Alconbury Hill
Huntingdon
Cambridgeshire
PE28 4JH
Secretary Name | WSC Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 1995(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 17 April 2001) |
Correspondence Address | Burwood House 14-16 Caxton Street London SW1H 0QY |
Director Name | Mr Peter Francis De Vic Carey |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 184 Spring Grove Road Isleworth Middlesex TW7 4BG |
Director Name | Edward Peter Earl Thomas |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 24 Bereweeke Road Winchester Hampshire SO22 6AJ |
Secretary Name | Edward Peter Earl Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 24 Bereweeke Road Winchester Hampshire SO22 6AJ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 14 February 1994(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 | 14 February 1994(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 | 14 February 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Third Floor Alliance House 12 Caxton Street London SW1H 0QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 28 February 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
17 April 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 December 2000 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2000 | Application for striking-off (1 page) |
19 April 2000 | Return made up to 14/02/00; full list of members
|
7 December 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
15 February 1999 | Return made up to 14/02/99; full list of members
|
28 January 1999 | Accounts for a dormant company made up to 28 February 1998 (2 pages) |
20 April 1998 | Return made up to 14/02/98; full list of members (6 pages) |
20 January 1998 | Accounts for a dormant company made up to 28 February 1997 (2 pages) |
12 February 1997 | Return made up to 14/02/97; no change of members (4 pages) |
1 November 1996 | Accounts for a dormant company made up to 28 February 1996 (2 pages) |
17 April 1996 | Return made up to 14/02/96; no change of members
|
7 December 1995 | Resolutions
|
7 December 1995 | Resolutions
|
7 December 1995 | Accounts for a dormant company made up to 28 February 1995 (2 pages) |
7 June 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
6 June 1995 | Return made up to 14/02/95; full list of members (6 pages) |
6 June 1995 | Director resigned;new director appointed (2 pages) |