1 King Street
London
EC2V 8AU
Secretary Name | Joint Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 July 1998(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (closed 14 May 2002) |
Correspondence Address | Atlas House Fourth Floor 1 King Street London EC2V 8AU |
Director Name | Hugo Johannes Leopold Neuman |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 April 1998(3 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 23 July 1998) |
Role | Lawyer |
Correspondence Address | 50 Queens Road London SW19 8LR |
Secretary Name | Benjamin Stuart Crichton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(3 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 23 July 1998) |
Role | Company Director |
Correspondence Address | 80 Brook Street Mayfair London W1Y 2DD |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 14 April 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 | 14 April 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 | 14 April 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Atlas House 4th Floor 1 King Street London EC2V 8AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£10,205 |
Cash | £100 |
Current Liabilities | £10,305 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2001 | Application for striking-off (1 page) |
10 September 2001 | Registered office changed on 10/09/01 from: 17A curzon street london W1J 5HS (1 page) |
23 August 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
30 April 2001 | Return made up to 14/04/01; full list of members
|
28 November 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
12 June 2000 | Return made up to 14/04/00; full list of members (6 pages) |
29 December 1999 | Resolutions
|
29 December 1999 | Resolutions
|
26 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
22 April 1999 | Return made up to 14/04/99; full list of members
|
5 May 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
24 April 1998 | Secretary resigned;director resigned (1 page) |
24 April 1998 | Registered office changed on 24/04/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | New secretary appointed (2 pages) |
14 April 1998 | Incorporation (19 pages) |