Ballinger Road South Heath
Great Missenden
Buckinghamshire
HP16 9QJ
Secretary Name | JANE Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 January 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 17 years (closed 11 January 2011) |
Correspondence Address | 5th Floor, Kinnaird House 1 Pall Mall East London SW1Y 5AU |
Director Name | Nivholas St.John Pike |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 October 1994) |
Role | Company Director |
Correspondence Address | 34 Ashbury Place London Sw7 |
Director Name | Christianne Gabrielle Frances Hayes-Fitton |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 June 1998) |
Role | Housewife |
Correspondence Address | 3 The Square Penryn Cornwall TR10 8JQ |
Director Name | David Hon Kong Woo |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 11 July 1994(7 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 16 September 1994) |
Role | Lawyer |
Correspondence Address | No. 12 Pont Street Mews London SW1 0AF |
Director Name | David Hon Kong Woo |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 April 1995(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 May 1997) |
Role | Businessman |
Correspondence Address | Flat 11 17 Kensington Court London W8 5QW |
Director Name | Mr Jessie Enrique Sevillano Sevillano |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 April 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 1 Burrhill Court Worgan Street London SE16 7WG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 18 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 | 18 November 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 | 18 November 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 5th Floor Kinnaird House 1 Pall Mall East London SW1Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £5,000 |
Gross Profit | £5,000 |
Net Worth | -£526,166 |
Cash | £6,326 |
Current Liabilities | £532,714 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2010 | Application to strike the company off the register (3 pages) |
1 September 2010 | Application to strike the company off the register (3 pages) |
5 March 2010 | Total exemption full accounts made up to 31 July 2009 (12 pages) |
5 March 2010 | Total exemption full accounts made up to 31 July 2009 (12 pages) |
26 November 2009 | Director's details changed for Elizabeth Dance on 1 October 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Jane Secretarial Services Limited on 1 October 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Jane Secretarial Services Limited on 1 October 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Jane Secretarial Services Limited on 1 October 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Jane Secretarial Services Limited on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Elizabeth Dance on 1 October 2009 (2 pages) |
26 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders Statement of capital on 2009-11-26
|
26 November 2009 | Secretary's details changed for Jane Secretarial Services Limited on 1 October 2009 (2 pages) |
26 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders Statement of capital on 2009-11-26
|
26 November 2009 | Secretary's details changed for Jane Secretarial Services Limited on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Elizabeth Dance on 1 October 2009 (2 pages) |
5 January 2009 | Return made up to 18/11/08; full list of members (3 pages) |
5 January 2009 | Secretary's Change of Particulars / jane secretarial services LIMITED / 05/04/2008 / HouseName/Number was: , now: 5TH; Street was: 142 buckingham palace road, now: floor kinnaird house; Area was: , now: 1 pall mall east; Post Code was: SW1W 9TR, now: SW1Y 5AU (1 page) |
5 January 2009 | Return made up to 18/11/08; full list of members (3 pages) |
5 January 2009 | Secretary's change of particulars / jane secretarial services LIMITED / 05/04/2008 (1 page) |
18 December 2008 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
18 December 2008 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
13 May 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
13 May 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
4 April 2008 | Registered office changed on 04/04/2008 from 142 buckingham palace road london SW1W 9TR (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from 142 buckingham palace road london SW1W 9TR (1 page) |
11 December 2007 | Return made up to 18/11/07; full list of members (2 pages) |
11 December 2007 | Return made up to 18/11/07; full list of members (2 pages) |
3 June 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
3 June 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
9 December 2006 | Return made up to 18/11/06; full list of members (6 pages) |
9 December 2006 | Return made up to 18/11/06; full list of members (6 pages) |
3 May 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
3 May 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
2 December 2005 | Return made up to 18/11/05; full list of members (6 pages) |
2 December 2005 | Return made up to 18/11/05; full list of members (6 pages) |
7 October 2005 | Director's particulars changed (1 page) |
7 October 2005 | Director's particulars changed (1 page) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
11 April 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
11 April 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
2 December 2004 | Return made up to 18/11/04; full list of members (7 pages) |
2 December 2004 | Return made up to 18/11/04; full list of members
|
7 May 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
7 May 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
15 December 2003 | Return made up to 18/11/03; full list of members (8 pages) |
15 December 2003 | Return made up to 18/11/03; full list of members (8 pages) |
27 May 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
27 May 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
6 December 2002 | Return made up to 18/11/02; full list of members
|
6 December 2002 | Return made up to 18/11/02; full list of members (7 pages) |
16 October 2002 | Director's particulars changed (1 page) |
16 October 2002 | Director's particulars changed (1 page) |
5 May 2002 | Full accounts made up to 31 July 2001 (14 pages) |
5 May 2002 | Full accounts made up to 31 July 2001 (14 pages) |
14 December 2001 | Return made up to 18/11/01; full list of members (6 pages) |
14 December 2001 | Return made up to 18/11/01; full list of members (6 pages) |
2 April 2001 | Registered office changed on 02/04/01 from: 45 pont street london SW1X 0BX (1 page) |
2 April 2001 | Registered office changed on 02/04/01 from: 45 pont street london SW1X 0BX (1 page) |
28 March 2001 | Full accounts made up to 31 July 2000 (13 pages) |
28 March 2001 | Full accounts made up to 31 July 2000 (13 pages) |
27 December 2000 | Return made up to 18/11/00; full list of members (6 pages) |
27 December 2000 | Return made up to 18/11/00; full list of members
|
3 July 2000 | Full accounts made up to 31 July 1999 (12 pages) |
3 July 2000 | Full accounts made up to 31 July 1999 (12 pages) |
26 November 1999 | Return made up to 18/11/99; full list of members
|
26 November 1999 | Return made up to 18/11/99; full list of members (6 pages) |
1 September 1999 | Full accounts made up to 31 July 1998 (13 pages) |
1 September 1999 | Full accounts made up to 31 July 1998 (13 pages) |
1 May 1999 | Return made up to 18/11/98; full list of members (6 pages) |
1 May 1999 | Return made up to 18/11/98; full list of members (6 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | Director resigned (1 page) |
1 June 1998 | Full accounts made up to 31 July 1997 (11 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (11 pages) |
28 November 1997 | Return made up to 18/11/97; full list of members (8 pages) |
28 November 1997 | Return made up to 18/11/97; full list of members (8 pages) |
5 June 1997 | Full accounts made up to 31 July 1996 (11 pages) |
5 June 1997 | Full accounts made up to 31 July 1996 (11 pages) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | Director resigned (1 page) |
11 December 1996 | Return made up to 18/11/96; no change of members (4 pages) |
11 December 1996 | Return made up to 18/11/96; no change of members (4 pages) |
18 April 1996 | Accounting reference date extended from 31/12/95 to 31/07/96 (1 page) |
18 April 1996 | Accounting reference date extended from 31/12/95 to 31/07/96 (1 page) |
28 November 1995 | Full accounts made up to 31 March 1995 (13 pages) |
28 November 1995 | Full accounts made up to 31 March 1995 (13 pages) |
22 November 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
22 November 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
20 November 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |