1293 Bellevue
Geneva
Ch-1211
Switzerland
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 12 January 1999(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 | 12 January 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Joint Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1999(same day as company formation) |
Correspondence Address | Atlas House 4th Floor 1 King Street London EC2V 8AU |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Joint Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1999(same day as company formation) |
Correspondence Address | Atlas House Fourth Floor 1 King Street London EC2V 8AU |
Registered Address | Atlas House 4th Floor 1 King Street London EC2V 8AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
22 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2001 | Secretary resigned (1 page) |
10 September 2001 | Registered office changed on 10/09/01 from: 17A curzon street 2ND floor london W1Y 7FE (1 page) |
23 May 2001 | Director resigned (1 page) |
27 April 2001 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
19 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
18 January 2000 | Return made up to 12/01/00; full list of members (6 pages) |
3 March 1999 | New director appointed (3 pages) |
3 March 1999 | Company name changed avl (automated vehicle location) systems worldwide LTD.\certificate issued on 04/03/99 (2 pages) |
2 March 1999 | Resolutions
|
20 January 1999 | Secretary resigned;director resigned (1 page) |
20 January 1999 | New director appointed (3 pages) |
20 January 1999 | New secretary appointed (2 pages) |
20 January 1999 | Registered office changed on 20/01/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
20 January 1999 | Director resigned (1 page) |
12 January 1999 | Incorporation (19 pages) |