Woodford Green
Essex
IG8 9NZ
Director Name | Mrs Kay Louisa Nicholls |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 1992(1 month after company formation) |
Appointment Duration | 15 years, 8 months (closed 05 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Bourdon Road London SE20 7SP |
Secretary Name | Mrs Kay Louisa Nicholls |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 1992(1 month after company formation) |
Appointment Duration | 15 years, 8 months (closed 05 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Bourdon Road London SE20 7SP |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 07 May 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 | 07 May 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 | 07 May 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £143,716 |
Cash | £9,248 |
Current Liabilities | £81,878 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2006 | Return made up to 07/05/06; full list of members (8 pages) |
16 June 2005 | Return made up to 07/05/05; full list of members (8 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 August 2004 | Return made up to 07/05/04; full list of members (8 pages) |
5 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
19 May 2003 | Return made up to 07/05/03; full list of members (8 pages) |
30 July 2002 | Full accounts made up to 31 March 2002 (13 pages) |
21 May 2002 | Return made up to 07/05/02; full list of members (8 pages) |
8 January 2002 | Registered office changed on 08/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page) |
13 September 2001 | Full accounts made up to 31 March 2001 (12 pages) |
3 August 2001 | Return made up to 07/05/01; full list of members (7 pages) |
21 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
8 August 2000 | Return made up to 07/05/00; full list of members (6 pages) |
16 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
24 May 1999 | Return made up to 07/05/99; full list of members (6 pages) |
5 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
15 October 1998 | Particulars of mortgage/charge (7 pages) |
10 October 1998 | Particulars of mortgage/charge (3 pages) |
5 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
25 June 1997 | Return made up to 07/05/97; no change of members (4 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
23 May 1996 | Return made up to 07/05/96; full list of members (6 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
11 May 1995 | Return made up to 07/05/95; no change of members (4 pages) |