Woodford Green
Essex
IG8 7LZ
Secretary Name | Leigh Barbara Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Norman Road Hornchurch Essex RM11 1LN |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 10 October 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 | 10 October 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 | 10 October 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 87 Hoe Street Walthamstow E17 4SA |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Hoe Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 01 November |
4 March 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 1996 | First Gazette notice for voluntary strike-off (1 page) |
27 September 1996 | Application for striking-off (1 page) |
29 May 1996 | Accounting reference date notified as 01/11 (1 page) |
3 November 1995 | Director resigned;new director appointed (2 pages) |
3 November 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
3 November 1995 | Registered office changed on 03/11/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
10 October 1995 | Incorporation (32 pages) |