30 Cambridge Gardens, North Kensington
London
W10 5UD
Secretary Name | Ruth Claire Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2002(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 13 November 2012) |
Role | Company Director |
Correspondence Address | 15 Barberry Way Camberley Surrey GU17 9DX |
Secretary Name | Terence John Omahony |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Springvale Terrace London W14 0AE |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 21 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 | 21 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 | 21 July 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 30 Cambridge Gardens London W10 5UD |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Golborne |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£38 |
Current Liabilities | £331 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2012 | Application to strike the company off the register (3 pages) |
20 July 2012 | Application to strike the company off the register (3 pages) |
30 March 2012 | Registered office address changed from 183 Old Oak Common Lane East Acton London W3 7DW on 30 March 2012 (1 page) |
30 March 2012 | Registered office address changed from 183 Old Oak Common Lane East Acton London W3 7DW on 30 March 2012 (1 page) |
6 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
8 September 2011 | Annual return made up to 21 July 2011 with a full list of shareholders Statement of capital on 2011-09-08
|
8 September 2011 | Annual return made up to 21 July 2011 with a full list of shareholders Statement of capital on 2011-09-08
|
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
17 August 2010 | Director's details changed for Geremy William Omahony on 21 July 2010 (2 pages) |
17 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Director's details changed for Geremy William Omahony on 21 July 2010 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
16 September 2009 | Return made up to 21/07/09; full list of members (3 pages) |
16 September 2009 | Return made up to 21/07/09; full list of members (3 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
15 August 2008 | Return made up to 21/07/08; full list of members (3 pages) |
15 August 2008 | Return made up to 21/07/08; full list of members (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
4 September 2007 | Return made up to 21/07/07; full list of members (2 pages) |
4 September 2007 | Return made up to 21/07/07; full list of members (2 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
2 August 2006 | Return made up to 21/07/06; full list of members (2 pages) |
2 August 2006 | Director's particulars changed (1 page) |
2 August 2006 | Director's particulars changed (1 page) |
2 August 2006 | Return made up to 21/07/06; full list of members (2 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
29 July 2005 | Return made up to 21/07/05; full list of members (2 pages) |
29 July 2005 | Return made up to 21/07/05; full list of members (2 pages) |
17 February 2005 | Registered office changed on 17/02/05 from: 25 pinehurst court colville gardens london W11 2BH (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: 25 pinehurst court colville gardens london W11 2BH (1 page) |
11 February 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
11 February 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
5 October 2004 | Return made up to 21/07/04; full list of members (2 pages) |
5 October 2004 | Return made up to 21/07/04; full list of members (2 pages) |
12 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
12 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
29 September 2003 | Return made up to 21/07/03; full list of members (6 pages) |
29 September 2003 | Return made up to 21/07/03; full list of members (6 pages) |
30 December 2002 | Return made up to 21/07/02; full list of members (6 pages) |
30 December 2002 | Return made up to 21/07/02; full list of members (6 pages) |
4 October 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
4 October 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
19 June 2002 | New secretary appointed (2 pages) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | New secretary appointed (2 pages) |
19 June 2002 | Secretary resigned (1 page) |
21 February 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
21 February 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
16 July 2001 | Return made up to 21/07/01; full list of members
|
16 July 2001 | Return made up to 21/07/01; full list of members (6 pages) |
26 April 2001 | Full accounts made up to 31 July 2000 (11 pages) |
26 April 2001 | Full accounts made up to 31 July 2000 (11 pages) |
17 August 2000 | Return made up to 21/07/00; full list of members (6 pages) |
17 August 2000 | Return made up to 21/07/00; full list of members (6 pages) |
14 September 1999 | Registered office changed on 14/09/99 from: 24 barclay road london SW6 1EH (1 page) |
14 September 1999 | Registered office changed on 14/09/99 from: 24 barclay road london SW6 1EH (1 page) |
30 July 1999 | Registered office changed on 30/07/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
30 July 1999 | New secretary appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | Registered office changed on 30/07/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
30 July 1999 | New secretary appointed (2 pages) |
30 July 1999 | Secretary resigned;director resigned (1 page) |
30 July 1999 | Director resigned (1 page) |
30 July 1999 | Secretary resigned;director resigned (1 page) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | Director resigned (1 page) |
21 July 1999 | Incorporation (18 pages) |