Epsom
Surrey
KT18 5JH
Director Name | Stuart Richard Bernard Redcliffe |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Company Director |
Correspondence Address | Stable House Berechurch Hall Road Colchester Essex CO2 9NW |
Secretary Name | Stuart Richard Bernard Redcliffe |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 August 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Company Director |
Correspondence Address | Stable House Berechurch Hall Road Colchester Essex CO2 9NW |
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 | Sherlock House 7 Kenrick Place London W1H 3FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
18 November 2000 | Dissolved (1 page) |
---|---|
18 August 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 August 2000 | Liquidators statement of receipts and payments (5 pages) |
27 March 2000 | Resolutions
|
22 November 1999 | Ad 01/10/99--------- £ si 273918@1=273918 £ ic 2/273920 (2 pages) |
18 October 1999 | New secretary appointed;new director appointed (3 pages) |
18 October 1999 | New director appointed (3 pages) |
15 October 1999 | Declaration of solvency (3 pages) |
15 October 1999 | Res re specie (1 page) |
14 October 1999 | Registered office changed on 14/10/99 from: 45 pont street london SW1X 0BX (1 page) |
14 October 1999 | Appointment of a voluntary liquidator (1 page) |
14 October 1999 | Resolutions
|
23 August 1999 | £ nc 100/319316 18/08/99 (1 page) |
23 August 1999 | Registered office changed on 23/08/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | Secretary resigned;director resigned (1 page) |
23 August 1999 | Resolutions
|
23 August 1999 | Resolutions
|
22 July 1999 | Incorporation (18 pages) |