London
SW11 3DN
Secretary Name | Jane Hilary Fleming Ludlow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 2000(8 years after company formation) |
Appointment Duration | 5 years, 1 month (closed 28 June 2005) |
Role | Company Director |
Correspondence Address | 15 Octavia Street London SW11 3DN |
Secretary Name | Carolyn Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Milton Avenue London N6 5QF |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 22 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 | 22 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 | 22 May 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 15-19 Cavendish Place London W1G 0DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
28 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2005 | Application for striking-off (1 page) |
28 June 2004 | Return made up to 18/05/04; full list of members (6 pages) |
20 January 2004 | Total exemption full accounts made up to 31 October 2003 (6 pages) |
24 November 2003 | Return made up to 18/05/03; full list of members (6 pages) |
30 May 2003 | Total exemption full accounts made up to 31 October 2002 (6 pages) |
4 August 2002 | Total exemption full accounts made up to 31 October 2001 (6 pages) |
5 June 2002 | Return made up to 18/05/02; full list of members (6 pages) |
13 June 2001 | Return made up to 18/05/01; full list of members
|
17 May 2001 | Accounts for a dormant company made up to 31 October 2000 (3 pages) |
27 July 2000 | Return made up to 22/05/00; full list of members (6 pages) |
19 June 2000 | Accounts for a dormant company made up to 31 October 1999 (3 pages) |
19 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | Secretary resigned (1 page) |
1 October 1999 | Full accounts made up to 31 October 1998 (4 pages) |
27 July 1999 | Return made up to 22/05/99; full list of members (6 pages) |
7 July 1998 | Full accounts made up to 31 October 1997 (4 pages) |
31 May 1998 | Return made up to 22/05/98; no change of members
|
13 July 1997 | Full accounts made up to 31 October 1996 (4 pages) |
5 July 1997 | Return made up to 22/05/97; no change of members (4 pages) |
3 September 1996 | Full accounts made up to 31 October 1995 (4 pages) |
10 June 1996 | Return made up to 22/05/96; full list of members (6 pages) |
26 May 1995 | Return made up to 22/05/95; no change of members (4 pages) |