Wraysbury
Staines
Middlesex
TW19 5NE
Secretary Name | Charan Kaur Sandhu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2007(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 14 April 2009) |
Role | Estate Agents |
Correspondence Address | 24b Station Road Wraysbury Staines Middlesex TW19 5NE |
Director Name | Surjit Singh Sandhu |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 8 The Warren Hounslow Middlesex TW5 0JN |
Secretary Name | Surjit Singh Sandhu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 8 The Warren Hounslow Middlesex TW5 0JN |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 04 January 2000(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 | 04 January 2000(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 | 04 January 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 786 Harrow Road Wembley Middlesex HA0 3EL |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Sudbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 January 2005 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2007 | Secretary resigned;director resigned (1 page) |
4 August 2007 | Return made up to 04/01/07; full list of members
|
4 August 2007 | New secretary appointed (1 page) |
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2006 | Return made up to 04/01/06; full list of members (7 pages) |
2 December 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
14 April 2005 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
6 April 2005 | Return made up to 04/01/05; full list of members (7 pages) |
25 March 2004 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
27 February 2004 | Return made up to 04/01/04; full list of members (7 pages) |
8 July 2003 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2003 | Return made up to 04/01/03; full list of members (7 pages) |
17 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2002 | Return made up to 04/01/02; full list of members (6 pages) |
11 September 2001 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2001 | Return made up to 04/01/01; full list of members (6 pages) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | Registered office changed on 13/01/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
13 January 2000 | Secretary resigned;director resigned (1 page) |
13 January 2000 | New secretary appointed;new director appointed (2 pages) |
4 January 2000 | Incorporation (18 pages) |