London
SW11 1HT
Director Name | Ian Waters |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2001(1 year after company formation) |
Appointment Duration | 6 years, 7 months (closed 30 October 2007) |
Role | Management Consultant |
Correspondence Address | 23 Hofland Road London W14 0LN |
Secretary Name | Ian Waters |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2001(1 year after company formation) |
Appointment Duration | 6 years, 7 months (closed 30 October 2007) |
Role | Management Consultant |
Correspondence Address | 23 Hofland Road London W14 0LN |
Director Name | Sophie Alice Pratt |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | Flat 9 Citadel Court 9 Ronalds Road London N5 1XH |
Secretary Name | Sophie Alice Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | Flat 9 Citadel Court 9 Ronalds Road London N5 1XH |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 15 March 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 | 15 March 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 | 15 March 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 25 Wellington Street London WC2E 7DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
30 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2007 | Application for striking-off (1 page) |
15 May 2007 | Return made up to 15/03/07; full list of members (7 pages) |
12 February 2007 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
20 March 2006 | Return made up to 15/03/06; full list of members (7 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
5 April 2005 | Return made up to 15/03/05; full list of members
|
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
24 March 2004 | Return made up to 15/03/04; full list of members
|
9 March 2004 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
2 February 2004 | Registered office changed on 02/02/04 from: charter house, 2 farringdon road london EC1M 3HP (1 page) |
8 April 2003 | Return made up to 15/03/03; full list of members (7 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
26 March 2002 | Return made up to 15/03/02; full list of members
|
6 March 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
27 April 2001 | New secretary appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | Return made up to 15/03/01; full list of members (6 pages) |
10 April 2001 | Secretary resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
31 March 2000 | Secretary resigned;director resigned (1 page) |
31 March 2000 | Registered office changed on 31/03/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | Resolutions
|
15 March 2000 | Incorporation (18 pages) |