Aberdeen
AB2 4AA
Scotland
Director Name | Colin Peter Donaghue |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 1993(2 weeks after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Furniture Designer/Manufacture |
Correspondence Address | 40a Beaconsfield Place Aberdeen AB2 4AA Scotland |
Director Name | John David Mair |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 1993(2 weeks after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Furniture Designer/Manufacture |
Correspondence Address | 14 Brimmond Place Aberdeen AB1 3EN Scotland |
Secretary Name | Iman Mohamed Kamal Abed |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 November 1993(2 weeks after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Correspondence Address | 40a Beaconsfield Place Aberdeen AB2 4AA Scotland |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 November 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 08 November 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 | 08 November 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Baker Tilly Iveco Ford House Station Road Watford Hertfordshire WD1 1TG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
9 February 2005 | Dissolved (1 page) |
---|---|
9 November 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 November 2004 | Liquidators statement of receipts and payments (5 pages) |
6 August 2004 | Liquidators statement of receipts and payments (5 pages) |
2 August 2004 | Liquidators statement of receipts and payments (5 pages) |
23 December 2003 | Liquidators statement of receipts and payments (5 pages) |
23 June 2003 | Liquidators statement of receipts and payments (5 pages) |
23 December 2002 | Liquidators statement of receipts and payments (5 pages) |
23 December 2002 | Liquidators statement of receipts and payments (5 pages) |
23 December 2002 | Liquidators statement of receipts and payments (5 pages) |
25 June 2002 | Liquidators statement of receipts and payments (5 pages) |
18 December 2001 | Liquidators statement of receipts and payments (5 pages) |
22 June 2001 | Liquidators statement of receipts and payments (5 pages) |
21 December 2000 | Liquidators statement of receipts and payments (5 pages) |
20 June 2000 | Liquidators statement of receipts and payments (5 pages) |
16 December 1999 | Liquidators statement of receipts and payments (5 pages) |
18 June 1999 | Liquidators statement of receipts and payments (5 pages) |
15 December 1998 | Liquidators statement of receipts and payments (5 pages) |
12 June 1998 | Liquidators statement of receipts and payments (5 pages) |
28 January 1998 | Liquidators statement of receipts and payments (5 pages) |
14 October 1997 | Liquidators statement of receipts and payments (5 pages) |
14 October 1997 | O/C re. B/d date (2 pages) |
11 March 1997 | Registered office changed on 11/03/97 from: acre house 11-15 william road london NW1 3ER (1 page) |
10 March 1997 | Appointment of a voluntary liquidator (1 page) |
10 December 1996 | Liquidators statement of receipts and payments (5 pages) |
17 June 1996 | Liquidators statement of receipts and payments (5 pages) |
12 January 1996 | Liquidators statement of receipts and payments (5 pages) |
14 June 1995 | Liquidators statement of receipts and payments (10 pages) |