243 Farleigh Road
Warlingham
Surrey
CR6 9EL
Secretary Name | Mr Kenneth Mair |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 2000(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 12 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Willowbank Gardens Tadworth Surrey KT20 5DS |
Director Name | Victor Frederick Jarmen Craig |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(same day as company formation) |
Role | Chartered Engineer |
Correspondence Address | 50-4-3 Wisma Uoa Damansara 50 Jalan Dungun Damansara Heights Kuala Lumpur 50490 |
Secretary Name | David Shaun Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Honeysuckle Cottage Vines Cross Heathfield East Sussex TN21 9ES |
Director Name | Jeremy Dalton Rhodes |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 March 2000) |
Role | Secretary |
Correspondence Address | Fieldhead 1 & 2 Grafton Road Burbage Marlborough Wiltshire SN8 3AP |
Secretary Name | Jeremy Dalton Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 March 2000) |
Role | Secretary |
Correspondence Address | Fieldhead 1 & 2 Grafton Road Burbage Marlborough Wiltshire SN8 3AP |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 18 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 | 18 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 | 18 April 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Vineyard House 44 Brook Green London W6 7BY |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £2 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2004 | Application for striking-off (1 page) |
2 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
23 April 2004 | Return made up to 18/04/04; full list of members (6 pages) |
27 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
1 May 2003 | Return made up to 18/04/03; full list of members (6 pages) |
23 January 2003 | Director's particulars changed (1 page) |
8 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
24 April 2002 | Return made up to 18/04/02; full list of members (6 pages) |
3 August 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
25 April 2001 | Return made up to 18/04/01; full list of members (6 pages) |
24 August 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
4 May 2000 | Return made up to 18/04/00; no change of members (4 pages) |
30 March 2000 | New secretary appointed (2 pages) |
30 March 2000 | Secretary resigned;director resigned (1 page) |
13 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
28 April 1999 | Return made up to 18/04/99; full list of members (5 pages) |
12 November 1998 | Resolutions
|
13 July 1998 | Registered office changed on 13/07/98 from: 40 hillcrest road camberley surrey GU15 1LG (1 page) |
13 July 1998 | Secretary resigned (1 page) |
13 July 1998 | New secretary appointed;new director appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | Director resigned (1 page) |
1 July 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
5 June 1998 | Return made up to 18/04/98; full list of members
|
24 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
19 May 1997 | Return made up to 18/04/97; no change of members (4 pages) |
25 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
24 April 1996 | Return made up to 18/04/96; no change of members (4 pages) |
16 October 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
16 October 1995 | Resolutions
|
4 July 1995 | Registered office changed on 04/07/95 from: honeysuckle cottage ballsocks lane vines cross horam east sussex (1 page) |
23 May 1995 | Return made up to 18/04/95; full list of members (6 pages) |