Hook End
Brentwood
Essex
CM15 0PB
Secretary Name | Sheila Tara Moore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 2 months (closed 10 October 2000) |
Role | Company Director |
Correspondence Address | White Lodge Little Laver Ongar Essex CM5 0JS |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 25 June 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 | 25 June 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 | 25 June 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Johnston House 8 Johnston Road Woodford Green Essex IG8 0XA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
10 October 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2000 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2000 | Application for striking-off (1 page) |
22 July 1999 | New director appointed (3 pages) |
22 July 1999 | New secretary appointed (2 pages) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Registered office changed on 22/07/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
22 July 1999 | Secretary resigned;director resigned (1 page) |
25 June 1999 | Incorporation (19 pages) |