London
W2 3ND
Secretary Name | Claudette Francoise Marie Bellew Rebaud |
---|---|
Nationality | French |
Status | Closed |
Appointed | 12 August 1999(7 years after company formation) |
Appointment Duration | 9 years, 7 months (closed 24 March 2009) |
Role | Residential House Manager |
Correspondence Address | 39 Lancaster Gate London W2 3ND |
Director Name | Mr John Terence Barnes |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 August 1993) |
Role | Publicity Consultant |
Correspondence Address | 58 Tylney Road Bromley Kent BR1 2SH |
Secretary Name | Mr James Aloysius Bellew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 August 1993) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 4 Alexandra Road Chipperfield Kings Langley Hertfordshire WD4 9DS |
Secretary Name | Robert James Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 June 1996) |
Role | Self Employed |
Correspondence Address | 46 Dorrington Close Luton LU3 1HR |
Secretary Name | Ian Gordon Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | 34 Berkeley Court Ham View Shirley Surrey CR0 7XA |
Secretary Name | Richard Francis James Bellew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(4 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 12 August 1999) |
Role | Company Director |
Correspondence Address | 32 London Road St Albans Hertfordshire AL1 1NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 12 August 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 | 12 August 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 | 12 August 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | New Mansions 39 Lancaster Gate London W2 3NA |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,073 |
Cash | £102 |
Current Liabilities | £1,398 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2008 | Application for striking-off (1 page) |
25 September 2008 | Registered office changed on 25/09/2008 from 72 princes square london W2 4NY (1 page) |
2 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
9 October 2006 | Return made up to 12/08/06; full list of members (2 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
15 August 2005 | Return made up to 12/08/05; full list of members (2 pages) |
8 September 2004 | Return made up to 12/08/04; full list of members (6 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
10 September 2003 | Return made up to 12/08/03; full list of members (6 pages) |
10 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
25 September 2002 | Secretary's particulars changed (1 page) |
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
18 October 2001 | Return made up to 12/08/01; full list of members (6 pages) |
18 July 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
30 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
24 August 2000 | Return made up to 12/08/00; full list of members (6 pages) |
25 November 1999 | Registered office changed on 25/11/99 from: 336 harrow road london W9 2HP (1 page) |
4 November 1999 | New secretary appointed (2 pages) |
4 November 1999 | Return made up to 12/08/99; no change of members (4 pages) |
4 November 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
3 December 1998 | Registered office changed on 03/12/98 from: premier house 10 greycoat place london SW1P 1SB (1 page) |
10 September 1998 | Return made up to 12/08/98; no change of members
|
19 August 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
5 December 1997 | Return made up to 12/08/97; full list of members
|
1 September 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
25 September 1996 | Return made up to 12/08/96; full list of members (6 pages) |
11 August 1996 | New secretary appointed (2 pages) |
11 August 1996 | Secretary resigned (1 page) |
11 August 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
16 August 1995 | Return made up to 12/08/95; no change of members (4 pages) |