Sussex Way
London
N19 4BE
Secretary Name | Michael J Allen Accountants (Corporation) |
---|---|
Status | Current |
Appointed | 09 March 1995(2 days after company formation) |
Appointment Duration | 29 years, 1 month |
Correspondence Address | 6 Highbury Corner London N5 1RD |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 07 March 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 | 07 March 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 | 07 March 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 3-4 Mulgrave Court Mulgrave Road Sutton Surrey SM2 6LF |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
26 April 1998 | Dissolved (1 page) |
---|---|
26 January 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 December 1997 | Liquidators statement of receipts and payments (6 pages) |
15 December 1996 | Registered office changed on 15/12/96 from: 6 highbury corner london N5 1RD (1 page) |
13 December 1996 | Appointment of a voluntary liquidator (1 page) |
3 April 1996 | Return made up to 07/03/96; full list of members (6 pages) |
25 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
7 April 1995 | Director resigned;new director appointed (2 pages) |
30 March 1995 | Nc inc already adjusted 09/03/95 (1 page) |
30 March 1995 | Resolutions
|
30 March 1995 | Resolutions
|
30 March 1995 | Registered office changed on 30/03/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
17 March 1995 | Company name changed problue LIMITED\certificate issued on 20/03/95 (4 pages) |