London
SW4 7RL
Director Name | Tristan Hugh Craycroft Rice |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 1998(2 days after company formation) |
Appointment Duration | 3 years, 6 months (closed 15 January 2002) |
Role | Company Director |
Correspondence Address | 102 Harwood Road London SW6 4QJ |
Secretary Name | Tristan Hugh Craycroft Rice |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 1998(2 days after company formation) |
Appointment Duration | 3 years, 6 months (closed 15 January 2002) |
Role | Company Director |
Correspondence Address | 102 Harwood Road London SW6 4QJ |
Director Name | Ian James Gatherum |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(2 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2000) |
Role | Company Director |
Correspondence Address | The Walnuts Main Road Westfield Hastings East Sussex TN35 4QH |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 23 June 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 | 23 June 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 | 23 June 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 10 Vine Street London W1V 9PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £16,743 |
Cash | £15,748 |
Current Liabilities | £3,013 |
Latest Accounts | 30 June 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
15 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2001 | Application for striking-off (1 page) |
26 September 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
4 August 2000 | Return made up to 23/06/00; full list of members
|
19 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
24 August 1999 | Return made up to 23/06/99; full list of members
|
20 July 1999 | Registered office changed on 20/07/99 from: the courtyard 41-43 beak street london W1R 3LE (1 page) |
14 July 1998 | Secretary resigned;director resigned (1 page) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New secretary appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | Registered office changed on 14/07/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
23 June 1998 | Incorporation (18 pages) |