Houston 77095
Texas
United States
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 08 July 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 | 08 July 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 | 08 July 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Dracliffe Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1999(3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 February 2005) |
Correspondence Address | 5 Great College Street London SW1P 3SJ |
Registered Address | 5 Great College Street London SW1P 3SJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £8,768 |
Gross Profit | -£1,945 |
Net Worth | -£44,290 |
Cash | £4,213 |
Current Liabilities | £58,160 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
11 April 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2005 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2005 | Secretary resigned (1 page) |
4 August 2004 | Return made up to 08/07/04; full list of members (6 pages) |
21 May 2004 | Total exemption full accounts made up to 31 July 2003 (6 pages) |
29 October 2003 | Return made up to 08/07/03; full list of members (6 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
7 February 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
7 August 2001 | Return made up to 08/07/01; full list of members (6 pages) |
4 January 2001 | Accounts for a small company made up to 31 July 2000 (3 pages) |
6 September 2000 | Return made up to 08/07/00; full list of members (6 pages) |
26 August 1999 | New director appointed (2 pages) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | New secretary appointed (2 pages) |
16 August 1999 | Registered office changed on 16/08/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
16 August 1999 | Secretary resigned;director resigned (1 page) |
8 July 1999 | Incorporation (17 pages) |