Waterhouse Lane
Kingswood
Surrey
KT20 6LF
Secretary Name | Howard Rubin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 1996(1 week after company formation) |
Appointment Duration | 1 year, 8 months (closed 02 December 1997) |
Role | Secretary |
Correspondence Address | 53 Whiteknights Road Reading Berkshire RG6 2BB |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 11 March 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 | 11 March 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 | 11 March 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 266-270 Gunnersbury Avenue Chiswick London W4 5QB |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
2 December 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 1997 | First Gazette notice for voluntary strike-off (1 page) |
4 February 1997 | Voluntary strike-off action has been suspended (1 page) |
4 November 1996 | Application for striking-off (1 page) |
11 April 1996 | Resolutions
|
11 April 1996 | New director appointed (3 pages) |
11 April 1996 | Director resigned (1 page) |
11 April 1996 | New secretary appointed (2 pages) |
11 April 1996 | Registered office changed on 11/04/96 from: 33 crwys road cardiff CF2 4YF (1 page) |
11 April 1996 | Secretary resigned;director resigned (1 page) |