London
SW3 4JR
Secretary Name | Lloyd Cooper Trustees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 March 2000(same day as company formation) |
Correspondence Address | Longbow House 14*20 Chiswell Street London EC1Y 4TW |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 20 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 | 20 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 | 20 March 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 58 Grosvenor Street London W1K 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
28 October 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2002 | Registered office changed on 21/06/02 from: 7A grafton street london W1S 4EJ (1 page) |
14 November 2001 | Return made up to 20/03/01; full list of members
|
8 May 2000 | Secretary resigned;director resigned (1 page) |
8 May 2000 | New secretary appointed (2 pages) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | Registered office changed on 08/05/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
20 March 2000 | Incorporation (33 pages) |