London
N20 9AB
Secretary Name | Wendy Baxter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2000(4 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (closed 28 September 2010) |
Role | Company Director |
Correspondence Address | 3 Barnet Court Hill Crest Potters Bar EN6 2RU |
Director Name | Alan Warren |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grooms Oaks Close London Road Hitchin Herts SG4 9BN |
Secretary Name | Mrs Rosalind Anne Sinnott Rigg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years (resigned 14 July 2000) |
Role | Market Researcher |
Country of Residence | England |
Correspondence Address | 7 Oakleigh Gardens London N20 9AB |
Secretary Name | Susannah Juliet Phyllis Rigg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(4 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 14 July 2000) |
Role | Company Director |
Correspondence Address | 7 Oakleigh Gardens London N20 9AB |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 03 June 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 | 03 June 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 | 03 June 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 7 Oakleigh Gardens London N20 9AB |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
28 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
4 June 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
3 June 2010 | Application to strike the company off the register (2 pages) |
3 June 2010 | Application to strike the company off the register (2 pages) |
30 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
26 May 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
26 May 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
20 June 2008 | Return made up to 03/06/08; full list of members (3 pages) |
20 June 2008 | Return made up to 03/06/08; full list of members (3 pages) |
27 February 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
27 February 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
5 July 2007 | Return made up to 03/06/07; no change of members (6 pages) |
5 July 2007 | Return made up to 03/06/07; no change of members (6 pages) |
2 July 2007 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
2 July 2007 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
15 September 2006 | Return made up to 03/06/06; full list of members (6 pages) |
15 September 2006 | Return made up to 03/06/06; full list of members (6 pages) |
15 June 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
15 June 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
30 June 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
30 June 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
22 June 2005 | Return made up to 03/06/05; full list of members (6 pages) |
22 June 2005 | Return made up to 03/06/05; full list of members (6 pages) |
17 June 2005 | Registered office changed on 17/06/05 from: fiveways 57-59 hatfield road potters bar hertfordshire EN6 1HS (1 page) |
17 June 2005 | Registered office changed on 17/06/05 from: fiveways 57-59 hatfield road potters bar hertfordshire EN6 1HS (1 page) |
6 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
4 June 2004 | Return made up to 03/06/04; full list of members (6 pages) |
4 June 2004 | Return made up to 03/06/04; full list of members
|
3 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
16 June 2003 | Return made up to 03/06/03; full list of members (6 pages) |
16 June 2003 | Return made up to 03/06/03; full list of members (6 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
12 June 2002 | Return made up to 03/06/02; full list of members (6 pages) |
12 June 2002 | Return made up to 03/06/02; full list of members (6 pages) |
30 April 2002 | Registered office changed on 30/04/02 from: 2 mountview court 310 friern barnet lane london N20 0YZ (1 page) |
30 April 2002 | Registered office changed on 30/04/02 from: 2 mountview court 310 friern barnet lane london N20 0YZ (1 page) |
20 June 2001 | Return made up to 03/06/01; full list of members (5 pages) |
20 June 2001 | Return made up to 03/06/01; full list of members (5 pages) |
11 June 2001 | Resolutions
|
11 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
11 June 2001 | Resolutions
|
11 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
6 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
9 October 2000 | Secretary resigned (1 page) |
9 October 2000 | Secretary resigned (1 page) |
4 October 2000 | Accounting reference date extended from 31/07/00 to 31/08/00 (1 page) |
4 October 2000 | Accounting reference date extended from 31/07/00 to 31/08/00 (1 page) |
23 August 2000 | Registered office changed on 23/08/00 from: 89 walsworth road hitchin hertfordshire SG4 9SH (1 page) |
23 August 2000 | Secretary resigned (1 page) |
23 August 2000 | New secretary appointed (2 pages) |
23 August 2000 | New secretary appointed (2 pages) |
23 August 2000 | Registered office changed on 23/08/00 from: 89 walsworth road hitchin hertfordshire SG4 9SH (1 page) |
23 August 2000 | Secretary resigned (1 page) |
16 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | New secretary appointed (2 pages) |
14 July 2000 | Return made up to 03/06/00; full list of members (6 pages) |
14 July 2000 | Return made up to 03/06/00; full list of members (6 pages) |
7 July 2000 | Full accounts made up to 31 July 1999 (13 pages) |
7 July 2000 | Full accounts made up to 31 July 1999 (13 pages) |
19 July 1999 | Return made up to 03/06/99; full list of members (6 pages) |
19 July 1999 | Return made up to 03/06/99; full list of members (6 pages) |
10 February 1999 | Full accounts made up to 31 July 1998 (14 pages) |
10 February 1999 | Full accounts made up to 31 July 1998 (14 pages) |
16 February 1998 | Full accounts made up to 31 July 1997 (14 pages) |
16 February 1998 | Full accounts made up to 31 July 1997 (14 pages) |
27 July 1997 | Return made up to 03/06/97; full list of members (6 pages) |
27 July 1997 | Return made up to 03/06/97; full list of members (6 pages) |
6 March 1997 | Accounting reference date extended from 30/06/97 to 31/07/97 (1 page) |
6 March 1997 | Accounting reference date extended from 30/06/97 to 31/07/97 (1 page) |
7 August 1996 | New director appointed (2 pages) |
7 August 1996 | Director resigned (1 page) |
7 August 1996 | Resolutions
|
7 August 1996 | Secretary resigned;director resigned (1 page) |
7 August 1996 | Registered office changed on 07/08/96 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
7 August 1996 | £ nc 100/30000 02/07/96 (1 page) |
7 August 1996 | New secretary appointed;new director appointed (2 pages) |
7 August 1996 | Resolutions
|
7 August 1996 | Resolutions
|
7 August 1996 | Registered office changed on 07/08/96 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
7 August 1996 | £ nc 100/30000 02/07/96 (1 page) |
3 June 1996 | Incorporation (16 pages) |