Largoward
Leven
Fife
KY9 1HT
Scotland
Director Name | Rupert Alexander Sprawson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 2 months (closed 16 May 2006) |
Role | Solicitor |
Correspondence Address | The End House 1a Marmion Road London SW11 5PD |
Director Name | Emma Jane Stancliffe |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 2 months (closed 16 May 2006) |
Role | Company Director |
Correspondence Address | 61a Kensington Mansions Trebovir Road London SW5 9TD |
Secretary Name | Rupert Alexander Sprawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 October 1998(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 16 May 2006) |
Role | Solicitor |
Correspondence Address | The End House 1a Marmion Road London SW11 5PD |
Secretary Name | Robert Sprawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | 16 Cyril Mansions Prince Of Wales Drive London SW11 4HR |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 15 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 | 15 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 | 15 February 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | The End House 1a Marmion Road London SW11 5PD |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Shaftesbury |
Built Up Area | Greater London |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2005 | Application for striking-off (1 page) |
2 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
14 March 2005 | Return made up to 15/02/05; full list of members (3 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
13 May 2004 | Return made up to 15/02/04; full list of members
|
4 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
25 April 2003 | Return made up to 15/02/03; full list of members (8 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
15 April 2002 | Return made up to 15/02/02; full list of members (8 pages) |
2 November 2001 | Return made up to 15/02/01; full list of members (8 pages) |
29 July 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
14 June 2001 | Registered office changed on 14/06/01 from: 19 macaulay road london SW4 0QP (1 page) |
14 June 2001 | Director's particulars changed (1 page) |
1 September 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
20 March 2000 | Return made up to 15/02/00; full list of members (8 pages) |
3 November 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
13 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
21 May 1999 | Registered office changed on 21/05/99 from: 96D wandsworth bridge road london SW6 2TF (1 page) |
23 March 1999 | Return made up to 15/02/99; no change of members (4 pages) |
15 January 1999 | Accounting reference date extended from 30/04/98 to 31/10/98 (1 page) |
4 November 1998 | New secretary appointed (2 pages) |
4 November 1998 | Secretary resigned (1 page) |
24 September 1998 | Registered office changed on 24/09/98 from: 2 old burlington street london W1X 2QA (1 page) |
20 May 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
13 May 1998 | Secretary's particulars changed (1 page) |
23 April 1998 | Return made up to 15/02/98; full list of members (6 pages) |
23 April 1998 | Director's particulars changed (1 page) |
20 February 1997 | Return made up to 15/02/97; full list of members (6 pages) |
2 December 1996 | Particulars of mortgage/charge (3 pages) |
15 July 1996 | Ad 01/03/96--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
25 May 1996 | Particulars of mortgage/charge (3 pages) |
25 May 1996 | Particulars of mortgage/charge (3 pages) |
28 March 1996 | Accounting reference date notified as 30/04 (2 pages) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | Resolutions
|
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | Resolutions
|
25 March 1996 | Registered office changed on 25/03/96 from: 33 crwys road cardiff CF2 4YF (1 page) |
25 March 1996 | New secretary appointed (2 pages) |
25 March 1996 | Director resigned (1 page) |
25 March 1996 | Resolutions
|
25 March 1996 | Secretary resigned;director resigned (1 page) |
12 March 1996 | Company name changed kadrem services LIMITED\certificate issued on 13/03/96 (2 pages) |
15 February 1996 | Incorporation (17 pages) |