Thorpe Bay
Southend On Sea
Essex
SS1 2XW
Secretary Name | Susan Sipos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Huntingdon Road Thorpe Bay Southend On Sea Essex SS1 2XW |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 15 January 1996(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 | 15 January 1996(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 | 15 January 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 7a Grafton Street London W1X 3LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
18 November 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 1997 | First Gazette notice for compulsory strike-off (1 page) |
15 September 1996 | Secretary resigned (1 page) |
12 March 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
12 March 1996 | Registered office changed on 12/03/96 from: 33 crwys road cardiff CF2 4YF (1 page) |
12 March 1996 | Director resigned;new director appointed (2 pages) |
12 March 1996 | Resolutions
|
15 January 1996 | Incorporation (18 pages) |