104 Lexham Gardens
London
W8 6JQ
Secretary Name | Mr Peter James Hamilton Caplowe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | Flat D Ground Floor Pak Fai Mansions 72 MacDonald Road Central Hong Kong Foreign |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 07 April 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 April 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 April 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | C/O 5-7 Vernon Yard London W11 2DX |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
2 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2002 | Application for striking-off (1 page) |
15 October 2001 | Return made up to 24/04/01; full list of members
|
26 May 2000 | Return made up to 24/04/00; full list of members
|
27 March 2000 | Registered office changed on 27/03/00 from: 2 motcomb street london SW1X 8JU (1 page) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
19 May 1999 | Return made up to 07/04/99; full list of members (6 pages) |
17 March 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
20 January 1999 | Registered office changed on 20/01/99 from: b and p group the business centre 4TH floor knightsbridge house knightsbridge london SW7 1RB (1 page) |
16 July 1998 | Return made up to 07/04/98; no change of members (4 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
19 February 1998 | Return made up to 07/04/97; no change of members (4 pages) |
19 February 1998 | Registered office changed on 19/02/98 from: c/o rouse and co the isis building thames quay 193 marsh wall london E14 9SG (1 page) |
8 August 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
4 April 1996 | Return made up to 07/04/96; full list of members (6 pages) |
23 April 1995 | Director resigned;new director appointed (2 pages) |
23 April 1995 | Registered office changed on 23/04/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
23 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
7 April 1995 | Incorporation (30 pages) |