Dulwich
London
SE22 0QT
Secretary Name | Sara Margaret Elizabeth Hanna |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (closed 05 August 2003) |
Role | Solicitor |
Correspondence Address | 58 Underhill Road London SE22 0QT |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 28 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 | 28 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 | 28 January 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 58 Underhill Road London SE22 0QT |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | College |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 January 2002 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
5 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2003 | Return made up to 28/01/03; full list of members (6 pages) |
11 March 2003 | Application for striking-off (1 page) |
28 February 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
28 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
8 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
8 February 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
14 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
14 February 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
6 February 1999 | Return made up to 28/01/99; no change of members (4 pages) |
6 February 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
25 March 1998 | Company name changed jmv investments LIMITED\certificate issued on 26/03/98 (2 pages) |
5 February 1998 | Accounts for a dormant company made up to 31 January 1998 (2 pages) |
5 February 1998 | Resolutions
|
5 February 1998 | Resolutions
|
6 May 1997 | Registered office changed on 06/05/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New secretary appointed (2 pages) |
6 May 1997 | Secretary resigned;director resigned (1 page) |
28 January 1997 | Incorporation (15 pages) |