London
NW6 4PL
Secretary Name | Joanne McGarry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Taillour Close Kemsley Sittingbourne Kent ME10 2SY |
Director Name | Nikki Parker |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British/Us Citizen |
Status | Resigned |
Appointed | 28 February 1994(5 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 September 1994) |
Role | Marketing/Publicity |
Correspondence Address | 13840 Magnolia Boulevard Sherman Oaks California 91423 |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 23 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 | 23 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 | 23 February 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 7a Grafton Street London W1X 3LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
27 August 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 1996 | First Gazette notice for voluntary strike-off (1 page) |
26 March 1996 | Application for striking-off (1 page) |
21 March 1995 | Director resigned (2 pages) |
21 March 1995 | Return made up to 23/02/95; full list of members (8 pages) |