Edinburgh
EH3 5AQ
Scotland
Director Name | Nicola Sara Miller |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2002(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 16 December 2003) |
Role | Company Director |
Correspondence Address | 104 Saint Stephen Street Edinburgh EH3 5AQ Scotland |
Secretary Name | Hamish Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 2002(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 16 December 2003) |
Role | Company Director |
Correspondence Address | 104 Saint Stephen Street Edinburgh EH3 5AQ Scotland |
Director Name | Mr Keith Young |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Wellington Square London SW3 4NR |
Secretary Name | Delia Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 142 Sharps Lane Ruislip Middlesex HA4 7JB |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 03 March 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 | 03 March 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 | 03 March 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 14 Great College Street London SW1P 3RX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
16 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2003 | Application for striking-off (1 page) |
16 June 2002 | New director appointed (1 page) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | Secretary resigned (1 page) |
16 June 2002 | New secretary appointed;new director appointed (2 pages) |
3 May 2002 | Resolutions
|
3 May 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
31 May 2001 | Return made up to 03/03/01; full list of members (6 pages) |
16 May 2001 | Resolutions
|
16 May 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
8 March 2000 | Return made up to 03/03/00; full list of members
|
1 February 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Secretary resigned;director resigned (1 page) |
28 July 1999 | New secretary appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | Registered office changed on 28/07/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |