Mortimer Crescent
London
NW6 5NT
Secretary Name | Susan Morrison |
---|---|
Nationality | South African |
Status | Closed |
Appointed | 04 June 1998(1 year after company formation) |
Appointment Duration | 3 years, 8 months (closed 29 January 2002) |
Role | Company Director |
Correspondence Address | 126 Blythe Road London W14 0HD |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 06 May 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 | 06 May 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 | 06 May 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 126 Blythe Road West Kensington London W14 0HD |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 May 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
29 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2000 | Return made up to 06/05/00; full list of members (6 pages) |
31 May 2000 | Location of register of members (1 page) |
31 May 2000 | Location of debenture register (1 page) |
7 March 2000 | Accounting reference date extended from 31/05/99 to 30/11/99 (1 page) |
4 June 1999 | Return made up to 06/05/99; no change of members (4 pages) |
10 March 1999 | Resolutions
|
10 March 1999 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
11 November 1998 | Particulars of mortgage/charge (3 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
18 June 1998 | New secretary appointed (2 pages) |
18 June 1998 | Resolutions
|
18 June 1998 | Secretary resigned;director resigned (1 page) |
18 June 1998 | Registered office changed on 18/06/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | Resolutions
|
24 May 1998 | Return made up to 06/05/98; full list of members (6 pages) |
6 May 1997 | Incorporation (19 pages) |