Corseley Road
Groombridge
East Sussex
TN3 9PH
Director Name | Sarah Louisa Neal |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 1998(1 month after company formation) |
Appointment Duration | 3 years, 7 months (closed 16 October 2001) |
Role | Secretary |
Correspondence Address | Little Rock Corseley Road Groombridge East Sussex TN3 9PH |
Secretary Name | Sarah Louisa Neal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 1998(1 month after company formation) |
Appointment Duration | 3 years, 7 months (closed 16 October 2001) |
Role | Secretary |
Correspondence Address | Little Rock Corseley Road Groombridge East Sussex TN3 9PH |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 04 February 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 | 04 February 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 | 04 February 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Rutland House 44 Masons Hill Bromley Kent BR2 9EQ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
16 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2001 | Application for striking-off (1 page) |
21 February 2001 | Return made up to 04/02/01; full list of members (6 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
10 February 2000 | Return made up to 04/02/00; full list of members (6 pages) |
6 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 August 1999 | Registered office changed on 06/08/99 from: osier way willow lane industrial estate mitcham surrey CR4 4YR (1 page) |
25 February 1999 | Return made up to 04/02/99; full list of members (6 pages) |
27 April 1998 | Particulars of mortgage/charge (3 pages) |
23 March 1998 | Registered office changed on 23/03/98 from: rutland house 44 masons hill bromley kent, BR2 9EQ (1 page) |
23 March 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | New secretary appointed;new director appointed (2 pages) |
13 March 1998 | Resolutions
|
12 March 1998 | Secretary resigned;director resigned (1 page) |
12 March 1998 | Registered office changed on 12/03/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
12 March 1998 | Director resigned (1 page) |
4 February 1998 | Incorporation (18 pages) |