Ickenham
Uxbridge
Middlesex
UB10 8HE
Director Name | Curtis Grina |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | American |
Status | Closed |
Appointed | 17 November 1994(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (closed 11 September 2001) |
Role | President |
Correspondence Address | 9112 Sterling Montague Great Falls Fairfax County Virginia 22066 |
Director Name | Mr Michael Warner |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2000(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 11 September 2001) |
Role | Up Services Emea |
Country of Residence | United Kingdom |
Correspondence Address | 17 Draycott Road Chiseldon Swindon Wiltshire SN4 0LT |
Secretary Name | Brian Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1994(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 January 2000) |
Role | Consultant |
Correspondence Address | 48 Breakspear Road South Ickenham Uxbridge Middlesex UB10 8HE |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 06 October 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 | 06 October 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 | 06 October 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Poms Corporation Regus House Highbridge Oxford Road Uxbridge Middlesex UB8 1LX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,285 |
Cash | £113 |
Current Liabilities | £17,599 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 September 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2000 | New director appointed (2 pages) |
5 May 2000 | Secretary resigned (1 page) |
30 January 2000 | Resolutions
|
30 January 2000 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
4 November 1999 | Return made up to 06/10/99; full list of members (6 pages) |
30 September 1999 | Registered office changed on 30/09/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 March 1999 | Return made up to 06/10/98; full list of members (6 pages) |
1 October 1998 | Registered office changed on 01/10/98 from: chancery court lincoln road high wycombe buckinghamshire HP12 3RE (1 page) |
20 August 1998 | Full accounts made up to 31 December 1997 (9 pages) |
7 November 1997 | Return made up to 06/10/97; no change of members (4 pages) |
7 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
3 January 1997 | Return made up to 06/10/96; full list of members (6 pages) |
9 August 1996 | Full accounts made up to 31 December 1995 (9 pages) |
29 September 1995 | Return made up to 06/10/95; full list of members (6 pages) |
23 May 1995 | Accounting reference date notified as 31/12 (1 page) |