London
WC1B 3ST
Director Name | Ismay Agnes King |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bloomsbury Street London WC1B 3ST |
Director Name | Helen Francine Shorthouse |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bloomsbury Street London WC1B 3ST |
Director Name | Hilary Anne Thompson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | 2 Bloomsbury Street London WC1B 3ST |
Secretary Name | Ismay Agnes King |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 October 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bloomsbury Street London WC1B 3ST |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 25 June 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 | 25 June 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 | 25 June 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 2 Bloomsbury Street London WC1B 3ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 June 1998 | Dissolved (1 page) |
---|---|
3 March 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 March 1998 | Liquidators statement of receipts and payments (5 pages) |
3 November 1997 | Full accounts made up to 31 March 1997 (6 pages) |
10 September 1997 | Return made up to 25/06/97; full list of members (8 pages) |
10 September 1997 | Location of register of members (non legible) (1 page) |
28 August 1997 | Res re specie (1 page) |
28 August 1997 | Resolutions
|
28 August 1997 | Appointment of a voluntary liquidator (3 pages) |
28 August 1997 | Declaration of solvency (3 pages) |
5 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
18 June 1996 | Return made up to 25/06/96; full list of members (7 pages) |
2 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |