Chiswick
London
W4 4NR
Director Name | Christopher Turner |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 1998(1 day after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Correspondence Address | The Old House Ripley Road, East Clandon Guildford Surrey GU4 7SF |
Secretary Name | Christopher Turner |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 1998(1 day after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Correspondence Address | The Old House Ripley Road, East Clandon Guildford Surrey GU4 7SF |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 28 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 | 28 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 | 28 January 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,659,507 |
Current Liabilities | £4,750,336 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
29 August 2003 | Dissolved (1 page) |
---|---|
29 May 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 May 2003 | Liquidators statement of receipts and payments (5 pages) |
29 May 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 February 2003 | Liquidators statement of receipts and payments (5 pages) |
6 September 2002 | Liquidators statement of receipts and payments (5 pages) |
23 August 2001 | Notice of Constitution of Liquidation Committee (2 pages) |
23 August 2001 | Resolutions
|
23 August 2001 | Statement of affairs (5 pages) |
23 August 2001 | Appointment of a voluntary liquidator (2 pages) |
10 August 2001 | Registered office changed on 10/08/01 from: 6-7 saint cross street london EC1N 8UA (1 page) |
2 May 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
28 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
23 November 2000 | Particulars of mortgage/charge (7 pages) |
23 November 2000 | Particulars of mortgage/charge (7 pages) |
23 November 2000 | Particulars of mortgage/charge (7 pages) |
30 August 2000 | Particulars of mortgage/charge (3 pages) |
7 August 2000 | Particulars of mortgage/charge (7 pages) |
7 August 2000 | Particulars of mortgage/charge (7 pages) |
7 August 2000 | Particulars of mortgage/charge (7 pages) |
18 July 2000 | Full accounts made up to 30 June 1999 (14 pages) |
30 June 2000 | Particulars of mortgage/charge (7 pages) |
15 June 2000 | Particulars of mortgage/charge (3 pages) |
15 June 2000 | Particulars of mortgage/charge (3 pages) |
27 March 2000 | Return made up to 28/01/00; full list of members (6 pages) |
17 March 2000 | Registered office changed on 17/03/00 from: 39 st jamess street london SW1A 1JD (1 page) |
20 January 2000 | Accounting reference date shortened from 31/01/00 to 30/06/99 (1 page) |
30 November 1999 | Full accounts made up to 31 January 1999 (10 pages) |
3 February 1999 | Return made up to 28/01/99; full list of members (6 pages) |
9 February 1998 | New secretary appointed;new director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Secretary resigned;director resigned (1 page) |
9 February 1998 | Registered office changed on 09/02/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
28 January 1998 | Incorporation (19 pages) |