Copthorne
Crawley
West Sussex
RH10 3RT
Director Name | Philip Andrew Simmonds |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 6 months (closed 02 December 2003) |
Role | Independent Financial Adviser |
Correspondence Address | John F Kennedy House 8 Lashmere Copthorne Crawley West Sussex RH10 3RT |
Secretary Name | Michelle Simmonds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 6 months (closed 02 December 2003) |
Role | Personnel Consultant |
Correspondence Address | John F Kennedy House 8 Lashmere Copthorne Crawley West Sussex RH10 3RT |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 30 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 | 30 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 | 30 April 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Central House Upper Woburn Place London WC1H 0QA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £5,150 |
Gross Profit | £4,197 |
Net Worth | £59 |
Cash | £27 |
Current Liabilities | £417 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
2 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2003 | Application for striking-off (1 page) |
20 June 2002 | Return made up to 30/04/02; full list of members (7 pages) |
1 June 2002 | Accounts made up to 31 July 2001 (13 pages) |
31 May 2001 | Accounts made up to 31 July 2000 (13 pages) |
31 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
8 June 2000 | Return made up to 30/04/00; full list of members (6 pages) |
2 June 2000 | Accounts made up to 31 July 1999 (13 pages) |
22 July 1999 | Registered office changed on 22/07/99 from: 1123 christchurch road boscombe east bournemouth BH7 6BQ (1 page) |
2 June 1999 | Accounts made up to 31 July 1998 (10 pages) |
22 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
15 February 1999 | Registered office changed on 15/02/99 from: 46/48 southbourne grove southbourne bournemouth dorset BH6 3RB (1 page) |
27 July 1998 | Return made up to 30/04/98; full list of members (6 pages) |
10 July 1997 | Accounting reference date extended from 30/04/98 to 31/07/98 (1 page) |
31 May 1997 | Registered office changed on 31/05/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
31 May 1997 | New secretary appointed;new director appointed (2 pages) |
31 May 1997 | Secretary resigned;director resigned (1 page) |
31 May 1997 | Director resigned (1 page) |
31 May 1997 | New director appointed (2 pages) |
23 May 1997 | Company name changed simmonds (finance & general) lim ited\certificate issued on 27/05/97 (2 pages) |
30 April 1997 | Incorporation (19 pages) |