London
NW6 4PL
Secretary Name | Ms Taryn Frances Anderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1996(1 year, 12 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 6 Quex Road West Hampstead London NW6 4PL |
Director Name | Amanda Evans |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(same day as company formation) |
Role | Co Director |
Correspondence Address | 41a De Laune Street London SE17 3UR |
Secretary Name | Joanne McGarry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(same day as company formation) |
Role | Book Keeper |
Correspondence Address | 33 Taillour Close Kemsley Sittingbourne Kent ME10 2SY |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 05 April 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 | 05 April 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 | 05 April 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | C/O Sterling Ford 6-10 Cambridge Terrace London NW1 4JW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
15 April 2003 | Dissolved (1 page) |
---|---|
15 January 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 January 2003 | Liquidators statement of receipts and payments (5 pages) |
18 September 2002 | Liquidators statement of receipts and payments (5 pages) |
22 March 2002 | Liquidators statement of receipts and payments (5 pages) |
1 October 2001 | Liquidators statement of receipts and payments (5 pages) |
21 March 2001 | Liquidators statement of receipts and payments (5 pages) |
21 September 2000 | Liquidators statement of receipts and payments (5 pages) |
20 March 2000 | Liquidators statement of receipts and payments (5 pages) |
17 March 1999 | Registered office changed on 17/03/99 from: unit 71, omnibus workspace 39-41 north road islington london N7 9DP (1 page) |
15 March 1999 | Resolutions
|
15 March 1999 | Statement of affairs (7 pages) |
15 March 1999 | Appointment of a voluntary liquidator (2 pages) |
8 May 1998 | Return made up to 05/04/98; full list of members (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
17 April 1997 | Return made up to 05/04/97; no change of members
|
31 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
17 June 1996 | Secretary resigned (1 page) |
26 May 1996 | New secretary appointed (2 pages) |
26 May 1996 | Return made up to 05/04/96; no change of members
|
17 February 1996 | Registered office changed on 17/02/96 from: 7A grafton street london W1X 3LA (1 page) |
8 February 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
8 February 1996 | Resolutions
|
24 May 1995 | Return made up to 05/04/95; full list of members (8 pages) |