Walton On Thames
Surrey
KT12 5JD
Secretary Name | Peter Charles Bryan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 1999(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (closed 15 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Upfield Croydon CR0 5DR |
Director Name | Peter Charles Bryan |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2004(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 15 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Upfield Croydon CR0 5DR |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 27 May 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 | 27 May 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 | 27 May 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 166 Piccadilly London W1J 9EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £16,303 |
Gross Profit | £16,303 |
Net Worth | -£5,490 |
Current Liabilities | £101,348 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
15 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2005 | Registered office changed on 22/07/05 from: first floor 30 saint jamess street london SW1A 1HB (1 page) |
13 June 2005 | Application for striking-off (1 page) |
5 April 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
18 November 2004 | Return made up to 27/05/04; full list of members (7 pages) |
3 June 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
3 June 2004 | New director appointed (1 page) |
13 June 2003 | Return made up to 27/05/03; full list of members (6 pages) |
28 April 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
2 June 2002 | Return made up to 27/05/02; full list of members (6 pages) |
13 March 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
4 June 2001 | Return made up to 27/05/01; full list of members (6 pages) |
19 February 2001 | Full accounts made up to 31 May 2000 (9 pages) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | New secretary appointed (2 pages) |
12 July 1999 | Registered office changed on 12/07/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | £ nc 100/5000 06/07/99 (1 page) |
12 July 1999 | Secretary resigned;director resigned (1 page) |
12 July 1999 | Resolutions
|
27 May 1999 | Incorporation (18 pages) |