London
SW15 3JZ
Secretary Name | Ivor Pigram |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2000(2 days after company formation) |
Appointment Duration | 3 years, 4 months (closed 01 July 2003) |
Role | Company Director |
Correspondence Address | 93 Kingsfield Road Oxhey Watford Hertfordshire WD19 4TP |
Director Name | Kirsten Lea Cutshall |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 February 2000(2 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 June 2002) |
Role | Advertising Executive |
Correspondence Address | 7700 North Capital Of Texas Highway No 827 Austin,Texas 78731 America |
Director Name | Mildred Yvonne Tocquigny |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 February 2000(2 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 June 2002) |
Role | Advertising Executive |
Correspondence Address | 1505 Windsor Road Austin Texas 78703 United States |
Director Name | Thomas Forster |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(9 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 June 2002) |
Role | Marketing |
Correspondence Address | 11 Strausse Road Chiswick London W4 1DL |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 18 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 | 18 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 | 18 February 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Granville House 5th Floor 132-135 Sloane Street London SW1X 9AX |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £36,012 |
Gross Profit | £8,575 |
Net Worth | -£22,425 |
Cash | £36,455 |
Current Liabilities | £67,576 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
1 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
3 February 2003 | Application for striking-off (1 page) |
18 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (2 pages) |
15 March 2002 | Return made up to 18/02/02; full list of members (6 pages) |
21 January 2002 | Director's particulars changed (1 page) |
19 December 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
1 October 2001 | Resolutions
|
23 February 2001 | Return made up to 18/02/01; full list of members (6 pages) |
29 January 2001 | New director appointed (2 pages) |
12 December 2000 | Company name changed tocquigny/marsh advertising + de sign LIMITED\certificate issued on 13/12/00 (2 pages) |
31 March 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
22 March 2000 | New director appointed (2 pages) |
14 March 2000 | Secretary resigned;director resigned (1 page) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | Registered office changed on 14/03/00 from: crwys house 33 crwys road cardiff CF24 4YF (1 page) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | New director appointed (2 pages) |
18 February 2000 | Incorporation (18 pages) |