Hoddesdon
Hertfordshire
EN11 8LL
Director Name | Mr Robert Michael Peacock |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 1997(2 days after company formation) |
Appointment Duration | 8 years, 12 months (closed 02 May 2006) |
Role | Company Director |
Correspondence Address | 19 Hollywood Way Woodford Green Essex IG8 9LG |
Secretary Name | Barry John Davolls |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 1997(2 days after company formation) |
Appointment Duration | 8 years, 12 months (closed 02 May 2006) |
Role | Company Director |
Correspondence Address | 11 Benford Road Hoddesdon Hertfordshire EN11 8LL |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 07 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 | 07 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 | 07 May 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Unit 12 Roxwell Trading Park Argall Avenue Leyton London E10 7QE |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £6,294 |
Current Liabilities | £13,203 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
2 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2005 | Application for striking-off (1 page) |
2 September 2005 | Accounts for a small company made up to 31 October 2004 (4 pages) |
7 June 2005 | Return made up to 07/05/05; full list of members (7 pages) |
10 August 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
9 June 2004 | Return made up to 07/05/04; full list of members (7 pages) |
4 June 2003 | Return made up to 07/05/03; full list of members (7 pages) |
24 May 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
11 February 2002 | Full accounts made up to 31 October 2001 (10 pages) |
25 May 2001 | Return made up to 07/05/01; full list of members
|
2 April 2001 | Full accounts made up to 31 October 2000 (10 pages) |
27 October 2000 | Return made up to 07/05/00; full list of members (6 pages) |
25 August 2000 | Full accounts made up to 31 October 1999 (10 pages) |
14 July 1999 | Return made up to 07/05/99; full list of members (7 pages) |
16 March 1999 | Full accounts made up to 31 October 1998 (12 pages) |
26 October 1998 | Return made up to 07/05/98; full list of members (7 pages) |
9 April 1998 | Full accounts made up to 31 October 1997 (8 pages) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | Secretary resigned;director resigned (1 page) |
20 May 1997 | Registered office changed on 20/05/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | Accounting reference date shortened from 31/05/98 to 31/10/97 (1 page) |
20 May 1997 | New secretary appointed;new director appointed (2 pages) |
7 May 1997 | Incorporation (18 pages) |