Waterside
Radlett
Hertfordshire
WD7 7DY
Director Name | Sasha Howard Cohen |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hathorne Cottage Back Lane Letchmore Heath Watford Hertfordshire WD2 8EJ |
Secretary Name | Mr Justin Mitchell Cohen |
---|---|
Nationality | British,American |
Status | Closed |
Appointed | 07 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House Shenley Hill House Waterside Radlett Hertfordshire WD7 7DY |
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 | 74 Back Church Lane London E1 1LX |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 July 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
6 May 1997 | Compulsory strike-off action has been discontinued (1 page) |
29 April 1997 | Full accounts made up to 31 March 1996 (8 pages) |
25 February 1997 | First Gazette notice for compulsory strike-off (1 page) |
24 May 1995 | Registered office changed on 24/05/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
24 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
24 May 1995 | Director resigned;new director appointed (2 pages) |
24 May 1995 | Resolutions
|
15 March 1995 | Company name changed dasyure LIMITED\certificate issued on 16/03/95 (4 pages) |