London
W4 3EX
Director Name | Mr Steven David Gardiner Williams |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 1999(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (closed 12 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Waldemar Avenue London W13 9PY |
Secretary Name | Mr Steven David Gardiner Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 1999(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (closed 12 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Waldemar Avenue London W13 9PY |
Director Name | Dr Robert Michael Henry Lefever |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2004(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 12 December 2006) |
Role | Medical Practitioner |
Correspondence Address | 2a Pelham Street London SW7 3HG |
Director Name | Mr Andrew Frederic De Paula Malim |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Ovington Street London SW3 2JA |
Director Name | Kjeld Thygesen |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 22 February 1999(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 August 2004) |
Role | Investment |
Correspondence Address | 45 Britannia House Britannia Way London SW6 2HJ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 17 November 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 | 17 November 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 | 17 November 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 7/8 Kendrick Mews London SW7 3HG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£8,388 |
Current Liabilities | £16,063 |
Latest Accounts | 30 November 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
12 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2006 | Application for striking-off (1 page) |
22 September 2005 | Total exemption full accounts made up to 30 November 2004 (8 pages) |
1 December 2004 | Return made up to 17/11/04; full list of members (7 pages) |
13 October 2004 | Total exemption full accounts made up to 30 November 2003 (8 pages) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | Director resigned (1 page) |
4 February 2004 | Return made up to 17/11/03; full list of members (8 pages) |
1 October 2003 | Total exemption full accounts made up to 30 November 2002 (8 pages) |
20 January 2003 | Return made up to 17/11/02; full list of members (8 pages) |
25 September 2002 | Total exemption full accounts made up to 30 November 2001 (9 pages) |
29 November 2001 | Return made up to 17/11/01; full list of members (7 pages) |
12 September 2001 | Total exemption full accounts made up to 30 November 2000 (9 pages) |
10 December 2000 | Return made up to 17/11/00; full list of members (7 pages) |
16 August 2000 | Full accounts made up to 30 November 1999 (9 pages) |
18 January 2000 | Return made up to 17/11/99; full list of members (7 pages) |
18 March 1999 | New secretary appointed;new director appointed (2 pages) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | Secretary resigned;director resigned (1 page) |
18 March 1999 | Registered office changed on 18/03/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
17 November 1998 | Incorporation (19 pages) |