Smarden
Ashford
Kent
TN27 8ND
Secretary Name | Mr Bruce Maxwell Rippon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 1993(same day as company formation) |
Role | Property Lettings |
Correspondence Address | Appletrees Chessenden Lane Smarden Ashford Kent TN27 8ND |
Director Name | Mrs Olivia Rippon |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | French |
Status | Closed |
Appointed | 22 December 1996(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 13 February 2001) |
Role | Company Director |
Correspondence Address | 40 Ongar Road Fulham London SW6 1SJ |
Director Name | Mr James Benjamin Baker |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(same day as company formation) |
Role | Property Lettings |
Correspondence Address | 86 Conningham Road Hammersmith London W12 8BH |
Director Name | Mr Julian Thomas Cox |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(same day as company formation) |
Role | Stock Broker |
Correspondence Address | Berryfields Parklane Ashtead Surrey KT21 1EJ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 12 January 1993(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 January 1993(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 January 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 214 Romford Road London E7 9HY |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
13 February 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2000 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2000 | Application for striking-off (1 page) |
25 May 2000 | Return made up to 12/01/00; full list of members (6 pages) |
16 April 2000 | Full accounts made up to 30 April 1999 (11 pages) |
10 April 1999 | Registered office changed on 10/04/99 from: pheonix house 86 fulham high street london SW6 3LF (1 page) |
16 March 1999 | Full accounts made up to 30 April 1998 (11 pages) |
3 March 1999 | Return made up to 12/01/99; full list of members (6 pages) |
24 April 1998 | Full accounts made up to 30 April 1997 (13 pages) |
25 January 1998 | Return made up to 12/01/98; no change of members (4 pages) |
23 January 1998 | Registered office changed on 23/01/98 from: 31 kings road chelsea london SW3 4RP (1 page) |
4 February 1997 | Return made up to 12/01/97; full list of members (6 pages) |
4 February 1997 | New director appointed (2 pages) |
22 January 1997 | Full accounts made up to 30 April 1996 (15 pages) |
22 January 1996 | Return made up to 12/01/96; full list of members (6 pages) |
7 December 1995 | Full accounts made up to 30 April 1995 (15 pages) |
13 June 1995 | Director resigned (2 pages) |
14 March 1995 | Return made up to 12/01/95; no change of members (6 pages) |