London
W14 8XP
Secretary Name | Sebastian Cody |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 1996(same day as company formation) |
Role | Writer/Producer |
Correspondence Address | 8 Addison Bridge Place London W14 8XP |
Director Name | Annabel Cody |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1999(3 years after company formation) |
Appointment Duration | 7 years, 4 months (closed 28 November 2006) |
Role | Journalist |
Correspondence Address | 8 Addison Bridge Place London W14 8XP |
Director Name | Ursula Evelyn Ann Bear |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(same day as company formation) |
Role | Event Management |
Correspondence Address | 9 Leamington Road Villas London W11 1HS |
Director Name | Peter Timothy John Ruis |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(same day as company formation) |
Role | Buyer |
Correspondence Address | Basemwnt Flat 9 Leamington Road Villas London W11 1HS |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 17 July 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 | 17 July 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 | 17 July 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 8 Addison Bridge Place London W14 8XP |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
28 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2006 | Application for striking-off (1 page) |
25 May 2006 | Annual return made up to 17/05/06 (4 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 July 2004 (2 pages) |
20 July 2005 | Annual return made up to 17/05/05 (2 pages) |
27 May 2004 | Annual return made up to 17/05/04 (4 pages) |
16 March 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
1 June 2003 | Annual return made up to 17/05/03 (4 pages) |
29 April 2003 | Resolutions
|
29 April 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
11 June 2002 | Annual return made up to 17/05/02 (4 pages) |
1 June 2002 | Resolutions
|
1 June 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
2 August 2001 | Annual return made up to 17/07/01
|
20 April 2001 | Resolutions
|
20 April 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | Annual return made up to 17/07/00
|
21 April 2000 | Resolutions
|
21 April 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
22 March 2000 | Registered office changed on 22/03/00 from: 9 leamington road villas london W11 1HS (1 page) |
20 July 1999 | Annual return made up to 17/07/99
|
7 May 1999 | Resolutions
|
7 May 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
31 July 1998 | Annual return made up to 17/07/98 (4 pages) |
11 May 1998 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
11 May 1998 | Resolutions
|
7 November 1997 | Annual return made up to 17/07/97 (4 pages) |
20 May 1997 | Resolutions
|
25 November 1996 | Resolutions
|
14 August 1996 | New secretary appointed;new director appointed (2 pages) |
14 August 1996 | New director appointed (2 pages) |
13 August 1996 | Resolutions
|
23 July 1996 | New director appointed (1 page) |
23 July 1996 | Registered office changed on 23/07/96 from: 33 crwys road cardiff CF2 4YF (1 page) |
23 July 1996 | Director resigned (2 pages) |
23 July 1996 | Secretary resigned;director resigned (1 page) |
17 July 1996 | Incorporation (21 pages) |