London
W8 4BN
Director Name | Graham Anthony Spitz |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2000(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (closed 29 July 2003) |
Role | Business Development |
Correspondence Address | 14 Totnes Walk London N2 0AD |
Secretary Name | Graham Anthony Spitz |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2000(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (closed 29 July 2003) |
Role | Business Development |
Correspondence Address | 14 Totnes Walk London N2 0AD |
Secretary Name | Dracliffe Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 March 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 4 months (closed 29 July 2003) |
Correspondence Address | 5 Great College Street London SW1P 3SJ |
Director Name | Mr Stephen Barry Spitz |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(2 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Marsh Close Mill Hill London NW7 4NY |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 22 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 | 22 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 | 22 February 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 5 Great College Street London SW1P 3SJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
29 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2002 | Voluntary strike-off action has been suspended (1 page) |
11 June 2002 | Voluntary strike-off action has been suspended (1 page) |
14 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2002 | Application for striking-off (1 page) |
2 April 2001 | Return made up to 22/02/01; full list of members (11 pages) |
30 August 2000 | Director resigned (1 page) |
30 May 2000 | Accounting reference date extended from 28/02/01 to 30/06/01 (1 page) |
30 May 2000 | £ nc 100/353183 26/04/00 (1 page) |
30 May 2000 | Resolutions
|
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | Resolutions
|
30 May 2000 | New secretary appointed;new director appointed (2 pages) |
30 May 2000 | Resolutions
|
30 May 2000 | S-div 26/04/00 (1 page) |
30 May 2000 | £ nc 353183/353235 28/04/00 (1 page) |
25 May 2000 | Company name changed shining melody LIMITED\certificate issued on 25/05/00 (2 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Registered office changed on 23/03/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
23 March 2000 | Secretary resigned;director resigned (1 page) |
22 February 2000 | Incorporation (18 pages) |