London
NW11 7HG
Secretary Name | Esther Johanna Botha |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2006(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 23 February 2010) |
Role | Company Director |
Correspondence Address | 14 Magnolia Gardens Edgware Middlesex HA8 9GH |
Director Name | Dr Hans Peter Bruellmann |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 31 March 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 17 June 2009) |
Role | Company Director |
Correspondence Address | Raetikonstrasse 31 Vaduz Fl9490 |
Secretary Name | Loukia Georgiou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 October 2006) |
Role | Company Director |
Correspondence Address | 25 Hydethorpe Avenue London N9 9RS |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 07 February 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 | 07 February 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 | 07 February 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Collyer Bristow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 May 2000) |
Correspondence Address | 4 Bedford Row London WC1R 4DF |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
23 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2009 | Application to strike the company off the register (2 pages) |
29 October 2009 | Application to strike the company off the register (2 pages) |
26 June 2009 | Appointment Terminated Director hans bruellmann (1 page) |
26 June 2009 | Appointment terminated director hans bruellmann (1 page) |
31 March 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
31 March 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
27 February 2009 | Return made up to 07/02/09; full list of members (5 pages) |
27 February 2009 | Return made up to 07/02/09; full list of members (5 pages) |
27 November 2008 | Registered office changed on 27/11/2008 from carmelite house 50 victoria embankment london EC4Y 0DX (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from carmelite house 50 victoria embankment london EC4Y 0DX (1 page) |
16 June 2008 | Director's Change of Particulars / craig rapp / 02/05/2008 / HouseName/Number was: , now: 37; Street was: flat 1, now: mountview close; Area was: 5 templewood avenue, now: ; Post Town was: hampstead, now: london; Post Code was: NW3 6UY, now: NW11 7HG; Country was: london, now: (1 page) |
16 June 2008 | Director's change of particulars / craig rapp / 02/05/2008 (1 page) |
4 March 2008 | Return made up to 07/02/08; full list of members (5 pages) |
4 March 2008 | Return made up to 07/02/08; full list of members (5 pages) |
30 January 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
30 January 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (10 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (10 pages) |
19 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
19 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
14 November 2006 | Secretary resigned (1 page) |
14 November 2006 | New secretary appointed (2 pages) |
14 November 2006 | Secretary resigned (1 page) |
14 November 2006 | New secretary appointed (2 pages) |
16 October 2006 | Full accounts made up to 30 June 2005 (10 pages) |
16 October 2006 | Full accounts made up to 30 June 2005 (10 pages) |
7 June 2006 | Director's particulars changed (1 page) |
7 June 2006 | Director's particulars changed (1 page) |
13 March 2006 | Return made up to 07/02/06; full list of members (5 pages) |
13 March 2006 | Return made up to 07/02/06; full list of members (5 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (10 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (10 pages) |
23 February 2005 | Return made up to 07/02/05; full list of members (5 pages) |
23 February 2005 | Return made up to 07/02/05; full list of members (5 pages) |
27 February 2004 | Return made up to 07/02/04; full list of members (5 pages) |
27 February 2004 | Return made up to 07/02/04; full list of members (5 pages) |
15 January 2004 | Full accounts made up to 30 June 2003 (9 pages) |
15 January 2004 | Full accounts made up to 30 June 2003 (9 pages) |
12 April 2003 | Full accounts made up to 30 June 2002 (11 pages) |
12 April 2003 | Full accounts made up to 30 June 2002 (11 pages) |
17 February 2003 | Return made up to 07/02/03; full list of members (7 pages) |
17 February 2003 | Return made up to 07/02/03; full list of members
|
14 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
14 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
10 December 2001 | Full accounts made up to 30 June 2001 (10 pages) |
10 December 2001 | Full accounts made up to 30 June 2001 (10 pages) |
8 February 2001 | Return made up to 07/02/01; full list of members (6 pages) |
8 February 2001 | Return made up to 07/02/01; full list of members (6 pages) |
12 December 2000 | Accounting reference date extended from 28/02/01 to 30/06/01 (1 page) |
12 December 2000 | Accounting reference date extended from 28/02/01 to 30/06/01 (1 page) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Secretary resigned (1 page) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
5 April 2000 | Particulars of mortgage/charge (3 pages) |
5 April 2000 | Particulars of mortgage/charge (3 pages) |
3 April 2000 | Particulars of mortgage/charge (4 pages) |
3 April 2000 | Particulars of mortgage/charge (4 pages) |
16 March 2000 | Registered office changed on 16/03/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
16 March 2000 | Secretary resigned;director resigned (1 page) |
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Secretary resigned;director resigned (1 page) |
16 March 2000 | New director appointed (9 pages) |
16 March 2000 | New director appointed (9 pages) |
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Registered office changed on 16/03/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
7 February 2000 | Incorporation (18 pages) |
7 February 2000 | Incorporation (18 pages) |