Bromley
Kent
BR1 4JE
Secretary Name | Lisette Leung |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 1995(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 17 October 2000) |
Role | Secretary |
Correspondence Address | 76 Lammas Avenue Mitcham Surrey CR4 2LW |
Director Name | Gary John Branton |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(same day as company formation) |
Role | Managing Director Of Creative |
Correspondence Address | Rowfeys The Green Blackmore Ingatestone Essex CM4 0RR |
Director Name | Mr David John Grindall |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 58 Underhill Road Dulwich London SE22 0QT |
Secretary Name | Mr David John Grindall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 58 Underhill Road Dulwich London SE22 0QT |
Secretary Name | Dennis Milsom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 July 1995) |
Role | Company Director |
Correspondence Address | 67 St Ronans Crescent Woodford Green Essex IG8 9DQ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 25 September 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 September 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 September 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 6-10 Kirby Street London EC1N 8TS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
17 October 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
19 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
21 January 1998 | Return made up to 31/10/97; full list of members (6 pages) |
21 January 1998 | Director resigned (1 page) |
22 December 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
13 December 1996 | Return made up to 31/10/96; no change of members (4 pages) |
23 July 1996 | Registered office changed on 23/07/96 from: greater london house hampstead road london NW1 7QP (1 page) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | Return made up to 31/10/95; no change of members (4 pages) |
17 February 1996 | New secretary appointed (2 pages) |
6 September 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
9 August 1995 | Secretary resigned (4 pages) |
30 May 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |