London
NW6 4PL
Secretary Name | Joanne McGarry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 1994(same day as company formation) |
Role | Company Director |
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 | 26 May 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 | 26 May 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 | 26 May 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 |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 October 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 1996 | First Gazette notice for voluntary strike-off (1 page) |
26 April 1996 | Application for striking-off (1 page) |
9 February 1996 | Resolutions
|
9 February 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
7 June 1995 | Return made up to 26/05/95; full list of members (7 pages) |