London
EC1A 4LX
Director Name | Allan Brian Henry Fisher |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Northgate Prince Albert Road London NW8 7EH |
Director Name | Mr Allan Brian Henry Fisher |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Northgate Prince Albert Road London NW8 7EH |
Secretary Name | Christopher Neoh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | 20 Observatory Road East Sheen London SW14 7QD |
Director Name | Mr William Robert Faragher |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(9 months, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (resigned 21 October 2004) |
Role | Company Director |
Correspondence Address | 7 Kings Drive Wembley Middlesex HA9 9HP |
Director Name | Mr Lawrence Michael Alkin |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(1 year after company formation) |
Appointment Duration | 9 months (resigned 01 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat E101, Montevetro Building 100 Battersea Church Road London SW11 3YL |
Director Name | Mr Lawrence Michael Alkin |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(1 year after company formation) |
Appointment Duration | 9 months (resigned 01 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat E101, Montevetro Building 100 Battersea Church Road London SW11 3YL |
Director Name | Christopher Neoh |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(1 year after company formation) |
Appointment Duration | 9 months (resigned 01 January 1998) |
Role | Accountant |
Correspondence Address | 20 Observatory Road East Sheen London SW14 7QD |
Director Name | Reginald Tsiboe |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 21 October 2004) |
Role | Company Director |
Correspondence Address | 9a Roland Gardens Chelsea London SW7 3PE |
Secretary Name | Frances Bingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | 157 Abbeville Road London SW4 9JJ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 25 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 | 25 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 | 25 March 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Jd Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1996(same day as company formation) |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Director Name | Holmes Place Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2004(8 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 2006) |
Correspondence Address | 100 Aldersgate Street London EC1A 4LX |
Registered Address | 100 Aldersgate Street London EC1A 4LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2006 | Secretary resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
10 November 2006 | Application for striking-off (1 page) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
9 February 2006 | Annual return made up to 31/01/06 (2 pages) |
12 January 2006 | Secretary's particulars changed (1 page) |
31 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
7 March 2005 | Annual return made up to 31/01/05 (4 pages) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | New director appointed (2 pages) |
29 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
29 June 2004 | Registered office changed on 29/06/04 from: 17A old court place london W8 4PL (1 page) |
23 March 2004 | Annual return made up to 10/03/04 (4 pages) |
16 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
2 April 2003 | Annual return made up to 20/03/03 (4 pages) |
14 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
26 March 2002 | Annual return made up to 20/03/02 (3 pages) |
2 November 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
26 March 2001 | Annual return made up to 20/03/01
|
1 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
14 April 2000 | Annual return made up to 20/03/00 (5 pages) |
19 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
3 August 1999 | Registered office changed on 03/08/99 from: 4TH floor 26-40 kensington high street london W8 4PF (1 page) |
16 April 1999 | Annual return made up to 20/03/99 (5 pages) |
3 April 1999 | Secretary resigned (1 page) |
3 April 1999 | New secretary appointed (2 pages) |
4 March 1999 | Registered office changed on 04/03/99 from: 97 aldersgate street london EC1A 4JR (1 page) |
27 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
11 February 1998 | Particulars of mortgage/charge (6 pages) |
10 February 1998 | New director appointed (2 pages) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | Director resigned (1 page) |
23 December 1997 | Resolutions
|
23 December 1997 | Memorandum and Articles of Association (20 pages) |
21 October 1997 | New director appointed (3 pages) |
21 October 1997 | New director appointed (3 pages) |
21 October 1997 | New director appointed (3 pages) |
20 August 1997 | Annual return made up to 25/03/97 (8 pages) |
19 August 1997 | Location of register of members (1 page) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | Location of debenture register (1 page) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
18 August 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
26 June 1997 | Secretary resigned (1 page) |
26 June 1997 | New secretary appointed (2 pages) |
1 May 1996 | Memorandum and Articles of Association (14 pages) |
1 May 1996 | Resolutions
|
21 April 1996 | New director appointed (3 pages) |
21 April 1996 | Director resigned (1 page) |
21 April 1996 | New secretary appointed (2 pages) |
21 April 1996 | Registered office changed on 21/04/96 from: 33 crwys road cardiff CF2 4YF (1 page) |
21 April 1996 | Secretary resigned;director resigned (1 page) |
21 April 1996 | New director appointed (3 pages) |
25 March 1996 | Incorporation (24 pages) |