31 Bressenden Place Westminster
London
SW1E 5DB
Director Name | Nicholas Henri Nouveau |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | French |
Status | Closed |
Appointed | 04 February 1998(1 week after company formation) |
Appointment Duration | 10 years, 7 months (closed 16 September 2008) |
Role | Commodity Executive |
Correspondence Address | 5 Chemin De Monthoux Commugny Vaud Switzerland |
Secretary Name | Peter Clive Cawthorne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2003(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 16 September 2008) |
Role | Executive |
Correspondence Address | 8 Lakeview Court 31 Bressenden Place Westminster London SW1E 5DB |
Secretary Name | Roger Alan Crane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Rutland House 44 Masons Hill Bromley Kent BR2 9EQ |
Director Name | Raymond James Cawthorne |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(2 months after company formation) |
Appointment Duration | 5 years (resigned 05 April 2003) |
Role | Company Director |
Correspondence Address | 10 Lancaster Road Basingstoke Hampshire RG21 5UE |
Secretary Name | Raymond James Cawthorne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(2 months after company formation) |
Appointment Duration | 5 years (resigned 05 April 2003) |
Role | Company Director |
Correspondence Address | 10 Lancaster Road Basingstoke Hampshire RG21 5UE |
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 | Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £320,610 |
Gross Profit | £46,571 |
Net Worth | -£9,063 |
Cash | £75,710 |
Current Liabilities | £35,735 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
16 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2008 | Application for striking-off (1 page) |
29 October 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
16 February 2007 | Return made up to 28/01/07; full list of members (8 pages) |
2 February 2007 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
7 February 2006 | Return made up to 28/01/06; full list of members (8 pages) |
28 September 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
3 February 2005 | Return made up to 28/01/05; full list of members (8 pages) |
4 January 2005 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
30 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
5 February 2004 | Return made up to 28/01/04; full list of members (8 pages) |
5 January 2004 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
1 November 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
15 May 2003 | New secretary appointed (2 pages) |
15 May 2003 | Secretary resigned;director resigned (1 page) |
4 February 2003 | Return made up to 28/01/03; full list of members (8 pages) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
20 May 2002 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
31 January 2002 | Return made up to 28/01/02; full list of members (8 pages) |
19 December 2001 | Registered office changed on 19/12/01 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page) |
9 May 2001 | Full accounts made up to 31 October 2000 (12 pages) |
2 February 2001 | Return made up to 28/01/01; full list of members (8 pages) |
23 November 2000 | Accounting reference date shortened from 31/12/00 to 31/10/00 (1 page) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
9 February 2000 | Return made up to 28/01/00; full list of members (7 pages) |
24 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
24 June 1999 | Ad 31/12/98--------- £ si 149000@1 (2 pages) |
25 January 1999 | Return made up to 28/01/99; full list of members (6 pages) |
14 April 1998 | Ad 01/04/98--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
12 February 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
9 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New secretary appointed (2 pages) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Secretary resigned;director resigned (1 page) |
28 January 1998 | Incorporation (19 pages) |