London
W1G 9RQ
Secretary Name | Gregory Paul McEwen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 1998(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (closed 04 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Wimpole Street London W1G 9RQ |
Director Name | Mr Mark Robin Breen |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(1 month after company formation) |
Appointment Duration | 2 years (resigned 14 May 1998) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 2 Honeywell Road London SW11 6EG |
Director Name | Mr Stephen William King |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(1 month after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 22 May 1996) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Farnham Road Guildford Surrey GU2 4RG |
Secretary Name | David Harold Cooke |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 30 April 1996(1 month after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 22 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57a Lower Street Chinnor Oxfordshire OX39 4TU |
Director Name | Mr Antony Paul Cunningham |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 May 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Forest Lodge High Street Balcombe Haywards Heath West Sussex RH17 6JZ |
Secretary Name | Mr Antony Paul Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 May 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Forest Lodge High Street Balcombe Haywards Heath West Sussex RH17 6JZ |
Secretary Name | Mr Duncan John Tuson MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(1 year, 2 months after company formation) |
Appointment Duration | 11 months (resigned 14 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Abbotswood Road London SW16 1AP |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 28 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 | 28 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 | 28 March 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 55a Welbeck Street London W1M 7HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
4 July 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2000 | Application for striking-off (1 page) |
14 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 1999 | Return made up to 28/03/99; full list of members (6 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
28 May 1998 | Secretary resigned;director resigned (1 page) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | New secretary appointed (2 pages) |
28 May 1998 | Registered office changed on 28/05/98 from: 40 queen anne street london W1M 0EL (1 page) |
28 May 1998 | New director appointed (2 pages) |
28 May 1998 | Secretary resigned (1 page) |
5 January 1998 | Registered office changed on 05/01/98 from: 60 webbs road london SW11 6SE (1 page) |
6 August 1997 | Full accounts made up to 31 March 1997 (13 pages) |
23 June 1997 | New secretary appointed (2 pages) |
1 May 1997 | Return made up to 28/03/97; full list of members (6 pages) |
13 June 1996 | Ad 31/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 June 1996 | Secretary resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
4 June 1996 | Particulars of mortgage/charge (3 pages) |
4 June 1996 | Particulars of mortgage/charge (7 pages) |
3 June 1996 | New secretary appointed;new director appointed (4 pages) |
24 May 1996 | Director resigned (1 page) |
24 May 1996 | New director appointed (3 pages) |
24 May 1996 | Registered office changed on 24/05/96 from: 33 crwys road cardiff CF2 4YF (1 page) |
24 May 1996 | Secretary resigned;director resigned (3 pages) |
24 May 1996 | New director appointed (2 pages) |
24 May 1996 | New secretary appointed (1 page) |
28 March 1996 | Incorporation (18 pages) |