Fort Lauderdale
Fl 33306
United States
Director Name | Roger Alan Crane |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 1998(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 11 months (closed 21 May 2002) |
Role | Chartered Accountant |
Correspondence Address | Rutland House 44 Masons Hill Bromley Kent BR2 9EQ |
Secretary Name | Roger Alan Crane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 1998(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 11 months (closed 21 May 2002) |
Role | Chartered Accountant |
Correspondence Address | Rutland House 44 Masons Hill Bromley Kent BR2 9EQ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 19 May 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 | 19 May 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 | 19 May 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 |
---|---|
Net Worth | -£974 |
Current Liabilities | £976 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2001 | Application for striking-off (1 page) |
19 December 2001 | Registered office changed on 19/12/01 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page) |
27 October 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
24 May 2001 | Return made up to 19/05/01; full list of members (6 pages) |
12 October 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
11 August 2000 | Accounts for a small company made up to 31 December 1998 (3 pages) |
27 July 2000 | Return made up to 19/05/00; full list of members (6 pages) |
14 June 1999 | Return made up to 19/05/99; full list of members (6 pages) |
10 May 1999 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | Registered office changed on 09/06/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
9 June 1998 | New secretary appointed;new director appointed (2 pages) |
9 June 1998 | Secretary resigned;director resigned (1 page) |
19 May 1998 | Incorporation (18 pages) |