 March 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 24 Bedford Row London WC1R 4TQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £32,474 |
Net Worth | -£4,100 |
Cash | £900 |
Current Liabilities | £50,805 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
6 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2004 | Application for striking-off (1 page) |
3 May 2002 | Full accounts made up to 30 June 2001 (12 pages) |
19 December 2001 | Full accounts made up to 30 June 2000 (11 pages) |
14 September 2001 | Return made up to 26/03/01; full list of members
|
30 August 2000 | New secretary appointed (2 pages) |
30 August 2000 | Secretary resigned (1 page) |
30 August 2000 | Return made up to 26/03/00; full list of members (6 pages) |
31 July 2000 | Full accounts made up to 30 June 1999 (12 pages) |
6 January 2000 | Return made up to 26/03/99; no change of members (4 pages) |
3 August 1999 | Full accounts made up to 30 June 1998 (12 pages) |
23 September 1998 | Registered office changed on 23/09/98 from: 157 curzon plaza 56 curzon street london W1Y 7PF (1 page) |
23 September 1998 | Return made up to 26/03/98; full list of members (5 pages) |
7 May 1998 | Full accounts made up to 30 June 1997 (12 pages) |
4 September 1997 | Return made up to 26/03/97; no change of members (4 pages) |
15 July 1997 | Company name changed S.M.C. services (U.K.) LIMITED\certificate issued on 16/07/97 (2 pages) |
14 July 1997 | Registered office changed on 14/07/97 from: 46 green street london W1Y 3FJ (1 page) |
2 May 1997 | Full accounts made up to 30 June 1996 (12 pages) |
27 October 1996 | Return made up to 26/03/96; no change of members (4 pages) |
27 October 1996 | Return made up to 26/03/95; full list of members (6 pages) |
3 May 1996 | Full accounts made up to 30 June 1995 (12 pages) |
17 May 1995 | Full accounts made up to 30 June 1994 (12 pages) |
15 June 1993 | Return made up to 26/03/93; full list of members (6 pages) |
26 March 1992 | Incorporation (15 pages) |