Basildon
Essex
SS16 5UX
Secretary Name | Timothy John Watling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (closed 15 February 2005) |
Role | Company Director |
Correspondence Address | 23 Gun Hill Place Basildon Essex SS16 5UX |
Director Name | Gary Gordon Glassfield |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Douglas Walk Chelmsford CM2 9XQ |
Secretary Name | Rob Wyatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Magenta Close Billericay Essex CM12 0LF |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 14 December 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 | 14 December 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 | 14 December 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 60 Borough High Street London SE1 1XF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
15 February 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2004 | Strike-off action suspended (1 page) |
9 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Registered office changed on 17/07/02 from: 1 cuba street london E14 8LD (1 page) |
10 October 2001 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
10 October 2001 | New secretary appointed (2 pages) |
15 January 2001 | Return made up to 14/12/00; full list of members (7 pages) |
8 March 2000 | Secretary resigned (1 page) |
11 February 2000 | Accounting reference date extended from 31/12/00 to 30/04/01 (1 page) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | Registered office changed on 10/01/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
10 January 2000 | New secretary appointed (2 pages) |
10 January 2000 | Secretary resigned;director resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | New director appointed (2 pages) |
14 December 1999 | Incorporation (18 pages) |