London
N1 8AB
Director Name | Russell Jonathan Waterman |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 1998(3 days after company formation) |
Appointment Duration | 9 years, 11 months (closed 08 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 The Avenue Highmams Park London E4 9RX |
Secretary Name | Russell Jonathan Waterman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 1998(3 days after company formation) |
Appointment Duration | 9 years, 11 months (closed 08 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 The Avenue Highmams Park London E4 9RX |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 13 January 1998(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 | 13 January 1998(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 | 13 January 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 4th Floor Northgate House 2-8 Scrutton Street London EC2A 4RJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,004,125 |
Cash | £2,045,312 |
Current Liabilities | £1,410,446 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2007 | Application for striking-off (1 page) |
6 February 2006 | Return made up to 13/01/06; full list of members (2 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
28 January 2005 | Return made up to 13/01/05; full list of members (7 pages) |
25 November 2004 | Director's particulars changed (1 page) |
20 July 2004 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
4 February 2004 | Return made up to 13/01/04; full list of members (7 pages) |
10 June 2003 | Full accounts made up to 31 December 2002 (17 pages) |
24 January 2003 | Return made up to 13/01/03; full list of members
|
27 July 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
27 June 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
27 June 2002 | Registered office changed on 27/06/02 from: 4 marine parade dawlish devon EX7 9DJ (1 page) |
4 February 2002 | Return made up to 13/01/02; full list of members (6 pages) |
31 August 2001 | Full accounts made up to 31 January 2001 (13 pages) |
13 February 2001 | Return made up to 13/01/01; full list of members
|
19 July 2000 | Full accounts made up to 31 January 2000 (13 pages) |
10 March 2000 | Resolutions
|
10 March 2000 | Return made up to 13/01/00; full list of members (6 pages) |
5 August 1999 | Full accounts made up to 31 January 1999 (13 pages) |
17 February 1999 | Registered office changed on 17/02/99 from: 26 grosvenor street london W1X 0BD (1 page) |
12 February 1999 | Return made up to 13/01/99; full list of members (6 pages) |
20 February 1998 | Company name changed silas holmes LIMITED\certificate issued on 23/02/98 (2 pages) |
26 January 1998 | Resolutions
|
22 January 1998 | Company name changed melorna LIMITED\certificate issued on 23/01/98 (2 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Secretary resigned;director resigned (1 page) |
21 January 1998 | New secretary appointed;new director appointed (2 pages) |
13 January 1998 | Incorporation (18 pages) |