3 Gypsy Lane
Putney
London
SW15 5SA
Secretary Name | Barbara Elizabeth Tooley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 December 2002(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (closed 01 May 2007) |
Role | Company Director |
Correspondence Address | 2 The Stables Berkswell Hall Meriden Road Berkswell Coventry CV7 7BG |
Secretary Name | Beverley Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 26 Fir Lodge 3 Gypsy Lane Putney London SW15 5SA |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 24 October 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 | 24 October 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 | 24 October 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 151 Putney High Street London SW15 1TA |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £52,483 |
Net Worth | £2,643 |
Cash | £4,746 |
Current Liabilities | £2,312 |
Latest Accounts | 31 October 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
1 May 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2005 | Total exemption full accounts made up to 31 October 2004 (13 pages) |
4 August 2004 | Total exemption full accounts made up to 31 October 2003 (13 pages) |
4 November 2003 | Return made up to 24/10/03; full list of members (6 pages) |
5 September 2003 | Total exemption full accounts made up to 31 October 2002 (13 pages) |
18 December 2002 | Secretary resigned (1 page) |
4 December 2002 | Return made up to 24/10/02; full list of members (6 pages) |
4 September 2002 | Total exemption full accounts made up to 31 October 2001 (14 pages) |
5 March 2002 | Return made up to 24/10/00; no change of members (7 pages) |
5 March 2002 | Secretary's particulars changed (1 page) |
5 March 2002 | Return made up to 24/10/01; full list of members (7 pages) |
5 March 2002 | Director's particulars changed (1 page) |
3 September 2001 | Total exemption full accounts made up to 31 October 2000 (13 pages) |
2 November 2000 | Full accounts made up to 31 October 1999 (12 pages) |
2 November 1999 | Return made up to 24/10/99; full list of members (6 pages) |
2 June 1999 | Full accounts made up to 31 October 1998 (13 pages) |
18 November 1998 | Director's particulars changed (1 page) |
18 November 1998 | Secretary's particulars changed (1 page) |
18 November 1998 | Return made up to 24/10/98; full list of members (6 pages) |
11 February 1998 | Ad 06/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 December 1997 | Secretary's particulars changed (1 page) |
29 October 1997 | Registered office changed on 29/10/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
24 October 1997 | Incorporation (18 pages) |