Waterhouse Lane
Kingswood
Surrey
KT20 6LF
Secretary Name | Philippa Jane Measday |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 1997(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 03 December 2002) |
Role | Company Director |
Correspondence Address | 143 St Thomass Road London N4 2QJ |
Secretary Name | Howard Rubin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 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 |
Latest Accounts | 28 February 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
8 January 2002 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2001 | Return made up to 11/03/01; full list of members (6 pages) |
11 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2000 | Return made up to 11/03/00; full list of members (6 pages) |
29 November 1999 | Accounts for a dormant company made up to 28 February 1999 (4 pages) |
19 March 1999 | Return made up to 11/03/99; no change of members (4 pages) |
9 June 1998 | Accounts for a dormant company made up to 28 February 1998 (4 pages) |
17 March 1998 | Return made up to 11/03/98; no change of members (4 pages) |
23 December 1997 | Secretary resigned (1 page) |
23 December 1997 | New secretary appointed (2 pages) |
18 April 1997 | Resolutions
|
18 April 1997 | Accounts for a dormant company made up to 28 February 1997 (4 pages) |
21 March 1997 | Return made up to 11/03/97; full list of members (6 pages) |
26 October 1996 | Accounting reference date notified as 28/02 (1 page) |
14 October 1996 | Company name changed bazelo LIMITED\certificate issued on 15/10/96 (2 pages) |
11 April 1996 | New director appointed (3 pages) |
11 April 1996 | Resolutions
|
11 April 1996 | Secretary resigned;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 | Director resigned (1 page) |