London
SW1V 4PQ
Director Name | Jane Wynsome Katherine Hughes |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British/New Zealand |
Status | Closed |
Appointed | 28 January 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months (closed 01 May 2007) |
Role | Houswife |
Correspondence Address | 70 Charlwood Street London SW1V 4PQ |
Secretary Name | David John Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months (closed 01 May 2007) |
Role | Public Afairs Consultant |
Correspondence Address | 70 Charlwood Street London SW1V 4PQ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 11 December 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 | 11 December 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 | 11 December 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Suite 130 34 Buckingham Palace Road London SW1W 0RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
1 May 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2005 | Return made up to 11/12/04; full list of members (7 pages) |
20 February 2004 | Return made up to 11/12/03; full list of members (7 pages) |
1 April 2003 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
1 April 2003 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
24 March 2003 | Return made up to 11/12/02; full list of members (7 pages) |
2 May 2002 | Return made up to 11/12/01; full list of members
|
3 May 2001 | Full accounts made up to 31 December 1999 (9 pages) |
28 March 2001 | Return made up to 11/12/00; full list of members (6 pages) |
18 February 2000 | Return made up to 11/12/99; full list of members
|
2 December 1999 | Full accounts made up to 31 December 1998 (6 pages) |
4 May 1999 | Full accounts made up to 31 December 1997 (8 pages) |
17 March 1999 | Return made up to 11/12/98; full list of members (6 pages) |
31 December 1998 | Particulars of mortgage/charge (5 pages) |
23 January 1998 | Return made up to 11/12/97; full list of members (6 pages) |
11 February 1997 | New secretary appointed;new director appointed (2 pages) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | Secretary resigned;director resigned (1 page) |
11 February 1997 | Registered office changed on 11/02/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
3 February 1997 | Company name changed benwith LIMITED\certificate issued on 04/02/97 (4 pages) |
11 December 1996 | Incorporation (16 pages) |