London
W5 1JQ
Secretary Name | Kishorsinh Devisinh Jadeja |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 February 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 43 Lynwood Road London W5 1JQ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 29 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 | 29 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 | 29 February 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 43 Lynwood Road London W5 1JQ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£5,242 |
Cash | £1,286 |
Current Liabilities | £8,205 |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
1 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2006 | Application for striking-off (1 page) |
2 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
6 January 2006 | Total exemption full accounts made up to 28 February 2005 (6 pages) |
19 May 2005 | Return made up to 28/02/05; full list of members (6 pages) |
25 January 2005 | Total exemption full accounts made up to 28 February 2004 (6 pages) |
2 March 2004 | Return made up to 28/02/04; no change of members (6 pages) |
27 February 2004 | Company name changed amazon health LIMITED\certificate issued on 27/02/04 (2 pages) |
12 January 2004 | Total exemption full accounts made up to 28 February 2003 (6 pages) |
20 March 2003 | Return made up to 28/02/03; no change of members (6 pages) |
30 January 2003 | Total exemption full accounts made up to 28 February 2002 (6 pages) |
22 February 2002 | Return made up to 28/02/02; full list of members (6 pages) |
3 January 2002 | Total exemption full accounts made up to 28 February 2001 (13 pages) |
5 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | Secretary resigned;director resigned (1 page) |
10 March 2000 | Registered office changed on 10/03/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | New director appointed (2 pages) |
29 February 2000 | Incorporation (18 pages) |