London
NW6 6AH
Secretary Name | John Trevor Lloyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 1997(1 day after company formation) |
Appointment Duration | 10 years, 6 months (closed 13 November 2007) |
Role | Transport Consultant |
Correspondence Address | 17 Brondesbury Villas London NW6 6AH |
Director Name | Ms Gillian Taylor |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(1 day after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 January 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Brondesbury Road London NW6 6AH |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 23 April 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 | 23 April 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 | 23 April 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 294a High Street Sutton Surrey SM1 1PQ |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £19,875 |
Gross Profit | -£30,625 |
Net Worth | -£87,943 |
Current Liabilities | £105,945 |
Latest Accounts | 31 August 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
13 November 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2007 | Strike-off action suspended (1 page) |
9 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2006 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
3 May 2006 | Director resigned (1 page) |
18 July 2005 | Return made up to 23/04/05; full list of members (2 pages) |
2 July 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
18 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
4 July 2003 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
22 April 2003 | Return made up to 23/04/03; full list of members (7 pages) |
3 August 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
25 April 2002 | Return made up to 23/04/02; full list of members (7 pages) |
26 April 2001 | Return made up to 23/04/01; full list of members (6 pages) |
24 January 2001 | Full accounts made up to 31 August 2000 (10 pages) |
2 May 2000 | Return made up to 23/04/00; full list of members (6 pages) |
29 October 1999 | Full accounts made up to 31 August 1999 (10 pages) |
30 September 1999 | Accounting reference date extended from 31/05/99 to 31/08/99 (3 pages) |
27 April 1999 | Return made up to 23/04/99; no change of members (4 pages) |
26 March 1999 | Registered office changed on 26/03/99 from: century house 19 high street marlow buckinghamshire SL7 1AU (1 page) |
22 March 1999 | Auditor's resignation (1 page) |
4 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
9 June 1998 | Ad 03/04/98--------- £ si 98@1 (2 pages) |
13 May 1998 | Return made up to 23/04/98; full list of members
|
24 February 1998 | Accounting reference date extended from 30/04/98 to 31/05/98 (1 page) |
16 May 1997 | Resolutions
|
13 May 1997 | Registered office changed on 13/05/97 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | New secretary appointed;new director appointed (2 pages) |
13 May 1997 | Secretary resigned;director resigned (1 page) |
13 May 1997 | New director appointed (2 pages) |
23 April 1997 | Incorporation (18 pages) |