Queen Square
Bath
Somerset
BA1 1HN
Secretary Name | Mr Stephen Thornton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2002(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 09 September 2003) |
Role | Financial Adviser |
Correspondence Address | 12 Chestnut Road Sutton Benger Chippenham Wiltshire SN15 4RP |
Director Name | Michelle Simmonds |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Role | Detail Draughtsperson |
Correspondence Address | John F Kennedy House 8 Lashmere Copthorne Crawley West Sussex RH10 3RT |
Director Name | Philip Andrew Simmonds |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Role | Independent Financial Adviser |
Correspondence Address | John F Kennedy House 8 Lashmere Copthorne Crawley West Sussex RH10 3RT |
Secretary Name | Michelle Simmonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Role | Detail Draughtsperson |
Correspondence Address | John F Kennedy House 8 Lashmere Copthorne Crawley West Sussex RH10 3RT |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 26 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 | 26 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 | 26 July 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Central House Upper Woburn Place London WC1H 0QA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2003 | Application for striking-off (1 page) |
1 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Secretary resigned;director resigned (1 page) |
25 July 2002 | New secretary appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
28 June 2002 | Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page) |
1 June 2002 | Full accounts made up to 31 July 2001 (15 pages) |
30 August 2001 | Return made up to 26/07/01; full list of members (7 pages) |
31 May 2001 | Full accounts made up to 31 July 2000 (16 pages) |
19 September 2000 | Return made up to 26/07/00; full list of members (7 pages) |
2 June 2000 | Full accounts made up to 31 July 1999 (16 pages) |
12 October 1999 | Registered office changed on 12/10/99 from: 1123 christchurch road boscombe east bournemouth BH7 6BQ (1 page) |
19 August 1999 | Return made up to 26/07/99; full list of members (6 pages) |
12 August 1999 | Full accounts made up to 31 July 1998 (11 pages) |
9 June 1999 | Delivery ext'd 3 mth 31/07/98 (2 pages) |
24 March 1999 | Resolutions
|
24 March 1999 | Resolutions
|
24 March 1999 | Recon 01/10/98 (1 page) |
15 February 1999 | Registered office changed on 15/02/99 from: 46-48 southbourne grove southbourne bournemouth dorset BH6 3RB (1 page) |
1 September 1998 | Return made up to 26/07/98; full list of members (6 pages) |
24 February 1998 | Full accounts made up to 31 July 1997 (11 pages) |
5 September 1997 | Return made up to 26/07/97; full list of members (6 pages) |
18 August 1996 | New director appointed (1 page) |
18 August 1996 | New secretary appointed;new director appointed (1 page) |
18 August 1996 | Registered office changed on 18/08/96 from: 33 crwys road cardiff CF2 4YF (1 page) |
18 August 1996 | Ad 26/07/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 August 1996 | Secretary resigned;director resigned (2 pages) |
18 August 1996 | Director resigned (2 pages) |
26 July 1996 | Incorporation (16 pages) |