London
SW3 4NR
Secretary Name | Alison Gail Sparshatt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4,10 The Paragon London SE3 0NZ |
Director Name | Alan Frederick Thompson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(same day as company formation) |
Role | Co Director |
Correspondence Address | 1 Christie Close Liden Swindon Wiltshire SN3 6JJ |
Director Name | Alan Walsh |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(same day as company formation) |
Role | Co Director |
Correspondence Address | 18 Queensgate Aylesbury Buckinghamshire HP19 7WB |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 28 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 | 28 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 | 28 February 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 14 Great College Street Westminster London SW1P 3RX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
8 September 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 1998 | First Gazette notice for voluntary strike-off (1 page) |
3 March 1998 | Director resigned (1 page) |
10 December 1997 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
10 December 1997 | Resolutions
|
3 December 1997 | Return made up to 01/12/97; full list of members
|
25 April 1997 | Return made up to 28/02/97; full list of members
|
23 April 1997 | Director resigned (1 page) |
23 January 1997 | Registered office changed on 23/01/97 from: 20-26 brunswick place london N1 6DZ (1 page) |
25 June 1996 | Accounting reference date notified as 30/06 (1 page) |
18 March 1996 | New director appointed (2 pages) |
18 March 1996 | Ad 28/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 March 1996 | New director appointed (1 page) |
18 March 1996 | New director appointed (1 page) |
18 March 1996 | Director resigned (3 pages) |
18 March 1996 | New secretary appointed (2 pages) |
18 March 1996 | Secretary resigned;director resigned (2 pages) |
18 March 1996 | Registered office changed on 18/03/96 from: 33 crwys road cardiff CF2 4YF (1 page) |