Croissy Sur Seine
78290
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 10 August 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 | 10 August 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | City Road Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1998(same day as company formation) |
Correspondence Address | Field House 72 Oldfield Road Hampton Middlesex TW12 2HQ |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Waterlow Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2003(5 years after company formation) |
Appointment Duration | 1 year (resigned 11 August 2004) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 6-8 Underwood Street London N1 7JQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
1 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2004 | Secretary resigned (1 page) |
3 September 2004 | Application for striking-off (1 page) |
16 August 2004 | Return made up to 29/07/04; full list of members (6 pages) |
22 August 2003 | New secretary appointed (2 pages) |
22 August 2003 | Return made up to 29/07/03; full list of members
|
22 August 2003 | Secretary resigned (1 page) |
16 May 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
24 March 2003 | Registered office changed on 24/03/03 from: icc crwys house 33 crwys road cardiff CF2 4YF (1 page) |
11 June 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
14 September 2001 | Return made up to 10/08/01; full list of members (6 pages) |
13 August 2001 | Resolutions
|
13 August 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
31 August 2000 | Return made up to 10/08/00; full list of members (6 pages) |
25 May 2000 | Resolutions
|
25 May 2000 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
1 September 1999 | Return made up to 10/08/99; full list of members
|
13 August 1998 | New secretary appointed (2 pages) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | Secretary resigned;director resigned (1 page) |
13 August 1998 | Registered office changed on 13/08/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
10 August 1998 | Incorporation (18 pages) |