108 Horseferry Road
London
SW1P 2EF
Director Name | Elizabeth Janet Story |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 20 January 1995(same day as company formation) |
Role | Housewife And Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Top Floor Flat 108 Horseferry Road London SW1P 2EF |
Secretary Name | Mr Christopher Edward Harle Story |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 1995(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Top Floor Flat 108 Horseferry Road London SW1P 2EF |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 20 January 1995(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 January 1995(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 January 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 108 Horseferry Road Westminster London SW1P 2EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2002 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2002 | Application for striking-off (1 page) |
19 April 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
11 February 2002 | Return made up to 20/01/02; full list of members
|
27 July 2001 | Company name changed edward harle LIMITED\certificate issued on 26/07/01 (2 pages) |
26 April 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
28 February 2001 | Return made up to 20/01/01; full list of members (6 pages) |
19 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
24 January 2000 | Return made up to 20/01/00; full list of members (6 pages) |
17 March 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
3 February 1999 | Return made up to 20/01/99; full list of members (6 pages) |
30 March 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
19 February 1998 | Return made up to 20/01/98; full list of members (6 pages) |
3 April 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
26 February 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
20 February 1996 | Return made up to 20/01/96; full list of members (6 pages) |
11 September 1995 | Accounting reference date notified as 31/07 (1 page) |