London
W6
Secretary Name | Nick Smailes |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 16 April 1998(5 years after company formation) |
Appointment Duration | 3 years (closed 01 May 2001) |
Role | Businessman |
Correspondence Address | Finiterston House Adare Limerick Ireland Irish |
Director Name | Mr Anthony Michael Armitage |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1993(same day as company formation) |
Role | Last Investment Director |
Correspondence Address | Rack Close Shere Surrey GU5 9HN |
Secretary Name | Simon Mark Peter Hampel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1993(same day as company formation) |
Role | Businessman |
Correspondence Address | 86 Claxton Grove London W6 |
Director Name | Peter Manson Jackson |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 August 1995) |
Role | Executive |
Correspondence Address | 1a Elm Place London SW7 3QH |
Director Name | Nicholas Charles Robert Smailes |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 July 1997) |
Role | Businessman |
Correspondence Address | 23a Oberstein Road London SW11 2AE |
Secretary Name | Scott Douglas Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1997(4 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 16 April 1998) |
Role | Company Director |
Correspondence Address | Flat 4 110 Philbeach Gardens Earls Court London SW5 9ET |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 16 April 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 | 16 April 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 | 16 April 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Ixworth House 37 Ixworth Place London SW3 3QH |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 05 April |
1 May 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2001 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2000 | Application for striking-off (1 page) |
26 July 1999 | Return made up to 07/04/99; no change of members (4 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
23 June 1998 | Return made up to 07/04/98; full list of members (6 pages) |
21 April 1998 | Secretary resigned (1 page) |
21 April 1998 | New secretary appointed (2 pages) |
24 March 1998 | Registered office changed on 24/03/98 from: 7-8 port house square rigger row plantation wharf london SW11 3TY (1 page) |
10 September 1997 | Registered office changed on 10/09/97 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page) |
16 July 1997 | Full accounts made up to 31 March 1997 (12 pages) |
11 July 1997 | Secretary resigned (1 page) |
11 July 1997 | New secretary appointed (2 pages) |
11 July 1997 | Director resigned (1 page) |
11 April 1997 | Return made up to 07/04/97; full list of members (6 pages) |
11 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 1996 | Full accounts made up to 31 March 1996 (12 pages) |
29 May 1996 | Particulars of mortgage/charge (4 pages) |
14 May 1996 | Return made up to 16/04/96; no change of members (4 pages) |
22 February 1996 | Director resigned (2 pages) |
22 February 1996 | New director appointed (1 page) |
22 November 1995 | Director resigned (2 pages) |
28 July 1995 | Full accounts made up to 31 March 1995 (13 pages) |
4 May 1995 | Return made up to 16/04/95; full list of members (6 pages) |