Queen Street
Paddock Wood
Kent
TN12 6NP
Director Name | Alan Eric Reed |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 1999(same day as company formation) |
Role | Travel Agent |
Correspondence Address | Stanford Rivers House Hare Street London Road Stanford Rivers Ongar Essex CM5 9PP |
Secretary Name | Vikramsingh Pratapsingh Chauhan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2003(4 years after company formation) |
Appointment Duration | 3 years, 11 months (closed 13 March 2007) |
Role | Financial Director |
Correspondence Address | 117 Farley Road South Croydon Surrey CR2 7NL |
Secretary Name | Ronald Kilner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 The Avenue Potters Bar Hertfordshire EN6 1ED |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 22 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 | 22 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 | 22 March 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Progress House 404 Brighton Road South Croydon Surrey CR2 6AN |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
13 March 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2005 | Return made up to 22/03/05; full list of members (7 pages) |
14 June 2004 | Return made up to 22/03/04; full list of members (7 pages) |
26 August 2003 | New secretary appointed (2 pages) |
31 July 2003 | Secretary resigned (1 page) |
18 March 2003 | Return made up to 22/03/03; full list of members (7 pages) |
1 May 2002 | Return made up to 22/03/02; full list of members (6 pages) |
26 October 2001 | Registered office changed on 26/10/01 from: 79 park lane croydon surrey CR0 1JG (1 page) |
26 April 2001 | Return made up to 22/03/01; full list of members (6 pages) |
3 April 2000 | Return made up to 22/03/00; full list of members
|
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | New secretary appointed (2 pages) |
26 March 1999 | Secretary resigned;director resigned (1 page) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | Registered office changed on 26/03/99 from: crwys house 33 crwys road cardiff CF24 4YF (1 page) |
22 March 1999 | Incorporation (15 pages) |