Buckinghamshire
MK18 7EY
Secretary Name | Cathrine Holmes |
---|---|
Nationality | Norwegian |
Status | Current |
Appointed | 29 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Foxcroft House Penton Rise London WC1X 9EF |
Director Name | Mr Ivan Zahariev Ivanov |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 4 Rusham Road Wandsworth London SW12 8TH |
Director Name | John Martin Little |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(same day as company formation) |
Role | Sales Director |
Correspondence Address | Ravensmere Cryers Hill High Wycombe Buckinghamshire HP15 6LJ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 29 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 | 29 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 | 29 March 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 1&2 Raymond Buildings Grays Inn London WC1R 5BZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
24 October 2002 | Dissolved (1 page) |
---|---|
24 July 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 May 2002 | Liquidators statement of receipts and payments (5 pages) |
21 March 2002 | Director resigned (1 page) |
11 January 2002 | Appointment of a voluntary liquidator (1 page) |
21 November 2001 | Liquidators statement of receipts and payments (5 pages) |
14 May 2001 | Liquidators statement of receipts and payments (5 pages) |
6 June 2000 | Statement of affairs (9 pages) |
22 May 2000 | Appointment of a voluntary liquidator (1 page) |
16 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2000 | Resolutions
|
10 May 2000 | Appointment of a voluntary liquidator (1 page) |
26 April 2000 | Registered office changed on 26/04/00 from: nazdave house 154 caledonian road london N1 9RD (1 page) |
5 January 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
13 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
7 May 1999 | Return made up to 29/03/99; full list of members (8 pages) |
10 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
3 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
30 June 1997 | Director resigned (1 page) |
18 June 1997 | Return made up to 29/03/97; full list of members (9 pages) |
24 September 1996 | Particulars of mortgage/charge (3 pages) |
28 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
11 July 1996 | Return made up to 29/03/96; full list of members (10 pages) |
29 December 1995 | Ad 29/03/95--------- £ si [email protected]=48000 £ ic 2000/50000 (4 pages) |
29 December 1995 | Secretary's particulars changed (4 pages) |
29 December 1995 | Ad 29/03/95--------- £ si [email protected]=1999 £ ic 2/2001 (4 pages) |
15 November 1995 | Accounting reference date notified as 31/12 (1 page) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | Registered office changed on 06/04/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
6 April 1995 | Director resigned;new director appointed (2 pages) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
29 March 1995 | Incorporation (30 pages) |