Clandon Gardens
London
N3 3BG
Director Name | Mr Peter Malmstrom |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 1999(same day as company formation) |
Role | Broker |
Country of Residence | England |
Correspondence Address | Flat 4 33 Grosvenor Square London W1K 2HL |
Secretary Name | Actiontype Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 August 2000(1 year after company formation) |
Appointment Duration | 2 years, 9 months (closed 17 June 2003) |
Correspondence Address | 187 High Road Leyton London E15 2BY |
Secretary Name | Hermengildo Fernandes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 11 102-104 Great Titchfield St London W1P 7AG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 05 August 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 | 05 August 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 | 05 August 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 5th Floor The Linen Hall 162/168 Regent Street London W1R 5TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £188,832 |
Gross Profit | £50,617 |
Net Worth | -£72,133 |
Current Liabilities | £198,442 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
17 June 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2001 | Return made up to 05/08/01; full list of members (6 pages) |
8 August 2001 | Full accounts made up to 31 October 2000 (13 pages) |
20 October 2000 | Accounting reference date extended from 31/08/00 to 31/10/00 (1 page) |
11 September 2000 | Secretary resigned (1 page) |
11 September 2000 | Return made up to 05/08/00; full list of members (6 pages) |
11 September 2000 | New secretary appointed (2 pages) |
12 August 1999 | Secretary resigned;director resigned (1 page) |
12 August 1999 | New secretary appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Registered office changed on 12/08/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
5 August 1999 | Incorporation (18 pages) |