Totteridge
London
N20 8HB
Secretary Name | Mr Paul David Goodman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 1999(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 21 Hill Crescent Totteridge London N20 8HB |
Director Name | Avi Bradman |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2003(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 19 February 2008) |
Role | Company Director |
Correspondence Address | 54 Hodford Road London NW11 8NJ |
Director Name | Richard Mark Masson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(same day as company formation) |
Role | Consultant |
Correspondence Address | 18 The Beeches Ayr Road, Newton Mearns Glasgow G77 6AZ Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 23 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 | 23 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 | 23 March 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2006 | Return made up to 23/03/06; full list of members (2 pages) |
1 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
30 March 2005 | Return made up to 23/03/05; full list of members (7 pages) |
16 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
17 March 2004 | Return made up to 23/03/04; full list of members (7 pages) |
19 November 2003 | New director appointed (1 page) |
19 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
15 August 2003 | Return made up to 23/03/03; full list of members (7 pages) |
15 August 2003 | Director resigned (1 page) |
10 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
28 March 2002 | Return made up to 23/03/02; full list of members
|
5 February 2002 | Registered office changed on 05/02/02 from: 2ND floor titchfield house 69-85 tabernalle street london EC2A 4RR (1 page) |
13 December 2001 | Registered office changed on 13/12/01 from: c/o westbury schotness 2ND floor 145-157 saint john street london EC1V 4PY (1 page) |
27 July 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
14 June 2001 | Return made up to 23/03/01; full list of members (5 pages) |
17 April 2001 | Registered office changed on 17/04/01 from: crusader house 145 157 st johns street london EC1V 4RB (1 page) |
26 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
6 July 2000 | Return made up to 23/03/00; full list of members (7 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New secretary appointed;new director appointed (2 pages) |
29 March 1999 | Director resigned (1 page) |
29 March 1999 | Registered office changed on 29/03/99 from: crwys house 33 crwys road cardiff CF24 4YF (1 page) |
23 March 1999 | Incorporation (18 pages) |