Staines
Middlesex
TW18 1AE
Director Name | Theodore Lynn |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 09 August 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Company Director |
Correspondence Address | 23 Seabury Parade Malahide Co Dublin Irish Ireland |
Secretary Name | Rory O'Neill |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 09 August 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 May 2003) |
Role | Accountant |
Correspondence Address | 3 Mainsford Manor Green Terenure Dublin 6w Ireland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 22 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 | 22 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 | 22 July 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Knyvett House Watermans Business Park Staines Middlesex TW18 3BA |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Hythe |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £275,515 |
Gross Profit | £219,325 |
Net Worth | -£45,898 |
Current Liabilities | £246,517 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 December 2005 | Dissolved (1 page) |
---|---|
6 September 2005 | Completion of winding up (1 page) |
30 July 2003 | Order of court to wind up (2 pages) |
29 May 2003 | Secretary resigned (1 page) |
16 October 2002 | Return made up to 22/07/02; full list of members
|
24 October 2001 | Return made up to 22/07/01; no change of members (4 pages) |
24 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
12 May 2001 | Particulars of mortgage/charge (8 pages) |
21 August 2000 | Return made up to 22/07/00; full list of members (6 pages) |
25 July 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New secretary appointed (2 pages) |
16 August 1999 | Secretary resigned;director resigned (1 page) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | Registered office changed on 16/08/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
22 July 1999 | Incorporation (18 pages) |