Shillington
Hitchin
Hertfordshire
SG5 3NY
Director Name | Nigel Green |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 14 November 2000) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 52 Harpenden Lane Redbourn St Albans Hertfordshire AL3 7PB |
Secretary Name | Mr Michael John Gallagher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 14 November 2000) |
Role | Company Director |
Correspondence Address | 49 Bury Road Shillington Hitchin Hertfordshire SG5 3NY |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 December 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 30 December 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 43 Overstone Road London W6 0AD |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
25 July 2000 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
23 March 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
23 March 1999 | Registered office changed on 23/03/99 from: st martin's house 31-35 clarendon road watford WD1 1JA (1 page) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | Registered office changed on 28/01/99 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
28 January 1999 | Director resigned (1 page) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | Secretary resigned (1 page) |
28 January 1999 | New secretary appointed (2 pages) |
30 December 1998 | Incorporation (19 pages) |