London
W2
W2 3HH
Director Name | Caroline Amanda Jane Quentin |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 1998(same day as company formation) |
Role | Actress |
Correspondence Address | Flat 10 73 Portland Place London W1B 1QU |
Secretary Name | Benjamin Stuart Crichton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 1998(same day as company formation) |
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 | 28 July 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 | 28 July 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 | 28 July 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Fairfax House Fulwood Place Grays Inn London WC1V 6UB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
22 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
7 March 2000 | Strike-off action suspended (1 page) |
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
30 July 1998 | New secretary appointed (2 pages) |
30 July 1998 | Registered office changed on 30/07/98 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | New director appointed (2 pages) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Registered office changed on 29/07/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
29 July 1998 | Secretary resigned;director resigned (1 page) |
28 July 1998 | Incorporation (18 pages) |