Chelsea Harbour
London
SW10 0UG
Secretary Name | Mr David William Beech |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1997(5 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 08 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 501 Mountjoy House Barbican London EC2Y 8BP |
Director Name | Mr David William Beech |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 1998(1 year after company formation) |
Appointment Duration | 8 years, 10 months (closed 08 May 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 501 Mountjoy House Barbican London EC2Y 8BP |
Director Name | Mr David William Beech |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 501 Mountjoy House Barbican London EC2Y 8BP |
Secretary Name | Edward Charles Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Park Lane Ramsden Heath Billericay Essex CM11 1NE |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 30 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 | 30 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 | 30 May 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 166 Piccadilly London W1J 9EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £210,108 |
Cash | £116,346 |
Current Liabilities | £54,934 |
Latest Accounts | 30 November 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
8 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
13 December 2005 | Accounting reference date extended from 30/06/05 to 30/11/05 (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: 30 st james's street first floor london SW1A 1HB (1 page) |
28 June 2005 | Return made up to 30/05/05; full list of members (2 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
8 October 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
10 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
7 May 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
17 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
18 March 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
10 June 2002 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
20 July 2001 | Return made up to 30/05/01; no change of members (6 pages) |
26 February 2001 | Full accounts made up to 30 June 2000 (9 pages) |
2 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
21 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
7 December 1999 | Full accounts made up to 31 May 1998 (6 pages) |
5 November 1999 | Accounting reference date extended from 31/05/99 to 30/06/99 (1 page) |
21 June 1999 | Return made up to 30/05/99; no change of members (4 pages) |
30 June 1998 | Return made up to 30/05/98; full list of members
|
24 June 1998 | New director appointed (2 pages) |
17 December 1997 | Director resigned (1 page) |
17 December 1997 | Secretary resigned (1 page) |
17 December 1997 | New director appointed (2 pages) |
17 December 1997 | New secretary appointed (2 pages) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Registered office changed on 10/06/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
10 June 1997 | Secretary resigned;director resigned (1 page) |
10 June 1997 | New secretary appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | Registered office changed on 10/06/97 from: 30 st james's street first floor london SW1A 1HB (1 page) |
30 May 1997 | Incorporation (18 pages) |