London
NW3 1AA
Director Name | Niven Coats Greenhalf |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 1998(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 29 June 2004) |
Role | Finance Director |
Correspondence Address | 46 Hill Road Watlington Oxfordshire OX49 5AD |
Secretary Name | Mr Stephen Mark Palmer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2002(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 29 June 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Elm Row London NW3 1AA |
Director Name | Roisen Mark Sater |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 August 1999) |
Role | Accountant |
Correspondence Address | 5 Portland Road London W11 4LH |
Secretary Name | Roisen Mark Sater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 August 1999) |
Role | Accountant |
Correspondence Address | 5 Portland Road London W11 4LH |
Secretary Name | Jane Marie Dale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | Flat 2 25 Christchurch Avenue London NW6 7QP |
Secretary Name | Niven Coats Greenhalf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(4 years, 7 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 26 January 2001) |
Role | Finance Director |
Correspondence Address | 46 Hill Road Watlington Oxfordshire OX49 5AD |
Secretary Name | Nicholas Economakis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 July 2002) |
Role | Company Director |
Correspondence Address | Flat 7 Parsifal House 521 Finchley Road London NW3 7BT |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 08 February 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 | 08 February 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 | 08 February 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 October 2004 | Bona Vacantia disclaimer (1 page) |
---|---|
29 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2003 | Receiver ceasing to act (1 page) |
3 November 2003 | Receiver's abstract of receipts and payments (3 pages) |
3 February 2003 | Receiver's abstract of receipts and payments (2 pages) |
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | New secretary appointed (2 pages) |
21 June 2002 | Registered office changed on 21/06/02 from: 180 strand london WC2R 2NT (1 page) |
5 April 2002 | Statement of Affairs in administrative receivership following report to creditors (25 pages) |
25 January 2002 | Registered office changed on 25/01/02 from: 24 britton street london EC1M 5UA (1 page) |
10 January 2002 | Appointment of receiver/manager (1 page) |
1 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
9 March 2001 | Return made up to 08/02/01; full list of members
|
16 February 2001 | Particulars of mortgage/charge (7 pages) |
15 February 2001 | New secretary appointed (2 pages) |
15 February 2001 | Secretary resigned (1 page) |
10 November 2000 | Company name changed overland trading LIMITED\certificate issued on 10/11/00 (2 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
17 October 2000 | New secretary appointed (2 pages) |
17 October 2000 | Secretary resigned (1 page) |
19 April 2000 | Company name changed overland stateside LIMITED\certificate issued on 19/04/00 (2 pages) |
20 March 2000 | Return made up to 08/02/00; full list of members
|
6 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
13 October 1999 | Director resigned (1 page) |
28 September 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
28 September 1999 | Secretary resigned (1 page) |
28 September 1999 | New secretary appointed (2 pages) |
16 July 1999 | Registered office changed on 16/07/99 from: unit 4 6 erskine road london NW3 3AJ (1 page) |
17 March 1999 | New director appointed (2 pages) |
8 March 1999 | Return made up to 08/02/99; full list of members (6 pages) |
29 January 1999 | Resolutions
|
23 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
4 March 1998 | Return made up to 08/02/98; full list of members (6 pages) |
12 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
7 March 1997 | Return made up to 08/02/97; full list of members (6 pages) |
7 March 1997 | Ad 06/01/97--------- £ si 9998@1 (2 pages) |
29 August 1996 | Resolutions
|
11 March 1996 | Resolutions
|
11 March 1996 | Secretary resigned;director resigned (1 page) |
11 March 1996 | Director resigned (1 page) |
11 March 1996 | Nc inc already adjusted 26/02/96 (1 page) |
11 March 1996 | Accounting reference date notified as 31/03 (1 page) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | New secretary appointed;new director appointed (2 pages) |
11 March 1996 | Registered office changed on 11/03/96 from: 33 crwys road cardiff CF2 4YF (1 page) |
5 March 1996 | Company name changed sabarra LIMITED\certificate issued on 06/03/96 (2 pages) |
8 February 1996 | Incorporation (16 pages) |