London
E14 3EL
Director Name | Benjamin Dominic Palmer |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 1994(1 month after company formation) |
Appointment Duration | 1 year, 11 months (closed 30 April 1996) |
Role | Company Director |
Correspondence Address | 125 Saundersness Road Isle Of Dogs Cubbitt Town London E14 |
Secretary Name | Nigel Egerton-King |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 November 1994(7 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 30 April 1996) |
Role | Company Director |
Correspondence Address | 9 Firs Avenue Muswell Hill London N10 3LY |
Director Name | Mr Martin Peter Varley |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1994(1 day after company formation) |
Appointment Duration | 1 month (resigned 09 May 1994) |
Role | Solicitor |
Correspondence Address | 7 Trott Street London SW11 3DS |
Secretary Name | Benjamin Dominic Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(1 month after company formation) |
Appointment Duration | 6 months (resigned 09 November 1994) |
Role | Company Director |
Correspondence Address | 125 Saundersness Road Isle Of Dogs Cubbitt Town London E14 |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 07 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 | 07 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 | 07 April 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Fairmays Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1994(1 day after company formation) |
Appointment Duration | 1 month (resigned 09 May 1994) |
Correspondence Address | 2nd Floor 16 Berkeley Street London W1X 5AE |
Registered Address | 22 Stephenson Way London NW1 2HD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
30 April 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 1996 | First Gazette notice for voluntary strike-off (1 page) |
14 November 1995 | Application for striking-off (1 page) |
21 June 1995 | Full accounts made up to 31 March 1995 (8 pages) |
16 May 1995 | Return made up to 07/04/95; full list of members
|