London
SW13 0PA
Secretary Name | Miss Alison Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1997(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (closed 19 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Thorne Passage London SW13 0PA |
Director Name | Mrs Elaine Hall |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 1997(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 19 March 2002) |
Role | Optician |
Country of Residence | England |
Correspondence Address | 212 Forest Road Coalville Leicestershire LE67 3SJ |
Director Name | Suzanne Gaye Parker |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(same day as company formation) |
Role | Health & Fitness Consultant |
Correspondence Address | 46 Greenway Chislehurst Kent BR7 6JF |
Secretary Name | Suzanne Gaye Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(same day as company formation) |
Role | Health & Fitness Consultant |
Correspondence Address | 46 Greenway Chislehurst Kent BR7 6JF |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 20 September 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 | 20 September 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 | 20 September 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 3 Thorne Passage London SW13 0PA |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Mortlake and Barnes Common |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £30,500 |
Net Worth | £12,683 |
Cash | £7,159 |
Current Liabilities | £4,543 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
19 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2001 | Application for striking-off (1 page) |
26 June 2001 | Full accounts made up to 31 October 2000 (7 pages) |
13 October 2000 | Return made up to 20/09/00; full list of members
|
28 March 2000 | Full accounts made up to 31 October 1999 (7 pages) |
23 September 1999 | Return made up to 20/09/99; full list of members (6 pages) |
20 July 1999 | Full accounts made up to 31 October 1998 (8 pages) |
16 April 1999 | Registered office changed on 16/04/99 from: 41A north worple way london SW14 8PZ (1 page) |
24 September 1998 | Return made up to 20/09/98; full list of members (6 pages) |
16 June 1998 | Full accounts made up to 31 October 1997 (9 pages) |
18 May 1998 | New director appointed (2 pages) |
8 May 1998 | Company name changed executive fitness company limite d\certificate issued on 11/05/98 (2 pages) |
27 November 1997 | Director resigned (1 page) |
27 November 1997 | Secretary resigned (1 page) |
6 November 1997 | Return made up to 20/09/97; no change of members (4 pages) |
15 August 1997 | Full accounts made up to 31 October 1996 (9 pages) |
14 October 1996 | Return made up to 20/09/96; no change of members (4 pages) |
9 October 1995 | Return made up to 20/09/95; full list of members (6 pages) |
30 May 1995 | Ad 12/05/95--------- £ si 18@1=18 £ ic 2/20 (2 pages) |