London
W1U 2AY
Secretary Name | Ms Jean Therese Wheeler |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 01 April 1997(1 month after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Correspondence Address | 30 Church Road Potters Bar Hertfordshire EN6 1ET |
Director Name | Mr Hugo Michael Dutton Frost |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 1997(4 months, 4 weeks after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 82 Stormont Road London SW11 5EL |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 24 February 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 | 24 February 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 | 24 February 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £453,050 |
Gross Profit | -£69,370 |
Net Worth | -£139,387 |
Cash | £15,267 |
Current Liabilities | £241,859 |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
10 August 2002 | Dissolved (1 page) |
---|---|
10 May 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 May 2002 | Liquidators statement of receipts and payments (5 pages) |
17 April 2002 | Liquidators statement of receipts and payments (5 pages) |
19 October 2001 | Liquidators statement of receipts and payments (5 pages) |
26 April 2001 | Liquidators statement of receipts and payments (5 pages) |
25 April 2000 | Statement of affairs (5 pages) |
5 April 2000 | Appointment of a voluntary liquidator (1 page) |
5 April 2000 | Resolutions
|
27 March 2000 | Registered office changed on 27/03/00 from: 1 hinde street london W1M 5RH (1 page) |
29 July 1999 | Return made up to 30/06/99; full list of members
|
17 June 1999 | Full accounts made up to 30 June 1998 (11 pages) |
30 November 1998 | S-div 29/06/98 (1 page) |
30 November 1998 | Ad 29/06/98--------- £ si [email protected] (2 pages) |
30 November 1998 | Ad 29/06/98--------- £ si [email protected] (2 pages) |
30 November 1998 | Return made up to 30/06/98; full list of members (7 pages) |
30 November 1998 | Resolutions
|
30 November 1998 | £ nc 1000/50000 29/06/98 (1 page) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | Accounting reference date extended from 28/02/98 to 30/06/98 (1 page) |
22 May 1997 | Ad 14/04/97--------- £ si 901@1=901 £ ic 99/1000 (2 pages) |
4 May 1997 | New director appointed (2 pages) |
16 April 1997 | Resolutions
|
16 April 1997 | Ad 10/04/97--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
16 April 1997 | Registered office changed on 16/04/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | New secretary appointed (2 pages) |
16 April 1997 | Secretary resigned;director resigned (1 page) |
24 February 1997 | Incorporation (16 pages) |