Chislehurst
Kent
BR7 5LD
Secretary Name | Frances Shortland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 December 1999(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 24 April 2001) |
Role | Company Director |
Correspondence Address | 44 Prospect Road Southborough Tunbridge Wells Kent TN4 0EN |
Director Name | Mr Anthony Bernard Tanner |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge Court Road Maidenhead Berkshire SL6 8LQ |
Secretary Name | Mr Anthony Bernard Tanner |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge Court Road Maidenhead Berkshire SL6 8LQ |
Secretary Name | Mr John Gerard Clarke |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 08 February 1999(3 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 17 December 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 119 Hanover Road London NW10 3DN |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 22 December 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 | 22 December 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 | 22 December 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 3 Old Barrack Yard Knightsbridge London SW1X 7NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
24 April 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2001 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2000 | Voluntary strike-off action has been suspended (1 page) |
2 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2000 | Application for striking-off (1 page) |
28 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
26 January 2000 | New secretary appointed (2 pages) |
26 January 2000 | Secretary resigned (1 page) |
26 January 2000 | Return made up to 22/12/99; full list of members (6 pages) |
24 March 1999 | Secretary resigned;director resigned (1 page) |
14 March 1999 | New secretary appointed (2 pages) |
11 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
14 December 1998 | Return made up to 22/12/98; no change of members (4 pages) |
1 September 1998 | Registered office changed on 01/09/98 from: mercury house 195 knightsbridge london SW7 1RE (1 page) |
23 December 1997 | Return made up to 22/12/97; no change of members (4 pages) |
22 October 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
14 August 1997 | Registered office changed on 14/08/97 from: douglas house east street tonbridge kent TN9 1HP (1 page) |
10 February 1997 | Return made up to 22/12/96; full list of members (6 pages) |
23 September 1996 | Accounting reference date extended from 30/06/96 to 30/04/97 (1 page) |
22 December 1995 | Incorporation (32 pages) |