London
SW16 6SH
Director Name | Stephen Allan Marsh |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 11 December 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 4 months (closed 14 April 1998) |
Role | Accountant |
Correspondence Address | Top Flat 89 Patshull Road London NW5 2LE |
Secretary Name | Mr Paul Leonard Higginson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 4 months (closed 14 April 1998) |
Role | Film Executive |
Country of Residence | United Kingdom |
Correspondence Address | 112 Moyser Road London SW16 6SH |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 21 November 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 | 21 November 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 | 21 November 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | C/O Susan Wallis Binder Hamlyn 20 Old Bailey London EC4M 7BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 24 May 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 21 May |
14 April 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 1998 | Accounting reference date shortened from 04/06/98 to 21/05/98 (1 page) |
31 December 1997 | Full accounts made up to 24 May 1997 (6 pages) |
2 December 1997 | First Gazette notice for voluntary strike-off (1 page) |
23 October 1997 | Application for striking-off (1 page) |
16 July 1997 | Accounting reference date shortened from 30/11/97 to 25/05/97 (1 page) |
16 July 1997 | Accounting reference date extended from 25/05/98 to 04/06/98 (1 page) |
9 January 1997 | Registered office changed on 09/01/97 from: 33 crwys road cardiff CF2 4YF (1 page) |
9 January 1997 | New secretary appointed;new director appointed (2 pages) |
9 January 1997 | Secretary resigned;director resigned (1 page) |
9 January 1997 | Resolutions
|
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | Director resigned (1 page) |
21 November 1996 | Incorporation (15 pages) |