Dartford
Kent
DA1 4JL
Director Name | Vincent Anthony Woodall |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 January 2000) |
Role | Sales Consultant |
Correspondence Address | 33 Iris Avenue Bexley Kent DA5 1HH |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 28 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 | 28 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 | 28 October 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | City Road Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 May 2002) |
Correspondence Address | Field House 72 Oldfield Road Hampton Middlesex TW12 2HQ |
Registered Address | 13 Tavern Quay Commercial Centre Rope Street London SE16 7TX |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Surrey Docks |
Built Up Area | Greater London |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
17 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2002 | Registered office changed on 09/05/02 from: victoria house 64 paul street london EC2A 4NG (1 page) |
9 May 2002 | Secretary resigned (1 page) |
16 April 2002 | Application for striking-off (1 page) |
17 December 2001 | Return made up to 28/10/01; full list of members (6 pages) |
31 August 2001 | Total exemption full accounts made up to 31 October 2000 (4 pages) |
24 November 2000 | Return made up to 28/10/00; full list of members (6 pages) |
6 September 2000 | Accounts made up to 31 October 1999 (4 pages) |
11 April 2000 | New director appointed (2 pages) |
23 February 2000 | Director resigned (1 page) |
19 December 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
30 November 1999 | Return made up to 28/10/99; full list of members
|
21 April 1999 | Registered office changed on 21/04/99 from: victoria house 64 paul street london EC2A 4NA (1 page) |
16 November 1998 | Return made up to 28/10/98; full list of members (6 pages) |
15 December 1997 | Company name changed malica LIMITED\certificate issued on 16/12/97 (2 pages) |
12 December 1997 | Resolutions
|
28 October 1997 | Incorporation (18 pages) |