London
NW1 7PP
Director Name | Roderick Cameron McKenna |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 1998(2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (closed 03 December 2002) |
Role | Music Consultant |
Correspondence Address | Flat 3 7 Cartbank Grove Glasgow G44 3JD Scotland |
Secretary Name | Adrian James Hunter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 1998(2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (closed 03 December 2002) |
Role | Bank Manager |
Correspondence Address | Flat 2 85 Parkway London NW1 7PP |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 04 March 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 March 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 March 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Lubbock Fine City Forum 250 City Road London EC1V 2QQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,802 |
Cash | £2,182 |
Current Liabilities | £2,884 |
Latest Accounts | 31 March 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
28 June 2001 | Return made up to 04/03/01; full list of members
|
24 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 April 2000 | Return made up to 04/03/00; full list of members
|
23 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 May 1999 | Return made up to 04/03/99; full list of members
|
19 August 1998 | Director's particulars changed (1 page) |
31 March 1998 | Registered office changed on 31/03/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
26 March 1998 | Resolutions
|
24 March 1998 | Company name changed lonban LIMITED\certificate issued on 25/03/98 (2 pages) |