Bletchingley
Redhill
RH1 4LS
Secretary Name | Mita Rajan Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 1996(1 day after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Correspondence Address | Sandhills Outwood Lane Bletchingley Redhill RH1 4LS |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 24 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 | 24 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 | 24 January 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Lynton House 304 Bensham Lane Thornton Heath Surrey CR7 7YR |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Addiscombe |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
17 April 1998 | Completion of winding up (1 page) |
---|---|
7 November 1997 | Order of court to wind up (1 page) |
27 October 1997 | Court order notice of winding up (1 page) |
15 February 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
15 February 1996 | Director resigned;new director appointed (2 pages) |
15 February 1996 | Registered office changed on 15/02/96 from: 33 crwys road cardiff CF2 4YF (1 page) |
15 February 1996 | Resolutions
|
15 February 1996 | Resolutions
|
24 January 1996 | Incorporation (16 pages) |