Strawberry Hill
Middlesex
TW2 5RR
Secretary Name | Samantha Helen Hurry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2003(7 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 01 February 2005) |
Role | Barrister Non Practising |
Correspondence Address | 11 Wellesley Road Twickenham Middlesex TW2 5RR |
Director Name | Mr Benedict Caspar James Challis |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 North End Meldreth Royston Hertfordshire SG8 6NT |
Director Name | Ms Caroline Lucie McGee |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Role | Television Producer |
Country of Residence | United Kingdom |
Correspondence Address | 116 Princes Avenue London W3 8LT |
Secretary Name | Mr Benedict Caspar James Challis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 North End Meldreth Royston Hertfordshire SG8 6NT |
Secretary Name | Mark Antony Hurry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(6 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 December 2002) |
Role | Barrister |
Correspondence Address | 11 Wellesley Road Strawberry Hill Middlesex TW2 5RR |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 29 December 1995 |
Appointment Duration | 4 days (resigned 02 January 1996) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1995 |
Appointment Duration | 4 days (resigned 02 January 1996) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1995 |
Appointment Duration | 4 days (resigned 02 January 1996) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 11 Wellesley Road Twickenham London TW2 5RR |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | South Twickenham |
Built Up Area | Greater London |
Latest Accounts | 31 January 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
1 February 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2003 | Return made up to 01/01/03; full list of members
|
29 January 2003 | Registered office changed on 29/01/03 from: 21A high street teddington TW11 8ET (1 page) |
29 January 2003 | New secretary appointed (2 pages) |
17 April 2002 | Registered office changed on 17/04/02 from: 8 henley prior collier street london N1 9JU (1 page) |
17 April 2002 | Secretary resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | New secretary appointed (2 pages) |
22 January 2002 | Return made up to 01/01/02; full list of members (6 pages) |
11 April 2001 | Registered office changed on 11/04/01 from: 283 grays inn road london WC1X 8QF (1 page) |
7 March 2001 | Accounts for a dormant company made up to 31 January 2001 (3 pages) |
19 February 2001 | Return made up to 01/01/01; full list of members
|
25 September 2000 | Accounts for a dormant company made up to 31 January 2000 (3 pages) |
22 September 2000 | Registered office changed on 22/09/00 from: lincoln house 32-34 york way london N1 9AB (1 page) |
17 January 2000 | Return made up to 01/01/00; full list of members (6 pages) |
7 May 1999 | Accounts for a dormant company made up to 31 January 1999 (3 pages) |
21 December 1998 | Return made up to 01/01/99; no change of members (4 pages) |
13 October 1998 | Accounts for a dormant company made up to 31 January 1998 (3 pages) |
8 January 1998 | Return made up to 01/01/98; no change of members (4 pages) |
17 April 1997 | Resolutions
|
17 April 1997 | Accounts for a dormant company made up to 31 January 1997 (3 pages) |
25 January 1997 | Return made up to 02/01/97; full list of members
|
29 March 1996 | Registered office changed on 29/03/96 from: 33 crwys road cardiff CF2 4YF (1 page) |
29 March 1996 | Director resigned;new director appointed (2 pages) |
29 March 1996 | New director appointed (3 pages) |
29 March 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
2 January 1996 | Incorporation (32 pages) |