Old Brompton Court
South Kensington London
SW7 3JQ
Secretary Name | Mrs Valerie Jordan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 4 Melton Court Old Brompton Road South Kensington London SW7 3JQ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 17 March 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 | 17 March 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 | 17 March 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 6-8 Underwood Street London N1 7JQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,211 |
Cash | £250 |
Current Liabilities | £429 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
28 December 2006 | Registered office changed on 28/12/06 from: west down accounting services hawthorn cottage runnington somerset TA21 0QJ (1 page) |
17 October 2006 | Voluntary strike-off action has been suspended (1 page) |
12 September 2006 | Application for striking-off (1 page) |
19 April 2006 | Return made up to 01/03/06; full list of members (2 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
9 March 2005 | Return made up to 01/03/05; full list of members
|
8 October 2004 | Registered office changed on 08/10/04 from: 1 west down bookham leatherhead surrey KT23 4LJ (1 page) |
3 August 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
31 March 2004 | Return made up to 08/03/04; full list of members (6 pages) |
6 August 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
26 March 2003 | Return made up to 08/03/03; full list of members (6 pages) |
6 July 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
4 April 2002 | Return made up to 08/03/02; full list of members (6 pages) |
12 September 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
3 April 2001 | Return made up to 08/03/01; full list of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 March 2000 | Return made up to 08/03/00; full list of members (6 pages) |
28 February 2000 | Resolutions
|
4 February 2000 | Company name changed spur surveys LIMITED\certificate issued on 07/02/00 (2 pages) |
31 January 2000 | Resolutions
|
31 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
6 April 1999 | Resolutions
|
16 March 1999 | Return made up to 17/03/99; no change of members (4 pages) |
19 January 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
19 January 1999 | Resolutions
|
16 April 1997 | Secretary resigned;director resigned (1 page) |
16 April 1997 | Registered office changed on 16/04/97 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
16 April 1997 | New secretary appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Ad 10/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 March 1997 | Incorporation (19 pages) |