Hyde Lane
Great Missenden
Buckinghamshire
HP16 0RF
Director Name | Mr Patrick Dominic Morrissey |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 1999(1 year, 7 months after company formation) |
Appointment Duration | 4 years (closed 21 January 2003) |
Role | Executive Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Church Hill Monks Eleigh Ipswich Suffolk IP7 7JL |
Secretary Name | John David Gawain Holme |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 1999(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 21 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hodders Wood 40 Littleheath Lane Cobham Surrey KT11 2QN |
Director Name | Mr Nigel James Haworth |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 January 1999) |
Role | Consultant |
Correspondence Address | No1 Royal Court Finland Street London SE16 1TA |
Secretary Name | Timothy John Digby Sheffield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 February 1999) |
Role | Company Director |
Correspondence Address | 60 Oxberry Avenue London SW6 5SS |
Director Name | Mrs Maria Emilia Victoria De Cock |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 24 July 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 St Dunstans Road London W6 |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 27 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 | 27 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 | 27 May 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 36 Queen Street London EC4R 1BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £134,276 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2002 | Application for striking-off (1 page) |
28 May 2002 | Return made up to 27/05/02; full list of members
|
26 April 2002 | Director's particulars changed (1 page) |
26 April 2002 | Director's particulars changed (1 page) |
4 September 2001 | Full accounts made up to 31 December 2000 (10 pages) |
18 May 2001 | Return made up to 27/05/01; full list of members
|
4 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
26 July 2000 | Registered office changed on 26/07/00 from: prince rupert house 64 queen street london EC4R 1AD (1 page) |
24 May 2000 | Return made up to 27/05/00; full list of members
|
29 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
2 June 1999 | Return made up to 27/05/99; full list of members (6 pages) |
17 February 1999 | Secretary resigned (1 page) |
17 February 1999 | New secretary appointed (2 pages) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | New director appointed (2 pages) |
26 January 1999 | Director resigned (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
17 July 1998 | Return made up to 27/05/98; full list of members
|
11 February 1998 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
18 August 1997 | New director appointed (2 pages) |
5 August 1997 | Resolutions
|
5 August 1997 | Memorandum and Articles of Association (30 pages) |
30 July 1997 | Ad 24/07/97--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages) |
12 June 1997 | Registered office changed on 12/06/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | New secretary appointed (2 pages) |
12 June 1997 | Secretary resigned;director resigned (1 page) |
12 June 1997 | New director appointed (2 pages) |
27 May 1997 | Incorporation (47 pages) |