Stoke Newington Chur
London
N16 9HH
Secretary Name | Refia Begum |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 7 months (closed 24 October 2000) |
Role | Company Director |
Correspondence Address | 1 Gaskin House Stoke Newington Chur London N16 9HH |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 19 February 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 | 19 February 1999(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 | 19 February 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Hillier Hopkins Limited 31-35 Clarendon Road Watford Hertfordshire WD1 1JA |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 5 April 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 05 April |
24 October 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2000 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2000 | Full accounts made up to 5 April 2000 (8 pages) |
23 May 2000 | Application for striking-off (1 page) |
29 February 2000 | Return made up to 19/02/00; full list of members (6 pages) |
22 December 1999 | Accounting reference date extended from 29/02/00 to 05/04/00 (1 page) |
11 May 1999 | Ad 03/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 April 1999 | New secretary appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
24 April 1999 | Secretary resigned;director resigned (1 page) |
24 April 1999 | Director resigned (1 page) |
24 April 1999 | Registered office changed on 24/04/99 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
19 February 1999 | Incorporation (18 pages) |