Rushlake Green
Heathfield
East Sussex
TN21 9PN
Secretary Name | Fiona Helen Voice-Joyce |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 February 1997(1 month after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Correspondence Address | Lantinning Marklye Lane Rushlake Green Heathfield East Sussex TN21 9PN |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 22 January 1997(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 | 22 January 1997(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 | 22 January 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Baker Tilly 2 Bloomsbury Street London WC1B 3ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
27 January 2000 | Dissolved (1 page) |
---|---|
27 October 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 October 1999 | Liquidators statement of receipts and payments (5 pages) |
23 August 1999 | Liquidators statement of receipts and payments (5 pages) |
25 August 1998 | Registered office changed on 25/08/98 from: nile house nile street brighton east sussex BN1 1LA (1 page) |
24 August 1998 | Appointment of a voluntary liquidator (2 pages) |
24 August 1998 | Statement of affairs (17 pages) |
24 August 1998 | Resolutions
|
15 April 1998 | Accounting reference date extended from 31/01/98 to 28/02/98 (1 page) |
15 April 1998 | Registered office changed on 15/04/98 from: 1 gildredge road eastbourne east sussex BN21 4RD (1 page) |
20 February 1998 | Return made up to 22/01/98; full list of members (6 pages) |
22 January 1998 | £ nc 100/50000 07/07/97 (1 page) |
22 January 1998 | Resolutions
|
22 January 1998 | Ad 07/07/97--------- £ si 9335@1=9335 £ ic 2/9337 (2 pages) |
17 March 1997 | Resolutions
|
14 March 1997 | Registered office changed on 14/03/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
6 March 1997 | Particulars of mortgage/charge (3 pages) |
22 January 1997 | Incorporation (16 pages) |