London
NW10 7DG
Secretary Name | Emil Gharapetian |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 1995(11 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 2 months (closed 11 December 2007) |
Role | Secretary |
Correspondence Address | 13 Chiltern House Hillcrest Road London W5 1HL |
Director Name | Graham John Andrew Clark |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 21 September 1995) |
Role | Solicitor |
Correspondence Address | Holt Lodge Vines Lane Hildenborough Kent TN11 9LT |
Secretary Name | Jackie Alison Knaggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 21 September 1995) |
Role | Company Director |
Correspondence Address | 132 Woodwarde Road Dulwich London SE22 8UP |
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 | Unit 19 Wadsworth Business Centre 21 Wadsworth Road Greenford Middlesex UB6 7LQ |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Perivale |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£34,613 |
Cash | £307 |
Current Liabilities | £34,920 |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
11 December 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2007 | Application for striking-off (1 page) |
7 January 2007 | Return made up to 06/10/06; full list of members (6 pages) |
25 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
25 November 2004 | Return made up to 06/10/04; full list of members (6 pages) |
16 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
10 November 2003 | Return made up to 06/10/03; full list of members (6 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
25 November 2002 | Return made up to 06/10/02; full list of members
|
30 September 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
3 November 2001 | Return made up to 06/10/01; full list of members (6 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
17 October 2000 | Return made up to 06/10/00; full list of members
|
4 July 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
11 April 2000 | Return made up to 06/10/99; full list of members; amend
|
10 April 2000 | Accounts for a small company made up to 31 August 1998 (5 pages) |
14 January 2000 | Return made up to 06/10/99; full list of members (6 pages) |
2 March 1999 | Registered office changed on 02/03/99 from: c/o braham noble denholm and co york house empire way wembley middlesex HA9 0PA (1 page) |
17 December 1998 | Return made up to 06/10/98; full list of members (6 pages) |
15 October 1997 | Accounts for a dormant company made up to 31 August 1997 (2 pages) |
15 October 1997 | Resolutions
|
15 October 1997 | Registered office changed on 15/10/97 from: c/o braham noble denholm & co york house empire way wembley middlesex HA9 0PA (1 page) |
15 October 1997 | Return made up to 06/10/97; full list of members
|
16 April 1997 | Company name changed buffalo wood industries (GB) lim ited\certificate issued on 17/04/97 (2 pages) |
23 December 1996 | Accounts for a dormant company made up to 31 August 1996 (3 pages) |
23 December 1996 | Return made up to 06/10/96; full list of members
|
24 July 1996 | Resolutions
|
14 June 1995 | Accounting reference date notified as 31/08 (1 page) |