London
W2 4HJ
Secretary Name | Vanessa Vrdoljak |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 2000(8 months after company formation) |
Appointment Duration | 8 months (closed 22 May 2001) |
Role | Consultant |
Correspondence Address | 121 Moore Park Road London SW6 4PS |
Director Name | Jason Kushner |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Role | Banker |
Correspondence Address | 30 The Little Boltons London SW10 9LP |
Secretary Name | Ray Francis Doherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Linden Gardens Flat 2 London W2 4HJ |
Director Name | Vanessa Vrdoljak |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(1 month after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 24 September 2000) |
Role | Consultant |
Correspondence Address | 121 Moore Park Road London SW6 4PS |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 25 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 | 25 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 | 25 January 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 61 Linden Gardens London W2 4HJ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Pembridge |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
22 May 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2001 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2000 | Application for striking-off (1 page) |
3 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
2 May 2000 | Registered office changed on 02/05/00 from: 84 guildhall street bury st. Edmunds suffolk IP33 1LN (1 page) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | Registered office changed on 08/02/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
8 February 2000 | Secretary resigned;director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
25 January 2000 | Incorporation (18 pages) |