Collingbourne Kingston
Marlborough
Wiltshire
SN8 3SD
Director Name | Muriel Patricia Deboo |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 1997(same day as company formation) |
Role | Business Executive |
Correspondence Address | Mayzells Cottage Collingbourne Kingston Marlborough Wiltshire SN8 3SD |
Secretary Name | CHT Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 October 1997(same day as company formation) |
Correspondence Address | 3 Sheldon Square London W2 6PS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 3 Sheldon Square London W2 6PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £14,851 |
Cash | £37,556 |
Current Liabilities | £22,720 |
Latest Accounts | 30 November 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
24 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2003 | Return made up to 20/10/03; full list of members (5 pages) |
2 October 2003 | Application for striking-off (1 page) |
15 August 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
18 February 2003 | Accounting reference date extended from 31/10/02 to 30/11/02 (1 page) |
30 January 2003 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
24 January 2003 | Secretary's particulars changed (1 page) |
17 December 2002 | Registered office changed on 17/12/02 from: sceptre house 169-173 regent street london W1R 8DD (1 page) |
25 October 2002 | Return made up to 20/10/02; no change of members (5 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
26 October 2001 | Return made up to 20/10/01; full list of members (5 pages) |
21 November 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
30 October 2000 | Return made up to 20/10/00; no change of members (5 pages) |
22 October 1999 | Return made up to 20/10/99; full list of members
|
23 September 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
15 December 1998 | Return made up to 20/10/98; full list of members (6 pages) |
9 December 1998 | Registered office changed on 09/12/98 from: sceptre house 169/173 regent street london W1R 8DD (1 page) |
23 February 1998 | Secretary's particulars changed (1 page) |
23 October 1997 | Registered office changed on 23/10/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | Secretary resigned (1 page) |
20 October 1997 | Incorporation (13 pages) |